Ledger Acquisitions Nz Limited, a registered company, was started on 28 Feb 2017. 9429045955907 is the NZ business number it was issued. "Finance company operation" (business classification K623010) is how the company was classified. The company has been supervised by 6 directors: Christopher George Graham - an active director whose contract started on 28 Feb 2017,
Roberto Bucci - an active director whose contract started on 28 Feb 2017,
Edward Kevin Mytkowski - an active director whose contract started on 25 Oct 2022,
Alexander William Flint - an inactive director whose contract started on 28 Feb 2017 and was terminated on 01 Apr 2022,
Daniel Michel Robert Armand - an inactive director whose contract started on 28 Feb 2017 and was terminated on 03 Dec 2021.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: registered, physical).
Ledger Acquisitions Nz Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address until 24 Apr 2017.
A single entity controls all company shares (exactly 100 shares) - Stoneink Pty Ltd - located at 0632, Harris Park, New South Wales.
Previous address
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Feb 2017 to 24 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Stoneink Pty Ltd |
Harris Park New South Wales 2150 Australia |
19 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armand, Daniel Michel Robert |
Glenfield New South Wales 2167 Australia |
28 Feb 2017 - 19 Aug 2022 |
Other | Spar Collections Pty Limited Company Number: 153938731 |
Sydney New South Wales 2000 Australia |
28 Feb 2017 - 27 Oct 2022 |
Individual | Flint, Michael Stephen |
Gravelly Beach Tasmania 7276 Australia |
28 Feb 2017 - 19 Aug 2022 |
Individual | Flint, Alexander William |
Tumbarumba New South Wales 2653 Australia |
28 Feb 2017 - 19 Aug 2022 |
Christopher George Graham - Director
Appointment date: 28 Feb 2017
ASIC Name: Stoneink Pty. Limited
Address: North Parramatta, New South Wales, 2151 Australia
Address: Oatley, New South Wales, 2223 Australia
Address used since 28 Feb 2017
Roberto Bucci - Director
Appointment date: 28 Feb 2017
ASIC Name: Stoneink Pty. Limited
Address: Harris Park, New South Wales, 2150 Australia
Address: North Parramatta, New South Wales, 2151 Australia
Address: Sylvania, New South Wales, 2224 Australia
Address used since 28 Feb 2017
Edward Kevin Mytkowski - Director
Appointment date: 25 Oct 2022
ASIC Name: Stoneink Pty. Limited
Address: Abbotsford, Nsw, 2046 Australia
Address used since 25 Oct 2022
Alexander William Flint - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 01 Apr 2022
ASIC Name: Stoneink Pty. Limited
Address: Harris Park, New South Wales, 2150 Australia
Address: Tumbarumba, New South Wales, 2653 Australia
Address used since 28 Feb 2017
Address: North Parramatta, New South Wales, 2151 Australia
Daniel Michel Robert Armand - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 03 Dec 2021
ASIC Name: Stoneink Pty. Limited
Address: Glenfield, New South Wales, 2167 Australia
Address used since 28 Feb 2017
Address: North Parramatta, New South Wales, 2151 Australia
Michael Stephen Flint - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 30 Nov 2021
ASIC Name: Stoneink Pty. Limited
Address: Harris Park, New South Wales, 2150 Australia
Address: Gravelly Beach, Tasmania, 7276 Australia
Address used since 21 Oct 2019
Address: Chester Hill, New South Wales, 2162 Australia
Address used since 28 Feb 2017
Address: North Parramatta, New South Wales, 2151 Australia
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Club Finance Limited
Level 1
Eroad Financial Services Limited
260 Oteha Valley Road
Friendly Loans Limited
17c Corinthian Drive
Go Car Finance 2018 Limited
222 Dairy Flat Highway
Loan Ranger Limited
7a Douglas Alexander Parade
Nemo Limited
106a Bush Road