Leeridge Holdings Limited was started on 23 Oct 1992 and issued a New Zealand Business Number of 9429038923333. The registered LTD company has been run by 8 directors: Michelle Lee - an active director whose contract started on 08 Mar 2005,
Malcolm John Spencer - an inactive director whose contract started on 29 Aug 1997 and was terminated on 08 Mar 2005,
Shu-Chun Carol Lee - an inactive director whose contract started on 11 May 1998 and was terminated on 01 Mar 2000,
Ian Charles Boustridge - an inactive director whose contract started on 23 Oct 1992 and was terminated on 01 Apr 1998,
Keith Lance Laurie - an inactive director whose contract started on 01 Sep 1993 and was terminated on 29 Aug 1997.
As stated in our data (last updated on 01 Apr 2024), the company filed 1 address: 75B Boston Road, Grafton, Auckland, 1023 (type: registered, physical).
Until 25 Mar 2019, Leeridge Holdings Limited had been using 483D Rosebank Road, Avondale, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (2 shareholders in total). In the first group, 3300 shares are held by 2 entities, namely:
Lee, Yu-Hsiu Chen (an individual) located at Rd 3, Auckland postcode 0793,
Lee, Michelle (a director) located at Rd 3, Albany postcode 0793.
Previous addresses
Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 13 Mar 2018 to 25 Mar 2019
Address: 298 Sandringham Road, Sandringham, Auckland New Zealand
Physical & registered address used from 23 Mar 2007 to 13 Mar 2018
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 06 Jan 2003 to 23 Mar 2007
Address: 19 Wellington Street, Howick
Registered address used from 31 Mar 2000 to 06 Jan 2003
Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical address used from 31 Mar 2000 to 06 Jan 2003
Address: 19 Wellington Street, Howick
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address: 1 Guinness Street, Greymouth
Registered address used from 05 Aug 1994 to 31 Mar 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3300 | |||
Individual | Lee, Yu-hsiu Chen |
Rd 3 Auckland 0793 New Zealand |
21 May 2021 - |
Director | Lee, Michelle |
Rd 3 Albany 0793 New Zealand |
29 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, James Ming Chih |
Rd 3 Auckland 0793 New Zealand |
23 Oct 1992 - 30 May 2005 |
Individual | Ho, Billy Hau Ming |
Rd 3 Albany 0793 New Zealand |
29 Sep 2011 - 21 May 2021 |
Individual | Sin, Ching Fai |
450-454 Shanghai Street Kowloon, Hong Kong New Zealand |
23 Oct 1992 - 29 Sep 2011 |
Individual | Laurie, Lance Wilfred |
Birkdale Auckland |
23 Oct 1992 - 30 May 2005 |
Individual | Lee, James Ming Chih |
Pa-li 24903, Taipei Taiwan |
23 Oct 1992 - 30 May 2005 |
Individual | Lee, M N |
Pa-li 24903, Taipei Taiwan |
23 Oct 1992 - 29 Sep 2011 |
Individual | Lee, James Ming Chih |
Pa-li 24903, Taipei Taiwan |
23 Oct 1992 - 30 May 2005 |
Michelle Lee - Director
Appointment date: 08 Mar 2005
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Mar 2011
Malcolm John Spencer - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 08 Mar 2005
Address: Titirangi, Auckland,
Address used since 18 Jun 2004
Shu-chun Carol Lee - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 01 Mar 2000
Address: Birkenhead, Auckland,
Address used since 11 May 1998
Ian Charles Boustridge - Director (Inactive)
Appointment date: 23 Oct 1992
Termination date: 01 Apr 1998
Address: Greymouth,
Address used since 23 Oct 1992
Keith Lance Laurie - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 29 Aug 1997
Address: Pt Chevalier, Auckland,
Address used since 01 Sep 1993
Lance Wilfred Laurie - Director (Inactive)
Appointment date: 25 Nov 1992
Termination date: 01 Sep 1993
Address: Te Atatu South, Auckland,
Address used since 25 Nov 1992
Paul Winston Forsythe - Director (Inactive)
Appointment date: 25 Nov 1992
Termination date: 01 Sep 1993
Address: Howick, Auckland,
Address used since 25 Nov 1992
Kay Frances Boustridge - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 25 Nov 1992
Address: Greymouth,
Address used since 02 Oct 1992
Taheke Forest Limited
483d Rosebank Road
Duggan Family Trustees Limited
483d Rosebank Road
Squash Xl Limited
483d Rosebank Road
Knezovich Holdings Limited
483d Rosebank Road
Waterview Consulting Limited
483d Rosebank Road
Impact Development Training Limited
483d Rosebank Road