Leabourn Investments Limited, a registered company, was launched on 04 May 1995. 9429038487002 is the NZ business number it was issued. This company has been supervised by 4 directors: Gail Catherine Leabourn - an active director whose contract started on 04 May 1995,
Louise Janelle Pitama - an active director whose contract started on 04 May 1995,
Lyndon Andrew Leabourn - an active director whose contract started on 04 May 1995,
Terence Leabourn - an inactive director whose contract started on 04 May 1995 and was terminated on 27 Sep 2014.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: P O Box 15, Kaiwaka, 0505 (types include: postal, office).
Leabourn Investments Limited had been using 3 Driftwood Place, Mangawhai Heads as their registered address until 16 Apr 2018.
Other names for the company, as we established at BizDb, included: from 04 May 1995 to 04 May 1995 they were called Leabourne Investments Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent). Lastly we have the next share allotment (25 shares 25 per cent) made up of 1 entity.
Principal place of activity
14 Citrus Place, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: 3 Driftwood Place, Mangawhai Heads New Zealand
Registered & physical address used from 29 Mar 2006 to 16 Apr 2018
Address #2: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Registered & physical address used from 07 Oct 2005 to 29 Mar 2006
Address #3: Same As Registered Office Address
Physical address used from 20 Apr 1998 to 07 Oct 2005
Address #4: Main Road, Kaiwaka, Northland
Physical address used from 20 Apr 1998 to 20 Apr 1998
Address #5: 4th Floor, 136 Broadway, Newmarket
Registered address used from 20 Jun 1997 to 07 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Pitama, Louise Janelle |
Silverdale Silverdale 0932 New Zealand |
04 May 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Leabourn, Gail Catherine |
Mangawhai Heads Mangawhai 0505 New Zealand |
04 May 1995 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Leabourn, Lyndon Andrew |
Rd 4 Warkworth 0984 New Zealand |
04 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leabourn, Terence |
Mangawhai Heads New Zealand |
04 May 1995 - 08 Apr 2015 |
Gail Catherine Leabourn - Director
Appointment date: 04 May 1995
Address: Mangawhai Heads, Mangawhai., 0505 New Zealand
Address used since 06 Apr 2018
Address: Mangawhai Heads, Mangawhai., 0505 New Zealand
Address used since 05 Apr 2016
Louise Janelle Pitama - Director
Appointment date: 04 May 1995
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 07 Feb 2015
Lyndon Andrew Leabourn - Director
Appointment date: 04 May 1995
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 27 Sep 2012
Terence Leabourn - Director (Inactive)
Appointment date: 04 May 1995
Termination date: 27 Sep 2014
Address: Mangawhai Heads, 0505 New Zealand
Address used since 02 Aug 2004
Purchasing Management International Limited
27 Moir Street
Nextel Investments Limited
27 Moir Street
Frigate International (nz) Limited
34 Moir Street
Snowmass (nz) Limited
34 Moir Street
Todd The Builder Limited
Flat 2, 36 Moir Street
Ak Concrete Polishers Limited
22 Pearson Street