Leigh Jackson 1967 Limited, an in liquidation company, was registered on 12 Sep 1956. 9429040708539 is the number it was issued. The company has been run by 6 directors: Gregory Peter Anderson - an active director whose contract started on 02 Apr 1990,
Letta Ivy Lorraine Anderson - an inactive director whose contract started on 02 Apr 1990 and was terminated on 27 Jun 2014,
Ann-Marie Goulstone - an inactive director whose contract started on 12 Jun 2000 and was terminated on 01 Mar 2011,
George Russell Anderson - an inactive director whose contract started on 02 Apr 1990 and was terminated on 21 Jan 2011,
Ann-Marie Finnerty - an inactive director whose contract started on 12 Jun 2000 and was terminated on 28 May 2005.
Updated on 11 Dec 2023, BizDb's database contains detailed information about 1 address: 7Th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 (type: registered, service).
Leigh Jackson 1967 Limited had been using 103 Montgomerie Road, Mangere, Auckland as their registered address up to 15 Jul 2022.
Previous names for this company, as we found at BizDb, included: from 12 Sep 1956 to 29 Mar 1968 they were named Herbert Hoare Limited.
One entity controls all company shares (exactly 650000 shares) - Anderson, Gregory Peter - located at 1010, Orakei, Auckland.
Previous addresses
Address #1: 103 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 05 Jun 2019 to 15 Jul 2022
Address #2: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Sep 2017 to 05 Jun 2019
Address #3: 58 Stratford Road, Manurewa, Auckland, 2105 New Zealand
Physical address used from 01 Jul 1997 to 27 Sep 2017
Address #4: 58 Stratford Road, Manurewa, Auckland, 2105 New Zealand
Registered address used from 19 Mar 1997 to 27 Sep 2017
Address #5: 214 Great South Road, Remuera, Auckland
Registered address used from 19 Mar 1997 to 19 Mar 1997
Address #6: 18 Patey St, Remuera, Auckland
Registered address used from 30 Jan 1997 to 19 Mar 1997
Basic Financial info
Total number of Shares: 650000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 650000 | |||
Director | Anderson, Gregory Peter |
Orakei Auckland 1071 New Zealand |
09 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemps, Peter Albertus Theodorus Maria |
Central Park Auckland |
12 Sep 1956 - 09 May 2016 |
Individual | Anderson, Letta Ivy Lorraine |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 09 May 2016 |
Individual | Barber, Roger Graham |
Manurewa , (trustees Of The Gr Anderson Trust) |
12 Sep 1956 - 09 May 2016 |
Individual | Anderson, George Russell |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 04 Apr 2011 |
Individual | Kemps, Peter Albertus Theodorus Maria |
Central Park Auckland |
12 Sep 1956 - 09 May 2016 |
Individual | Anderson, George Russell |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 04 Apr 2011 |
Individual | Anderson, Letta Ivy Lorraine |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 09 May 2016 |
Individual | Barber, Roger Graham |
Manurewa , (trustees Of The Gr Anderson Trust) |
12 Sep 1956 - 09 May 2016 |
Gregory Peter Anderson - Director
Appointment date: 02 Apr 1990
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 May 2015
Letta Ivy Lorraine Anderson - Director (Inactive)
Appointment date: 02 Apr 1990
Termination date: 27 Jun 2014
Address: 10-12 Shelley Beach Road, Herne Bay, Auckland,
Address used since 02 Apr 1990
Ann-marie Goulstone - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 01 Mar 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Jun 2000
George Russell Anderson - Director (Inactive)
Appointment date: 02 Apr 1990
Termination date: 21 Jan 2011
Address: Westwater, 10-12 Shelley Beach Road, Herne Bay,
Address used since 02 Apr 1990
Ann-marie Finnerty - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 28 May 2005
Address: Royal Oak, Auckland,
Address used since 12 Jun 2000
Eric Joseph Schroder - Director (Inactive)
Appointment date: 02 Apr 1990
Termination date: 01 Apr 1997
Address: Ardmore,
Address used since 02 Apr 1990
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace