Leap Year Trustee Company Limited was launched on 09 Nov 2011 and issued a number of 9429030888432. This registered LTD company has been supervised by 7 directors: Gerard Michael Molloy - an active director whose contract started on 15 Oct 2021,
Shaun Michael Mcgivern - an inactive director whose contract started on 13 Apr 2018 and was terminated on 21 Dec 2021,
Benedict Philip Molloy - an inactive director whose contract started on 15 Apr 2019 and was terminated on 21 Dec 2021,
Amanda Jane Donovan - an inactive director whose contract started on 17 Mar 2021 and was terminated on 21 Dec 2021,
Gerard Michael Molloy - an inactive director whose contract started on 09 Nov 2011 and was terminated on 24 Mar 2021.
According to BizDb's database (updated on 02 Apr 2024), the company registered 1 address: C/- Level 5 26 Hobson Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 05 Dec 2023, Leap Year Trustee Company Limited had been using C/- Level 7 Waterloo Towers, 20 Waterloo Quadrant, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Molloy, Gerard Michael (a director) located at Kingsland, Auckland postcode 1021.
Other active addresses
Address #4: C/- Level 526 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 27 Nov 2023
Address #5: C/- Level 5 26 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 05 Dec 2023
Principal place of activity
C/- Level 7 Waterloo Towers, 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: C/- Level 7 Waterloo Towers, 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 07 Jan 2022 to 05 Dec 2023
Address #2: C/- Level 14, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Dec 2015 to 07 Jan 2022
Address #3: C/- Level 14, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Nov 2011 to 03 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
21 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgivern, Shaun Michael |
Mount Eden Auckland 1024 New Zealand |
08 Apr 2021 - 21 Dec 2021 |
Individual | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
09 Nov 2011 - 08 Apr 2021 |
Individual | Molloy, Benedict Philip |
Rd 5 Matakana 0985 New Zealand |
23 Apr 2019 - 21 Dec 2021 |
Individual | Harrison, Donald Alexander |
Devonport Auckland 0624 New Zealand |
09 Nov 2011 - 20 Apr 2018 |
Director | Donald Alexander Harrison |
Devonport Auckland 0624 New Zealand |
09 Nov 2011 - 20 Apr 2018 |
Individual | Munro, Rochelle Anne |
Westmere Auckland 1022 New Zealand |
20 Apr 2018 - 23 Apr 2019 |
Gerard Michael Molloy - Director
Appointment date: 15 Oct 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 15 Oct 2021
Shaun Michael Mcgivern - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 21 Dec 2021
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 13 Apr 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2019
Benedict Philip Molloy - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 21 Dec 2021
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 15 Apr 2019
Amanda Jane Donovan - Director (Inactive)
Appointment date: 17 Mar 2021
Termination date: 21 Dec 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Mar 2021
Gerard Michael Molloy - Director (Inactive)
Appointment date: 09 Nov 2011
Termination date: 24 Mar 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 21 Nov 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 09 Nov 2011
Rochelle Anne Munro - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 18 Apr 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Apr 2018
Donald Alexander Harrison - Director (Inactive)
Appointment date: 09 Nov 2011
Termination date: 19 Apr 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 Nov 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street