Leadgen Trading Limited was started on 09 Nov 2010 and issued a number of 9429031317061. This registered LTD company has been managed by 6 directors: David Anthony Bruce Halstead - an active director whose contract began on 09 Nov 2010,
Mark Rowan Boyle - an inactive director whose contract began on 08 Mar 2013 and was terminated on 28 Jul 2015,
Wayne Steven Piper - an inactive director whose contract began on 07 Feb 2013 and was terminated on 21 Jul 2015,
Kerry Brian O'malley - an inactive director whose contract began on 09 Nov 2010 and was terminated on 08 Mar 2013,
Kenneth Muir Brickley - an inactive director whose contract began on 09 Nov 2010 and was terminated on 07 Feb 2013.
As stated in BizDb's database (updated on 25 Mar 2024), this company uses 3 addresses: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 (registered address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (physical address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (service address),
Po Box 47391, Ponsonby, Auckland, 1144 (postal address) among others.
Up until 27 Apr 2022, Leadgen Trading Limited had been using Level 1, 19 Auburn Street, Grafton, Auckland as their physical address.
BizDb identified past names for this company: from 14 Jun 2018 to 19 Apr 2022 they were called Leadgen Business Services Limited, from 05 Nov 2010 to 14 Jun 2018 they were called Leadgen Matrix Limited.
A total of 10700000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 1000000 shares are held by 1 entity, namely:
Leadgen Trading Limited (an entity) located at Mangawhai, Mangawhai postcode 0505.
The 2nd group consists of 1 shareholder, holds 31.31% shares (exactly 3350000 shares) and includes
Leadgen Trading Limited - located at Mangawhai, Mangawhai.
The third share allocation (3175000 shares, 29.67%) belongs to 1 entity, namely:
Halstead, David Anthony Bruce, located at Mangawhai, Mangawhai (a director). Leadgen Trading Limited has been categorised as "Business consultant service" (business classification M696205).
Principal place of activity
6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: Level 1, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 17 Jul 2018 to 27 Apr 2022
Address #2: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Physical & registered address used from 24 Oct 2017 to 17 Jul 2018
Address #3: Unit 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Registered & physical address used from 27 May 2015 to 24 Oct 2017
Address #4: Level 1, 124 Hustmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 11 Apr 2012 to 27 May 2015
Address #5: 51 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 09 Nov 2010 to 11 Apr 2012
Basic Financial info
Total number of Shares: 10700000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Leadgen Trading Limited Shareholder NZBN: 9429031317061 |
Mangawhai Mangawhai 0505 New Zealand |
28 Jul 2015 - |
Shares Allocation #2 Number of Shares: 3350000 | |||
Entity (NZ Limited Company) | Leadgen Trading Limited Shareholder NZBN: 9429031317061 |
Mangawhai Mangawhai 0505 New Zealand |
28 Jul 2015 - |
Shares Allocation #3 Number of Shares: 3175000 | |||
Director | Halstead, David Anthony Bruce |
Mangawhai Mangawhai 0505 New Zealand |
06 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'malley, Kerry Brian |
Kohimarama Auckland 1071 New Zealand |
09 Nov 2010 - 06 Jul 2018 |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
09 Nov 2010 - 06 Jun 2016 | |
Entity | Susanto Investments Limited Shareholder NZBN: 9429031074582 Company Number: 3406331 |
21 Jun 2011 - 13 Oct 2017 | |
Entity | Volcano Ventures Limited Shareholder NZBN: 9429031337199 Company Number: 3175507 |
09 Nov 2010 - 28 Jul 2015 | |
Director | Sandy Sebastian |
Dannemora Manukau 2016 New Zealand |
23 Dec 2010 - 21 Jun 2011 |
Entity | Volcano Ventures Limited Shareholder NZBN: 9429031337199 Company Number: 3175507 |
09 Nov 2010 - 28 Jul 2015 | |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
09 Nov 2010 - 06 Jun 2016 | |
Individual | Jain, Amit |
Encino California CA 91436 United States |
05 Mar 2011 - 31 Oct 2011 |
Individual | O'malley, Gabrielle Mary |
Kohimarama Auckland 1071 New Zealand |
09 Nov 2010 - 30 Mar 2012 |
Entity | Susanto Investments Limited Shareholder NZBN: 9429031074582 Company Number: 3406331 |
Auckland Central Auckland 1010 New Zealand |
21 Jun 2011 - 13 Oct 2017 |
Individual | Sebastian, Sandy |
Dannemora Manukau 2016 New Zealand |
23 Dec 2010 - 21 Jun 2011 |
David Anthony Bruce Halstead - Director
Appointment date: 09 Nov 2010
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2017
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Mark Rowan Boyle - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 28 Jul 2015
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 08 Mar 2013
Wayne Steven Piper - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 21 Jul 2015
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 07 Feb 2013
Kerry Brian O'malley - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 08 Mar 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Nov 2010
Kenneth Muir Brickley - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 07 Feb 2013
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 09 Nov 2010
Sandy Sebastian - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 08 Jun 2011
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 15 Nov 2010
Mangawhai Museum And Historical Society Incorporated
83 Molesworth Drive
Jolly Good Films Limited
73 Molesworth Drive
Hosking Forestry Limited
78 Molesworth Drive
Mangawhai Artists Incorporated
69 Molesworth Drive
The African Touch Limited
98 Old Waipu Road
Nick Ford Builders Limited
110 Old Waipu Road
Business Accelerators Limited
Shop 9, 6 Molesworth Drive
Business Epic Limited
75b Molesworth Drive
Healthy Water Tanks Limited
Shop 14, 6 Molesworth Drive
Pagemark Limited
75b Molesworth Drive
Rudeword Nz Limited
Shop 9, 6 Molesworth Drive
Twokad Limited
Shop 9, 6 Molesworth Drive