Leighton House Limited was launched on 21 May 2013 and issued a number of 9429030222663. The registered LTD company has been supervised by 3 directors: James Haines - an active director whose contract started on 21 May 2013,
Andrew James Sheard - an active director whose contract started on 15 Feb 2017,
Alison Jean Hume - an inactive director whose contract started on 21 May 2013 and was terminated on 17 Jul 2018.
According to BizDb's database (last updated on 27 Feb 2024), the company uses 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Up to 21 Sep 2020, Leighton House Limited had been using Level 1, 4 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Haines, James (a director) located at Christchurch Central, Christchurch postcode 8013. Leighton House Limited is classified as "Rest home operation" (business classification Q860130).
Previous addresses
Address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 25 Mar 2019 to 21 Sep 2020
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Oct 2017 to 25 Mar 2019
Address: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand
Physical & registered address used from 21 May 2013 to 10 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Haines, James |
Christchurch Central Christchurch 8013 New Zealand |
21 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hume, Alison Jean |
Richmond Christchurch 8013 New Zealand |
21 May 2013 - 29 May 2017 |
Director | Alison Jean Hume |
Richmond Christchurch 8013 New Zealand |
21 May 2013 - 29 May 2017 |
Individual | Sheard, Andrew James |
Richmond Christchurch 8013 New Zealand |
21 May 2013 - 27 Nov 2015 |
James Haines - Director
Appointment date: 21 May 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Sep 2020
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 21 May 2013
Andrew James Sheard - Director
Appointment date: 15 Feb 2017
Address: Kaiapoi, 7692 New Zealand
Address used since 15 Feb 2017
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 15 Feb 2017
Alison Jean Hume - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 17 Jul 2018
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 21 May 2013
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Chatswood Lifecare Limited
287-293 Durham Street North
Elms Court Resthome Limited
C/-sue Sheldon Advisory
Glenhays Limited
6e Pope Street
Pacific Haven Residential Care 2015 Limited
6e Pope Street
Tasman Rest Home And Dementia Care Limited
4 Hazeldean Road
Te Awa Lifecare Village Limited
6e Pope Street