Leo Peng Trustee Limited was registered on 09 Oct 2012 and issued a number of 9429030489851. This registered LTD company has been supervised by 5 directors: Graham Lawrence - an active director whose contract began on 08 Feb 2023,
Martyn Graeme Henderson - an active director whose contract began on 08 Feb 2023,
Matthew Graeme Bellingham - an inactive director whose contract began on 09 Oct 2012 and was terminated on 08 Feb 2023,
Aaron James Wallace - an inactive director whose contract began on 09 Oct 2012 and was terminated on 08 Feb 2023,
Michael Paul Atkinson - an inactive director whose contract began on 01 Apr 2013 and was terminated on 08 Feb 2023.
According to BizDb's database (updated on 21 Apr 2024), the company uses 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: registered, service).
Up to 18 Mar 2013, Leo Peng Trustee Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Lawrence, Graham (an individual) located at Remuera, Auckland postcode 1050,
Henderson, Martyn Graeme (an individual) located at Remuera, Auckland postcode 1050. Leo Peng Trustee Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 09 Oct 2012 to 18 Mar 2013
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 09 Oct 2012 to 23 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lawrence, Graham |
Remuera Auckland 1050 New Zealand |
28 Feb 2023 - |
Individual | Henderson, Martyn Graeme |
Remuera Auckland 1050 New Zealand |
28 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
17 May 2013 - 28 Feb 2023 |
Individual | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
09 Oct 2012 - 28 Feb 2023 |
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
09 Oct 2012 - 28 Feb 2023 |
Graham Lawrence - Director
Appointment date: 08 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Feb 2023
Martyn Graeme Henderson - Director
Appointment date: 08 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Feb 2023
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 08 Feb 2023
Address: Riverhead, 0793 New Zealand
Address used since 11 Sep 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 09 Oct 2012
Aaron James Wallace - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 08 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2015
Michael Paul Atkinson - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 08 Feb 2023
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 Feb 2014
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Berkett Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Holsted Trustees Limited
470 Parnell Road
Ocj Trustee Limited
470 Parnell Road
Taikaka Trust Co Limited
470 Parnell Road
Van De Wiel Trustees Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road