Shortcuts

Leier Services Limited

Type: NZ Limited Company (Ltd)
9429041812280
NZBN
5732167
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Office 2, Level 3, 56 Victoria Street
Wellington 6011
New Zealand
Service & physical address used since 05 Aug 2019
Office 2, Level 3, 56 Victoria Street
Wellington 6011
New Zealand
Registered address used since 06 Aug 2019

Leier Services Limited was registered on 07 Jul 2015 and issued an NZ business number of 9429041812280. The registered LTD company has been run by 8 directors: Hernando Jose Rosado Iturralde - an active director whose contract began on 07 Jul 2015,
Jennifer B. - an active director whose contract began on 30 Jan 2020,
Yeon Hung Park - an active director whose contract began on 01 Feb 2021,
Phillip Chung - an inactive director whose contract began on 29 Jan 2020 and was terminated on 12 May 2020,
Colm Anthony Hanley - an inactive director whose contract began on 25 Jul 2019 and was terminated on 29 Jan 2020.
According to BizDb's database (last updated on 18 Mar 2024), this company registered 1 address: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (types include: registered, physical).
Until 05 Aug 2019, Leier Services Limited had been using Level 2, 23 Shortland Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rosado Iturralde, Hernando Jose (a director) located at Penthouse 7, Merida Montecristo postcode 97133. Leier Services Limited is categorised as "Business management service nec" (business classification M696210).

Addresses

Previous addresses

Address #1: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 08 Jan 2018 to 05 Aug 2019

Address #2: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 08 Jan 2018 to 06 Aug 2019

Address #3: 112 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Nov 2016 to 08 Jan 2018

Address #4: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 21 Jul 2016 to 18 Nov 2016

Address #5: 3b/41 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Jul 2016 to 21 Jul 2016

Address #6: Level 3, 18 Stanley Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jul 2015 to 04 Jul 2016

Contact info
office@pearsetrustnz.com
30 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Rosado Iturralde, Hernando Jose Penthouse 7
Merida Montecristo
97133
Mexico
Directors

Hernando Jose Rosado Iturralde - Director

Appointment date: 07 Jul 2015

Address: Penthouse 7, Merida Montecristo, 97133 Mexico

Address used since 07 Jul 2015


Jennifer B. - Director

Appointment date: 30 Jan 2020

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 31 Jan 2020


Yeon Hung Park - Director

Appointment date: 01 Feb 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Feb 2021


Phillip Chung - Director (Inactive)

Appointment date: 29 Jan 2020

Termination date: 12 May 2020

Address: Wellington, 6021 New Zealand

Address used since 29 Jan 2020


Colm Anthony Hanley - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 29 Jan 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 25 Jul 2019


Matthew James Butterfield - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 25 Jul 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 07 Nov 2016


Claire Judith Cooke - Director (Inactive)

Appointment date: 07 Jul 2015

Termination date: 07 Nov 2016

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 29 Aug 2016


Karen Anne Marshall - Director (Inactive)

Appointment date: 07 Jul 2015

Termination date: 07 Nov 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Jul 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Bagia Petrochem Management Limited
Level 4, 52 Symonds Street

Hamlid Management Limited
Level 3, 55 Anzac Avenue

Roncon Pacific Hotel Management Holdings 2 Limited
Level 14, 7 City Road, Auckland Central

U-sell Franchise Limited
Level 4, 52 Symonds Street

U-sell Limited
Level 4, 52 Symonds Street

Velo Systems Limited
Level 2, 63 Fort Street