Shortcuts

Leeco Nz Limited

Type: NZ Limited Company (Ltd)
9429036287130
NZBN
1247295
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
26e Portage Road
New Lynn
Auckland 0600
New Zealand
Office & delivery address used since 25 May 2020
15 927
New Lynn
Auckland 0600
New Zealand
Postal address used since 05 May 2021
5 Halcombe Place
Green Bay
Auckland 0604
New Zealand
Registered & physical & service address used since 13 May 2021

Leeco Nz Limited, a registered company, was launched on 11 Oct 2002. 9429036287130 is the NZBN it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company has been categorised. This company has been supervised by 3 directors: Ross Trevor Mitchell - an active director whose contract started on 17 Oct 2002,
Fiona Margaret Mitchell - an active director whose contract started on 24 Mar 2016,
Saowarot Burgess - an inactive director whose contract started on 11 Oct 2002 and was terminated on 17 Oct 2002.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Halcombe Place, Green Bay, Auckland, 0604 (category: registered, physical).
Leeco Nz Limited had been using 27 Roberton Road, Avondale, Auckland as their physical address until 13 May 2021.
One entity owns all company shares (exactly 1000 shares) - Pivotal Brackets (Nz) Limited - located at 0604, Green Bay, Auckland.

Addresses

Principal place of activity

26e Portage Road, New Lynn, Auckland, 0600 New Zealand


Previous addresses

Address #1: 27 Roberton Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 07 Apr 2016 to 13 May 2021

Address #2: 58 The Concourse, Henderson, Auckland, 0610 New Zealand

Registered & physical address used from 04 Dec 2014 to 07 Apr 2016

Address #3: 3 Fernhaven Pl, Massey New Zealand

Registered address used from 20 Apr 2007 to 04 Dec 2014

Address #4: 3 Fernhaven Pl, Massey, Auckland New Zealand

Physical address used from 20 Apr 2007 to 04 Dec 2014

Address #5: 318 Richmond Road, Grey Lynn, Auckland

Physical & registered address used from 11 Oct 2002 to 20 Apr 2007

Contact info
64 21 780699
06 Sep 2019 Phone
ross@atenz.co.nz
15 May 2023 Email
ross@pivotalbrackets.co.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.atenz.co.nz
05 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pivotal Brackets (nz) Limited
Shareholder NZBN: 9429036653744
Green Bay
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burgess, Saowarot Henderson
Auckland
0610
New Zealand
Directors

Ross Trevor Mitchell - Director

Appointment date: 17 Oct 2002

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 05 May 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 24 Mar 2016


Fiona Margaret Mitchell - Director

Appointment date: 24 Mar 2016

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 05 May 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 30 Mar 2016


Saowarot Burgess - Director (Inactive)

Appointment date: 11 Oct 2002

Termination date: 17 Oct 2002

Address: Mt Albert, Auckland,

Address used since 11 Oct 2002

Nearby companies

Rosaria Rest Home 2006 Limited
23 Roberton Road

Tiny Tree Limited
14a Henry Street

Westees Limited
1726a Great North Road

Mobile Pc Doctor Limited
49a Blockhouse Bay Road

Shri Shri Sai Limited
49a Blockhouse Bay Road

The Bangladesh Association New Zealand Incorporated Property Charitable Trust
47a Blockhouse Bay Road

Similar companies

Brookings Agencies Limited
14 Eastdale Road

Creative Investment Nz Limited
2/172 Blockhouse Bay Rd

Delish Limited
33b Seaside Avenue

Sb-maks Limited
37a Holly Street

Ubercool Limited
60 Alverston Street

Web Flux Limited
72 Allendale Road