Brendon Leech and Company Limited, a registered company, was started on 25 Sep 1981. 9429039955920 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. The company has been managed by 3 directors: Brendon John Phillip Leech - an active director whose contract began on 07 Aug 1992,
Carolyn Anne Leech - an inactive director whose contract began on 07 Aug 1992 and was terminated on 01 Apr 2015,
Maurice James Leech - an inactive director whose contract began on 07 Aug 1992 and was terminated on 19 Aug 2002.
Updated on 27 Apr 2024, our database contains detailed information about 1 address: 3 Stoddart Terrace, Diamond Harbour, 8971 (type: physical, registered).
Brendon Leech and Company Limited had been using 420 Wairua Main Road, Charteris Bay, 1 Rd Lyttelton as their registered address up until 08 Aug 2017.
Previous aliases for this company, as we identified at BizDb, included: from 25 Sep 1981 to 30 May 2008 they were named Brendan Leech and Company Limited.
A total of 25000 shares are issued to 2 shareholders (2 groups). The first group consists of 20500 shares (82 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4500 shares (18 per cent).
Principal place of activity
3 Stoddart Terrace, Diamond Harbour, 8971 New Zealand
Previous addresses
Address: 420 Wairua Main Road, Charteris Bay, 1 Rd Lyttelton, 8971 New Zealand
Registered & physical address used from 03 Sep 2012 to 08 Aug 2017
Address: 420 Main Road, Charteris Bay, Rd 1 Lyttelton, 8971 New Zealand
Registered & physical address used from 31 Aug 2012 to 03 Sep 2012
Address: 3 Stoddart Terrace, Church Bay, 1 Rd Lyttelton New Zealand
Registered & physical address used from 24 Aug 2006 to 31 Aug 2012
Address: 4 Stoddart Terrace, Church Bay, 1 R D, Lyttelton
Physical address used from 01 Jul 1997 to 24 Aug 2006
Address: 142 Marine Drive, Church Bay, R D Lyttelton
Registered address used from 23 May 1997 to 24 Aug 2006
Basic Financial info
Total number of Shares: 25000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20500 | |||
Individual | Leech, Brendon John Phillip |
Rd 1 Governors Bay 8971 New Zealand |
25 Sep 1981 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Leech, Carolyn Anne |
Rd 1 Governors Bay 8971 New Zealand |
25 Sep 1981 - |
Brendon John Phillip Leech - Director
Appointment date: 07 Aug 1992
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 11 Apr 2018
Address: Charteris Bay, Rd 1 Lyttleton Rd, 8971 New Zealand
Address used since 03 Sep 2012
Address: Charteris Bay, Rd 1 Lyttleton Rd, 8971 New Zealand
Address used since 31 Jul 2017
Carolyn Anne Leech - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 01 Apr 2015
Address: Charteris Bay, Rd 1 Lyttleton Rd, 8971 New Zealand
Address used since 03 Sep 2012
Maurice James Leech - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 19 Aug 2002
Address: Charteris Bay, Lyttleton Rd,
Address used since 07 Aug 1992
Cruzy Campers 2014 Limited
16 Hunters Road
Church Bay Properties Limited
154 Marine Drive
Min Sarginson Real Estate Limited
154 Marine Drive
The Hair Gallery By Sally Limited
26 Hunters Road
Clinch Electrical Limited
145 Marine Drive
Diamond Harbour Tennis Club (incorporated)
C/o Post Office
Bastion Construction Limited
24 Park Terrace
Craw Building &joinery Limited
39 Waipapa Avenue
Green Saw Construction Limited
3 Hawkhurst Road
House Lifters Limited
56 Dublin Street
Mcclunie Tree Farm Limited
6 Rawhiti Street
Williams Building Canterbury Limited
3 Koromiko Crescent