Leighs Cockram Jv Limited, a registered company, was registered on 31 Oct 2013. 9429030016958 is the business number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company has been classified. This company has been supervised by 12 directors: Anthony Cameron Leighs - an active director whose contract started on 31 Oct 2013,
David John Jarman - an active director whose contract started on 13 Mar 2014,
Tatsuru Isano - an active director whose contract started on 05 Dec 2018,
Daniel Raymond Ashby - an active director whose contract started on 18 Nov 2019,
Akira Ohtake - an active director whose contract started on 01 Aug 2022.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 219 High Street, Christchurch, Christchurch, 8011 (types include: registered, physical).
Leighs Cockram Jv Limited had been using 219 - 223 High Street, Christchurch, Christchurch as their registered address until 16 Sep 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 219 - 223 High Street, Christchurch, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Apr 2014 to 16 Sep 2014
Address: 35 Klondyke Drive, Hornby South, Christchurch, 8042 New Zealand
Physical & registered address used from 31 Oct 2013 to 10 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Icon Si (aust) Pty Ltd |
Richmond Victoria 3121 Australia |
31 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Leighs Construction Holdings Limited Shareholder NZBN: 9429030629936 |
Christchurch Christchurch 8011 New Zealand |
31 Oct 2013 - |
Anthony Cameron Leighs - Director
Appointment date: 31 Oct 2013
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 31 Oct 2013
David John Jarman - Director
Appointment date: 13 Mar 2014
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 13 Mar 2014
Tatsuru Isano - Director
Appointment date: 05 Dec 2018
Address: Bentleigh East, Victoria, 3165 Australia
Address used since 13 May 2022
Address: Bentleigh, Victoria, 3204 Australia
Address used since 18 Jan 2019
Daniel Raymond Ashby - Director
Appointment date: 18 Nov 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Nov 2019
Akira Ohtake - Director
Appointment date: 01 Aug 2022
Address: Southbank, Victoria, 3006 Australia
Address used since 01 Aug 2022
Brian Henry Nightingale - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 31 Dec 2023
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 31 Oct 2013
Yo Yatsuzuka - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 01 Aug 2022
Address: North Bright, Victoria, 3186 Australia
Address used since 01 Apr 2022
Motohiro Umehara - Director (Inactive)
Appointment date: 02 May 2017
Termination date: 01 Apr 2022
ASIC Name: Kajima Construction Australia Pty Ltd
Address: Vic, 3000 Australia
Address: Vic, 3000 Australia
Address: Armadale, Vic, 3143 Australia
Address used since 02 May 2017
Michael John Clemenger - Director (Inactive)
Appointment date: 13 Feb 2019
Termination date: 19 Nov 2019
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 13 Feb 2019
Malcolm Batten - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 18 Feb 2019
ASIC Name: Cockram Corporation Pty Ltd
Address: Toorak, Victoria, 3142 Australia
Address used since 16 Feb 2017
Address: Hawthorn, Vic, 3122 Australia
Address: Hawthorn, Vic, 3122 Australia
Darren Milne - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 05 Dec 2018
ASIC Name: Cockram Corporation Pty Ltd
Address: Hawthorn, 3122 Australia
Address: Camberwell, Victoria, 3114 Australia
Address used since 16 Dec 2013
Address: Hawthorn, 3122 Australia
Louis Sciuto - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 02 May 2017
ASIC Name: Cockram Corporation Pty Ltd
Address: Essendon, Victoria, 3040 Australia
Address used since 31 Oct 2013
Address: Hawthorn, Vic, 3122 Australia
Address: Hawthorn, Vic, 3122 Australia
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
J R Hurrell Trustees Limited
Level 2, 14 Dundas Street
Delaney & Bonnie & Friends Limited
Level 1, 270 St Asaph Street
Fg 2012 Limited
Level 1, 270 St Asaph Street
L T Construction Building Company Limited
Level 1, 270 St Asaph Street
Leighs Construction Limited
Level 2, 219 High Street
Triton Buildworks Limited
192 Cashel Street
Willbuilt Limited
10 Oxford Terrace, Level 4