Leawood Downs Limited, a registered company, was registered on 19 May 2016. 9429042359661 is the NZ business identifier it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been categorised. This company has been run by 3 directors: Daniel Brian Woolsey - an active director whose contract started on 19 May 2016,
Leicester Amos Woolsey - an active director whose contract started on 19 May 2016,
Andrea Leigh Woolsey - an inactive director whose contract started on 19 May 2016 and was terminated on 28 Nov 2020.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 160 Spey Street, Invercargill, Invercargill, 9810 (registered address),
160 Spey Street, Invercargill, Invercargill, 9810 (physical address),
160 Spey Street, Invercargill, Invercargill, 9810 (service address),
27 Albany Street, North Dunedin, Dunedin, 9016 (other address) among others.
Leawood Downs Limited had been using 27 Albany Street, North Dunedin, Dunedin as their registered address up to 07 Jun 2018.
A total of 1200 shares are allocated to 7 shareholders (5 groups). The first group includes 599 shares (49.92%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.08%). Lastly the third share allotment (1 share 0.08%) made up of 1 entity.
Previous addresses
Address #1: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 16 Dec 2016 to 07 Jun 2018
Address #2: 27 Albany Street, Dunedin, 9016 New Zealand
Registered & physical address used from 19 May 2016 to 16 Dec 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 599 | |||
Individual | Woolsey, Daniel Brian |
36 Waiwe Street Whakatane 3120 New Zealand |
19 Nov 2021 - |
Director | Woolsey, Leicester Amos |
36 Waiewe Street, Whakatane Whakatane 3120 New Zealand |
19 May 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Woolsey, Leicester |
Whakatane Whakatane 3120 New Zealand |
11 May 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Woolsey, Daniel Brian |
Rd 3 Invercargill 9893 New Zealand |
25 Jun 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Woolsey, Emily Rose |
Rd 3 Invercargill 9893 New Zealand |
25 Jun 2019 - |
Shares Allocation #5 Number of Shares: 598 | |||
Individual | Woolsey, Emily Rose |
1050 Seaward Downs Gorge Road, Rd 3 Wyndham 9893 New Zealand |
11 May 2017 - |
Director | Woolsey, Daniel Brian |
1050 Seaward Downs Gorge Road, Rd 3 Wyndham 9893 New Zealand |
11 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woolsey, Andrea |
Whakatane Whakatane 3120 New Zealand |
11 May 2017 - 19 Nov 2021 |
Individual | Woolsey, Andrea Leigh |
36 Waiewe Street, Whakatane Whakatane 3120 New Zealand |
19 May 2016 - 19 Nov 2021 |
Daniel Brian Woolsey - Director
Appointment date: 19 May 2016
Address: Rd 3, Invercargill, 9893 New Zealand
Address used since 29 May 2018
Address: 1050 Seaward Downs Gorge Road, Rd 3, Wyndham, 9893 New Zealand
Address used since 11 May 2017
Leicester Amos Woolsey - Director
Appointment date: 19 May 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 19 May 2016
Andrea Leigh Woolsey - Director (Inactive)
Appointment date: 19 May 2016
Termination date: 28 Nov 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 19 May 2016
Drumderg Farm Limited
27-29 Albany Street
Islesburgh Farm Limited
Level 1
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall
Klone Hair Limited
366 Great King Street
The Otago Branch Of The New Zealand Dental Association Incorporated
Knox Dental Lumino The Dentist
Rakiura Retreat Limited
Flat 1
A Whistler Limited
27 Albany Street
Alabama Farming Limited
Level 1
Argyll Dairy Farm Limited
27 Albany Street
Fairston Limited
27 Albany Street
Highflow Dairies Limited
27 Albany Street
Peat View Dairies Limited
27 Albany Street