Shortcuts

Leptos Limited

Type: NZ Limited Company (Ltd)
9429040539812
NZBN
87217
Company Number
Registered
Company Status
Current address
Suite 12 Floor G, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 19 Mar 2020


Leptos Limited, a registered company, was registered on 11 May 1973. 9429040539812 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Adriane Damaris Evelyne Swinburn - an active director whose contract started on 20 May 1998,
Boyd Anthony Swinburn - an active director whose contract started on 20 Jul 2000,
Roberta Louise Tills - an active director whose contract started on 01 Aug 2012,
Neil Pearson Mckegg - an inactive director whose contract started on 03 Jan 1986 and was terminated on 20 May 1998,
Philip Sampson Wells - an inactive director whose contract started on 03 Jan 1986 and was terminated on 20 May 1998.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Leptos Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their physical address until 19 Mar 2020.
Former names for this company, as we found at BizDb, included: from 11 May 1973 to 01 Aug 2000 they were called Wholesale Export House Limited.
A total of 200 shares are issued to 6 shareholders (4 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (1 per cent). Lastly the 3rd share allocation (96 shares 48 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 05 Mar 2014 to 19 Mar 2020

Address: Level 6, 182 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 16 Aug 2012 to 05 Mar 2014

Address: 35 Carter Rd, Oratia, Auckland New Zealand

Physical address used from 27 Jul 2004 to 16 Aug 2012

Address: 35 Carter Rd, Oratia, Auckland New Zealand

Registered address used from 15 Aug 2003 to 16 Aug 2012

Address: 84 St Andrews Road, Epsom, Auckland

Physical address used from 28 Jul 2001 to 28 Jul 2001

Address: Suite 261, 453a Mt Eden Rd, Mt Eden, Auckland

Physical address used from 28 Jul 2001 to 27 Jul 2004

Address: 84 St Andrews Road, Epsom, Auckland

Registered address used from 28 Jul 2001 to 15 Aug 2003

Address: 12 Richmond Ave, Northcote, Auckland

Registered address used from 30 Oct 1995 to 28 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Tills, Roberta Louise Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Swinburn, Boyd Anthony Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 96
Individual Mckegg, Simone Irene Louise Grey Lynn
Auckland
1021
New Zealand
Individual Swinburn, Adriane Damaris Evelyne Westmere
Auckland
1022
New Zealand
Individual Swinburn, Boyd Anthony Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Swinburn, Adriane Damaris Evelyne Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bygrave, Warren Douglas 188 Quay Street
Auckland
1010
New Zealand
Individual Swinburn, Jolyon Oratia
Waitakere
0604
New Zealand
Individual Swinburn, Samuel Oratia
Auckland
0604
New Zealand
Directors

Adriane Damaris Evelyne Swinburn - Director

Appointment date: 20 May 1998

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Feb 2015


Boyd Anthony Swinburn - Director

Appointment date: 20 Jul 2000

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Feb 2015


Roberta Louise Tills - Director

Appointment date: 01 Aug 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2012


Neil Pearson Mckegg - Director (Inactive)

Appointment date: 03 Jan 1986

Termination date: 20 May 1998

Address: Rarotonga, Cook Islands,

Address used since 03 Jan 1986


Philip Sampson Wells - Director (Inactive)

Appointment date: 03 Jan 1986

Termination date: 20 May 1998

Address: St Heliers, Auckland,

Address used since 03 Jan 1986

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street