Shortcuts

Leadership New Zealand Limited

Type: NZ Limited Company (Ltd)
9429046067999
NZBN
6265604
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696250
Industry classification code
Management Training Service
Industry classification description
Current address
3a Tahuna Street
Freemans Bay
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 15 Apr 2018
3 England Street
Freemans Bay
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 02 Apr 2019
20a Haughey Avenue
Three Kings
Auckland 1042
New Zealand
Other address (Address For Share Register) used since 19 May 2020

Leadership New Zealand Limited, a registered company, was registered on 07 Apr 2017. 9429046067999 is the NZ business identifier it was issued. "Management training service" (ANZSIC M696250) is how the company was classified. The company has been managed by 2 directors: Rachel Elaine Lowe - an active director whose contract began on 07 Apr 2017,
Kevin Brian Lowe - an active director whose contract began on 07 Apr 2017.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 9 addresses this company uses, namely: 90A Allum Street, Kohimarama, Auckland, 1071 (registered address),
90A Allum Street, Kohimarama, Auckland, 1071 (service address),
90A Allum Street, Kohimarama, Auckland, 1071 (shareregister address),
90A Allum Street, Kohimarama, Auckland, 1071 (postal address) among others.
Leadership New Zealand Limited had been using 5 Koangi Street, Remuera, Auckland as their registered address up to 28 Jun 2022.
One entity owns all company shares (exactly 100 shares) - Lowe, Kevin Brian - located at 1071, Kohimarama, Auckland.

Addresses

Other active addresses

Address #4: 2/25 Browning Street, Grey Lynn, Auckland, 1021 New Zealand

Other address (Address For Share Register) used from 10 May 2021

Address #5: 5 Koangi Street, Remuera, Auckland, 1050 New Zealand

Shareregister & records & other (Address For Share Register) address used from 13 Dec 2021

Address #6: 26 Killarney Street, Takapuna, Auckland, 0622 New Zealand

Office & delivery & postal address used from 17 Jun 2022

Address #7: 26 Killarney Street, Takapuna, Auckland, 0622 New Zealand

Service & physical & registered address used from 28 Jun 2022

Address #8: 90a Allum Street, Kohimarama, Auckland, 1071 New Zealand

Delivery & office & postal & shareregister address used from 04 Jun 2023

Address #9: 90a Allum Street, Kohimarama, Auckland, 1071 New Zealand

Service & registered address used from 13 Jun 2023

Principal place of activity

26 Killarney Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 5 Koangi Street, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 21 Dec 2021 to 28 Jun 2022

Address #2: 2/25 Browning Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 18 May 2021 to 21 Dec 2021

Address #3: 20a Haughey Avenue, Three Kings, Auckland, 1042 New Zealand

Registered & physical address used from 02 Jun 2020 to 18 May 2021

Address #4: 20a Haughey Avenue, Three Kings, Auckland, 1042 New Zealand

Registered & physical address used from 29 May 2020 to 02 Jun 2020

Address #5: 20a Haughey Avenue, Three Kings, Auckland, 1042 New Zealand

Registered & physical address used from 27 May 2020 to 29 May 2020

Address #6: 3 England Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 10 Apr 2019 to 27 May 2020

Address #7: 3a Tahuna Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 01 May 2018 to 10 Apr 2019

Address #8: 36 Jubilee Avenue, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 07 Apr 2017 to 01 May 2018

Contact info
64 02 1463350
Phone
64 21 463350
10 May 2021 Director
61 04 19401806
19 May 2020 Director
rlowe789@gmail.com
Email
ldrshipnz@gmail.com
17 Jun 2022 Email
LdrshipNZ@gmail.com
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lowe, Kevin Brian Kohimarama
Auckland
1071
New Zealand
Directors

Rachel Elaine Lowe - Director

Appointment date: 07 Apr 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Jun 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 16 May 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 May 2021

Address: Queenstown, 9371 New Zealand

Address used since 19 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2018


Kevin Brian Lowe - Director

Appointment date: 07 Apr 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 May 2021

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 19 May 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Apr 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Apr 2017

Nearby companies

Ample Pi Limited
29 Jubilee Avenue

Mobility For Independence Limited
24 Jubilee Avenue

Pinnacle Securities Limited
22a Jubilee Avenue

John Bisset Limited
25 Jubilee Avenue

Camhobb Limited
23 Jubilee Avenue

Jowada Holdings Limited
60 King Edward Parade

Similar companies

Ascend-2-nz Limited
55 A Selwyn Avenue

Better Thinking Limited
62 Tautari Street

Brs Management Limited
11a Wynyard Street

Northcote No.1 Limited
8 Ngapipi Road

Otinga Limited
103 Lake Road

Proud People Limited
21 North Avenue