Bunnett Leask Holdings Limited was launched on 28 Aug 2014 and issued an NZBN of 9429041381526. This registered LTD company has been supervised by 3 directors: Daniel John Bunnett - an active director whose contract started on 28 Aug 2014,
Georgina Maree Leask - an active director whose contract started on 23 Feb 2017,
Mallorie Gaye Hackett - an inactive director whose contract started on 28 Aug 2014 and was terminated on 26 Feb 2015.
According to BizDb's information (updated on 23 Apr 2024), the company uses 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Up to 03 Oct 2017, Bunnett Leask Holdings Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
BizDb found past names for the company: from 25 Aug 2014 to 20 Feb 2017 they were called Bunnett Hackett Investments Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Bunnett, Daniel John (a director) located at Amberley, Amberley postcode 7410.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Leask, Georgina Maree - located at Burwood, Christchurch. Bunnett Leask Holdings Limited was categorised as "Investment - residential property" (ANZSIC L671150).
Previous address
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Aug 2014 to 03 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bunnett, Daniel John |
Amberley Amberley 7410 New Zealand |
28 Aug 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Leask, Georgina Maree |
Burwood Christchurch 8083 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hackett, Mallorie Gaye |
Burwood Christchurch 8083 New Zealand |
28 Aug 2014 - 04 Mar 2015 |
Director | Mallorie Gaye Hackett |
Burwood Christchurch 8083 New Zealand |
28 Aug 2014 - 04 Mar 2015 |
Daniel John Bunnett - Director
Appointment date: 28 Aug 2014
Address: Amberley, Amberley, 7410 New Zealand
Address used since 25 Sep 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 28 Aug 2014
Georgina Maree Leask - Director
Appointment date: 23 Feb 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Feb 2017
Mallorie Gaye Hackett - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 26 Feb 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 28 Aug 2014
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Akira Investments Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Kremer Chen Investments Limited
Unit 3, 254 St Asaph Street
Sixty Six Limited
Unit 3, 254 St Asaph Street
Team Asset Limited
Unit 3, 254 St Asaph Street