Shortcuts

Leuschke Kahn Architects Limited

Type: NZ Limited Company (Ltd)
9429039498724
NZBN
377993
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 31 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Individual Leuschke, Paul Francis Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccormick, Paul John 3 Murdoch Road
Grey Lynn, Auckland

New Zealand
Individual Leuschke, Paul Francis 3 Murdoch Road
Grey Lynn, Auckland 1021

New Zealand
Individual Leuschke, Jane Mary Grey Lynn
Auckland
1021
New Zealand
Individual Leuschke, Paul Franics 3 Murdoch Road
Grey Lynn, Auckland 1021

New Zealand
Individual Leuschke, Jane Mary Grey Lynn
Auckland
1021
New Zealand
Individual Leuschke, Jane Mary Grey Lynn
Auckland
1021
New Zealand
Directors

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

Nearby companies

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