The Leverage Depot Limited was launched on 12 Sep 2006 and issued an NZBN of 9429033870014. The registered LTD company has been managed by 1 director, named Andrew Asher - an active director whose contract began on 12 Sep 2006.
As stated in the BizDb information (last updated on 30 Mar 2024), the company uses 4 addresses: 24 Larchwood Ave, Westmere, Auckland, 1022 (office address),
46 Tutanekai Street, Grey Lynn, Auckland, 1021 (registered address),
24 Larchwood Avenue, Westmere, Auckland, 1022 (postal address),
24 Larchwood Avenue, Westmere, Auckland, 1022 (delivery address) among others.
Up to 27 Jun 2012, The Leverage Depot Limited had been using 37 Argyle Street, Herne Bay, Auckland 1011 as their registered address.
BizDb identified previous aliases used by the company: from 27 Jul 2010 to 16 Feb 2015 they were named It3 Limited, from 12 Sep 2006 to 27 Jul 2010 they were named Cube It Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Asher, Andrew (an individual) located at Westmere, Auckland postcode 1022. The Leverage Depot Limited was classified as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Principal place of activity
24 Larchwood Ave, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: 37 Argyle Street, Herne Bay, Auckland 1011 New Zealand
Registered address used from 05 Dec 2009 to 27 Jun 2012
Address #2: 37 Argyle Street, Herne Bay, Auckland 1011 New Zealand
Physical address used from 01 Dec 2009 to 27 Jun 2012
Address #3: 2/18 Cox Street, Merivale, Christchurch
Registered address used from 23 Jul 2007 to 05 Dec 2009
Address #4: 2/18 Cox Street, Merivale, Christchurch
Physical address used from 23 Jul 2007 to 01 Dec 2009
Address #5: 43a Prospect Terrace, Milford, Auckland
Registered address used from 12 Sep 2006 to 23 Jul 2007
Address #6: Box 33-1509, Takapuna, Auckland
Physical address used from 12 Sep 2006 to 23 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Asher, Andrew |
Westmere Auckland 1022 New Zealand |
12 Sep 2006 - |
Andrew Asher - Director
Appointment date: 12 Sep 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jan 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Jun 2012
Glenn Hogg Limited
20a Larchwood Avenue
Manifesto Wine Company Limited
34 Larchwood Avenue
Posh Slosh Limited
34 Larchwood Avenue
Peoples Pr Limited
18 Larchwood Avenue
Dr Farmer Limited
25 Maxwell Avenue
Larchwood Corporate Trustee Co Limited
16 Larchwood Avenue
Dailu Consulting Limited
25h Gamet Road
Giraffe Technologies Limited
28/59 Sackville Street
Go Biz It Limited
20/386 Richmond Rd.
Murrow + Co Limited
F4 / 58a Wellpark Avenue
Pms Limited
60 Wellpark Avenue
Roq Limited
Flat 2, 58 Larchwood Avenue