Leftfield Holdings Limited, a registered company, was started on 24 Oct 2000. 9429037102449 is the New Zealand Business Number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company has been categorised. This company has been supervised by 2 directors: Trevor David Mould - an active director whose contract began on 24 Oct 2000,
Joanne Leigh Mould - an active director whose contract began on 24 Oct 2000.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 10 Premila Drive, Pukekohe, 2120 (invoice address),
10 Premila Drive, Pukekohe, 2120 (postal address),
10 Premila Drive, Pukekohe, 2120 (office address),
10 Premila Drive, Pukekohe, 2120 (delivery address) among others.
Leftfield Holdings Limited had been using 36 Greig Place, Pukekohe as their registered address until 23 Oct 2009.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1%).
Other active addresses
Address #4: 10 Premila Drive, Pukekohe, 2120 New Zealand
Invoice address used from 29 Nov 2020
Principal place of activity
10 Premila Drive, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 36 Greig Place, Pukekohe
Registered & physical address used from 22 Sep 2005 to 23 Oct 2009
Address #2: 16 Jessika Place, Takanini, Auckland
Physical & registered address used from 15 Jun 2005 to 22 Sep 2005
Address #3: 71e Pa Road, Kerikeri
Physical address used from 22 Oct 2004 to 15 Jun 2005
Address #4: 71e Pa Road, Kerikeri
Registered address used from 26 Nov 2003 to 15 Jun 2005
Address #5: 31 Paretu Drive, Skudders Beach, R D 1, Kerikeri
Physical address used from 05 Aug 2003 to 22 Oct 2004
Address #6: 31 Paretu Drive, Skudders Beach, Kerikeri, Auckland
Registered address used from 05 Aug 2003 to 26 Nov 2003
Address #7: Unit 2, 161 Whitford Road, Howick, Auckland
Physical & registered address used from 24 Oct 2000 to 05 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Mould, Trevor David |
Pukekohe New Zealand |
24 Oct 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mould, Joanne Leigh |
Pukekohe New Zealand |
24 Oct 2000 - |
Trevor David Mould - Director
Appointment date: 24 Oct 2000
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 15 Nov 2015
Joanne Leigh Mould - Director
Appointment date: 24 Oct 2000
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 15 Nov 2015
Whangapouri Home Trust Limited
13 Premila Drive
Harwood Goldsmiths Limited
28 Ranchod Terrace
Lions Club Of Pukekohe Charitable Trust
2 Ludlow Place
Picturebook Interiors Limited
14 Premila Drive
Brandons Driving Services Limited
21 Premila Drive
Ftd Nominee Limited
41 Ranchod Terrace
Brierley Group Limited
1a/33 Edinburgh Street
Divine Investments Limited
713 Harrisville Road
Future Save Limited
2 Dunolly Place
Grafre Leisure Limited
23 Collie Road
Stacey & Andrew Properties Limited
98 Galloway Road
Wr Hundley Holdings Limited
254a Hunter Road