Leadership Solutions Limited was launched on 13 Mar 1997 and issued an NZBN of 9429038132933. The registered LTD company has been supervised by 7 directors: Fiona Catherine Pond - an active director whose contract started on 01 Apr 2021,
Candice Jane Collier - an active director whose contract started on 01 Apr 2021,
Winston James Pond - an inactive director whose contract started on 20 Jan 1998 and was terminated on 01 Apr 2021,
Denise Marie Pond - an inactive director whose contract started on 20 Jan 1998 and was terminated on 01 Apr 2021,
David Johannes Gouws - an inactive director whose contract started on 20 Jan 1998 and was terminated on 31 Dec 2006.
According to BizDb's information (last updated on 10 Apr 2024), this company registered 1 address: 384A West Coast Road, Glen Eden, Auckland, 0602 (type: registered, physical).
Up to 20 Apr 2021, Leadership Solutions Limited had been using 1336 Whangaparaoa Road, Army Bay, Whangaparaoa as their registered address.
BizDb identified more names for this company: from 15 Oct 1997 to 26 Jun 1998 they were called Human Solutions (Nz) Limited, from 13 Mar 1997 to 15 Oct 1997 they were called Harbour-Side Properties Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Pond, Fiona (an individual) located at Glen Eden, Auckland postcode 0602.
Then there is a group that consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Collier, Candice - located at Glen Eden, Auckland.
The 3rd share allocation (33 shares, 33%) belongs to 1 entity, namely:
Pond, Fiona, located at Glen Eden, Auckland (an individual). Leadership Solutions Limited was categorised as "Management consultancy service" (business classification M696245).
Principal place of activity
384a West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address: 1336 Whangaparaoa Road, Army Bay, Whangaparaoa, 0930 New Zealand
Registered address used from 07 Jun 2018 to 20 Apr 2021
Address: 1336 Whangaparaoa Road, Army Bay, Whangaparaoa, 0930 New Zealand
Physical address used from 06 Jun 2018 to 20 Apr 2021
Address: 8/44 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 10 May 2011 to 07 Jun 2018
Address: 8/44 St Andrews Road, Epsom, Auckland New Zealand
Registered address used from 07 Aug 2008 to 10 May 2011
Address: 8/44 St Andrews Road, Epsom, Auckland New Zealand
Physical address used from 07 Aug 2008 to 06 Jun 2018
Address: 17/955 Mt Eden Rd, Mt Eden, Auckland
Registered & physical address used from 06 Jun 2003 to 07 Aug 2008
Address: 10 Tenerden Avenue, Mt Eden, Auckland
Registered address used from 11 Jun 2001 to 06 Jun 2003
Address: C/- Prince & Partners, Custom House, Level 9, 50 Anzac Avenue, Auckland
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address: 10 Tenterden Avenue, Mt Eden, Auckland
Physical address used from 01 Jun 2001 to 06 Jun 2003
Address: C/- Prince & Partners, Custom House, Level 9, 50 Anzac Avenue, Auckland
Registered address used from 18 May 2000 to 11 Jun 2001
Address: 5th Floor, Reserve Bank Building, 67 Customs St, East, Auckland
Registered address used from 11 Apr 2000 to 18 May 2000
Address: 5th Floor, Reserve Bank Building, 67 Customs St, East, Auckland
Physical address used from 17 May 1998 to 01 Jun 2001
Address: 5th Floor, Reserve Bank Building, 67 Customs St, East, Auckland
Registered address used from 17 May 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Pond, Fiona |
Glen Eden Auckland 0602 New Zealand |
12 Apr 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Collier, Candice |
Glen Eden Auckland 0602 New Zealand |
12 Apr 2021 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Pond, Fiona |
Glen Eden Auckland 0602 New Zealand |
12 Apr 2021 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Collier, Candice |
Glen Eden Auckland 0602 New Zealand |
12 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pond, Winston James |
Army Bay Whangaparaoa 0930 New Zealand |
13 Mar 1997 - 30 Mar 2022 |
Individual | Pond, Denise Marie |
Army Bay Whangaparaoa 0930 New Zealand |
13 Mar 1997 - 30 Mar 2022 |
Individual | Pond, Winston James |
Army Bay Whangaparaoa 0930 New Zealand |
13 Mar 1997 - 30 Mar 2022 |
Individual | Pond, Denise Marie |
Army Bay Whangaparaoa 0930 New Zealand |
13 Mar 1997 - 30 Mar 2022 |
Individual | Gouws, David Johannes |
Epsom Auckland |
13 Mar 1997 - 28 May 2012 |
Individual | Gouws, Hester Sophia |
Epsom Auckland |
13 Mar 1997 - 28 May 2012 |
Fiona Catherine Pond - Director
Appointment date: 01 Apr 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Apr 2021
Candice Jane Collier - Director
Appointment date: 01 Apr 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Apr 2021
Winston James Pond - Director (Inactive)
Appointment date: 20 Jan 1998
Termination date: 01 Apr 2021
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 11 May 2010
Denise Marie Pond - Director (Inactive)
Appointment date: 20 Jan 1998
Termination date: 01 Apr 2021
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 11 May 2010
David Johannes Gouws - Director (Inactive)
Appointment date: 20 Jan 1998
Termination date: 31 Dec 2006
Address: Epsom, Auckland,
Address used since 20 Jan 1998
Hester Sophia Gouws - Director (Inactive)
Appointment date: 20 Jan 1998
Termination date: 31 Dec 2006
Address: Epsom, Auckland,
Address used since 20 Jan 1998
Colin Brian Wilson - Director (Inactive)
Appointment date: 14 Mar 1997
Termination date: 20 Jan 1998
Address: Epsom, Auckland,
Address used since 14 Mar 1997
Vai Vai Limited
46 St Andrews Road
Gizmos Gadgets Limited
3/88 King George Ave
Greenstone Investments Limited
Flat 1, 88 King George Avenue
Allbright & Associates Limited
Flat 2, 86a King George Avenue
Success Liu Limited
Flat 2, 86a King George Avenue
Success Liu Trustee Limited
Flat 2, 86a King George Avenue
Added Insight Limited
Level 2, 5-7 Kingdon Steet
Apc Consulting Limited
8 Morvern Road
Lyonsden Logistics Limited
25 Wilding Avenue
Sovin International Limited
Level 3, 8 Teed Street
Tribe (new Zealand) Limited
Level 3, 5 Short Street
Well Fortune Trustee Limited
Unit 5, 49 King George Avenue