Leap Homes Limited, a registered company, was incorporated on 25 Sep 2015. 9429041997017 is the number it was issued. "Residential property development (excluding construction)" (ANZSIC L671180) is how the company was classified. This company has been supervised by 1 director, named Nicholas Dean Franklin - an active director whose contract began on 25 Sep 2015.
Updated on 17 May 2025, BizDb's data contains detailed information about 1 address: 59 The Town Centre, Turangi, Turangi, 3334 (types include: physical, registered).
Leap Homes Limited had been using Shop 61, Turangi Town Centrte, Turangi as their registered address until 03 May 2022.
Previous names for this company, as we managed to find at BizDb, included: from 11 May 2016 to 25 Oct 2019 they were named North Brooke Limited, from 25 Sep 2015 to 11 May 2016 they were named Te Atatu Land Development Company Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Shop 61, Turangi Town Centrte, Turangi, 3334 New Zealand
Registered & physical address used from 25 Jun 2021 to 03 May 2022
Address: Apartment 309, 141 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2020 to 25 Jun 2021
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2018 to 14 Feb 2020
Address: 35 Chancery Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 Sep 2015 to 09 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Qb No 4 Limited Shareholder NZBN: 9429046845504 |
Turangi Turangi 3334 New Zealand |
21 Feb 2025 - |
| Director | Franklin, Nicholas Dean |
Jacks Point Queenstown 9371 New Zealand |
13 May 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Franklin, Nicholas Dean |
Jacks Point Queenstown 9371 New Zealand |
13 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Collins, Peter James |
Remuera Auckland 1050 New Zealand |
13 May 2016 - 21 Feb 2025 |
| Individual | Foley, Michael John |
Orakei Auckland 1071 New Zealand |
13 May 2016 - 21 Feb 2025 |
| Entity | Formcrete Construction Limited Shareholder NZBN: 9429041077504 Company Number: 4931959 |
25 Sep 2015 - 13 May 2016 | |
| Entity | Formcrete Construction Limited Shareholder NZBN: 9429041077504 Company Number: 4931959 |
25 Sep 2015 - 13 May 2016 | |
| Entity | Falconer & Co Limited Shareholder NZBN: 9429041077504 Company Number: 4931959 |
25 Sep 2015 - 13 May 2016 | |
| Entity | Falconer & Co Limited Shareholder NZBN: 9429041077504 Company Number: 4931959 |
25 Sep 2015 - 13 May 2016 |
Nicholas Dean Franklin - Director
Appointment date: 25 Sep 2015
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 14 May 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jun 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Sep 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Feb 2019
Assembly Of God Rotorua Trust Board
18 Court Hse Lane
Snowman Limited
107a,18 Courthouse Lane
Adrienne Winkelmann Limited
26 Courthouse Lane
Humroz Limited
Unit A 203, 36 Courthouse Lane
Miny & Mo Limited
Level 4
Loughlin Mcguire & Roud Lawyers Limited
2 Chancery Street
Chelsea Green Gp Limited
35 Chancery Street
Chelsea Homes Limited
35 Chancery Street
Fairview Estate Limited
34 Courthouse Lane
Falconer & Co Homes Limited
35 Chancery Street
Rankin Property Development Limited
35 Chancery Street
Top Mansion Property Development Limited
35 Chancery Street