Leuschke Kahn Architects Limited, a registered company, was started on 18 Mar 1988. 9429039498724 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Paul Francis Leuschke - an active director whose contract started on 26 Sep 1991,
Colin Harold Leo Leuschke - an inactive director whose contract started on 26 Sep 1991 and was terminated on 24 May 1999,
Brian Ernest Cocker - an inactive director whose contract started on 26 Sep 1991 and was terminated on 24 May 1999,
Linda Gwendoline Leuschke - an inactive director whose contract started on 26 Sep 1991 and was terminated on 24 May 1999,
Kerry Alan Avery - an inactive director whose contract started on 26 Sep 1991 and was terminated on 19 Apr 1995.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (types include: physical, registered).
Leuschke Kahn Architects Limited had been using 6 Boston Road, Mt Eden, Auckland as their physical address up until 31 Aug 2018.
Old names for this company, as we identified at BizDb, included: from 04 Dec 1990 to 03 Jun 1999 they were called Avery & Leuschke Interior Architects Limited, from 18 Mar 1988 to 04 Dec 1990 they were called Avery & Leuschke Interiors Limited.
One entity controls all company shares (exactly 1 share) - Leuschke, Paul Francis - located at 1052, Grey Lynn, Auckland.
Previous addresses
Address: 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Physical & registered address used from 23 Mar 2015 to 31 Aug 2018
Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Feb 2013 to 23 Mar 2015
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 10 Feb 2010 to 25 Feb 2013
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 10 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 30 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 05 Mar 2004 to 23 Oct 2007
Address: Level 1, The Annex, 27 Gillies Avenue, Newmarket, Auckland
Registered address used from 12 Apr 2001 to 05 Mar 2004
Address: Same As Registered Office
Physical address used from 12 Apr 2001 to 12 Apr 2001
Address: 97-101 Hobson Street, Auckland 1
Physical address used from 12 Apr 2001 to 05 Mar 2004
Address: 85 Grafton Road, Grafton, Auckland
Registered address used from 23 Mar 2001 to 12 Apr 2001
Address: 85 Grafton Road, Grafton, Auckland, Aaaah8aakaaawjbaal
Physical address used from 23 Mar 2001 to 12 Apr 2001
Address: Staples Rodway, 11th Floor, Tower Center, 45 Queen Street, Auckland
Registered address used from 10 Apr 2000 to 23 Mar 2001
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 22 Mar 2000 to 22 Mar 2000
Address: 85 Grafton Road, Grafton, Auckland
Registered address used from 22 Mar 2000 to 10 Apr 2000
Address: 85 Grafton Road, Grafton, Auckland
Physical address used from 22 Mar 2000 to 22 Mar 2000
Address: 17 South Street, Newton, Auckland
Registered address used from 03 Sep 1992 to 22 Mar 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Leuschke, Paul Francis |
Grey Lynn Auckland 1021 New Zealand |
18 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, Paul John |
3 Murdoch Road Grey Lynn, Auckland New Zealand |
11 Aug 2005 - 24 Feb 2014 |
Individual | Leuschke, Paul Francis |
3 Murdoch Road Grey Lynn, Auckland 1021 New Zealand |
11 Aug 2005 - 24 Feb 2014 |
Individual | Leuschke, Jane Mary |
Grey Lynn Auckland 1021 New Zealand |
11 Aug 2005 - 24 Feb 2014 |
Individual | Leuschke, Paul Franics |
3 Murdoch Road Grey Lynn, Auckland 1021 New Zealand |
11 Aug 2005 - 24 Feb 2014 |
Individual | Leuschke, Jane Mary |
Grey Lynn Auckland 1021 New Zealand |
11 Aug 2005 - 24 Feb 2014 |
Individual | Leuschke, Jane Mary |
Grey Lynn Auckland 1021 New Zealand |
18 Mar 1988 - 24 Feb 2014 |
Paul Francis Leuschke - Director
Appointment date: 26 Sep 1991
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Feb 2010
Colin Harold Leo Leuschke - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 24 May 1999
Address: Parnell, Auckland,
Address used since 26 Sep 1991
Brian Ernest Cocker - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 24 May 1999
Address: Remuera, Auckland,
Address used since 26 Sep 1991
Linda Gwendoline Leuschke - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 24 May 1999
Address: Parnell, Auckland,
Address used since 26 Sep 1991
Kerry Alan Avery - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 19 Apr 1995
Address: Parnell, Auckland,
Address used since 26 Sep 1991
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road