Leeana Limited was started on 03 Aug 2015 and issued an NZBN of 9429041883068. The registered LTD company has been supervised by 4 directors: Jamie Arana Webster - an active director whose contract started on 03 Aug 2015,
Eliza Katherine Ryall - an active director whose contract started on 19 Sep 2022,
Ryan Wilhelmsen - an inactive director whose contract started on 03 Aug 2015 and was terminated on 21 Sep 2022,
Tracey Ann Webster - an inactive director whose contract started on 03 Aug 2015 and was terminated on 16 Jan 2017.
According to our information (last updated on 04 Apr 2024), the company filed 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: registered, physical).
Until 19 May 2021, Leeana Limited had been using 200 Market Street North, Hastings as their registered address.
BizDb found more names for the company: from 30 Jul 2015 to 19 Sep 2022 they were called Jrt Developments Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Ryall, Eliza Katherine (a director) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Webster, Jamie Arana - located at Prebbleton, Prebbleton. Leeana Limited was categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 19 May 2021
Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 21 Apr 2021 to 05 May 2021
Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 26 May 2017 to 21 Apr 2021
Address: 8 Waghorne Street, Ahuriri, Napier, 4110 New Zealand
Registered & physical address used from 24 Jan 2017 to 26 May 2017
Address: 61 Charles Street, Westshore, Napier, 4110 New Zealand
Registered & physical address used from 20 Nov 2015 to 24 Jan 2017
Address: 915 Dufferin Street, Akina, Hastings, 4122 New Zealand
Registered & physical address used from 22 Oct 2015 to 20 Nov 2015
Address: 14 Arbuckle Road, Frimley, Hastings, 4120 New Zealand
Registered & physical address used from 03 Aug 2015 to 22 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Ryall, Eliza Katherine |
Prebbleton Prebbleton 7604 New Zealand |
27 Sep 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Webster, Jamie Arana |
Prebbleton Prebbleton 7604 New Zealand |
03 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilhelmsen, Ryan |
Awatoto Napier 4110 New Zealand |
03 Aug 2015 - 27 Sep 2022 |
Individual | Webster, Tracey Ann |
Frimley Hastings 4120 New Zealand |
03 Aug 2015 - 16 Jan 2017 |
Director | Tracey Ann Webster |
Frimley Hastings 4120 New Zealand |
03 Aug 2015 - 16 Jan 2017 |
Jamie Arana Webster - Director
Appointment date: 03 Aug 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 Apr 2023
Address: Awatoto, Napier, 4110 New Zealand
Address used since 07 Oct 2021
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 20 Jun 2019
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 16 Jan 2017
Eliza Katherine Ryall - Director
Appointment date: 19 Sep 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 Apr 2023
Address: Awatoto, Napier, 4110 New Zealand
Address used since 19 Sep 2022
Ryan Wilhelmsen - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 21 Sep 2022
Address: Awatoto, Napier, 4110 New Zealand
Address used since 03 Aug 2015
Tracey Ann Webster - Director (Inactive)
Appointment date: 03 Aug 2015
Termination date: 16 Jan 2017
Address: Westshore, Napier, 4120 New Zealand
Address used since 23 Nov 2015
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd
Greenspot Services Limited
Maxims Accounting Ltd
Greenwood Estate Limited
Pene Johnstone Accounting Ltd
Jarock Limited
Cnr Austin St & Cadbury Rd
Lifestyle Construction Nz Limited
Cnr Austin St & Cadbury Rd
Mcpherson Building Limited
78 Austin Street
Piwakawaka Property Investments Limited
Cnr Austin St & Cadbury Rd