Leptos Limited, a registered company, was registered on 11 May 1973. 9429040539812 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Adriane Damaris Evelyne Swinburn - an active director whose contract started on 20 May 1998,
Boyd Anthony Swinburn - an active director whose contract started on 20 Jul 2000,
Roberta Louise Tills - an active director whose contract started on 01 Aug 2012,
Neil Pearson Mckegg - an inactive director whose contract started on 03 Jan 1986 and was terminated on 20 May 1998,
Philip Sampson Wells - an inactive director whose contract started on 03 Jan 1986 and was terminated on 20 May 1998.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Leptos Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their physical address until 19 Mar 2020.
Former names for this company, as we found at BizDb, included: from 11 May 1973 to 01 Aug 2000 they were called Wholesale Export House Limited.
A total of 200 shares are issued to 6 shareholders (4 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (1 per cent). Lastly the 3rd share allocation (96 shares 48 per cent) made up of 3 entities.
Previous addresses
Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 05 Mar 2014 to 19 Mar 2020
Address: Level 6, 182 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 16 Aug 2012 to 05 Mar 2014
Address: 35 Carter Rd, Oratia, Auckland New Zealand
Physical address used from 27 Jul 2004 to 16 Aug 2012
Address: 35 Carter Rd, Oratia, Auckland New Zealand
Registered address used from 15 Aug 2003 to 16 Aug 2012
Address: 84 St Andrews Road, Epsom, Auckland
Physical address used from 28 Jul 2001 to 28 Jul 2001
Address: Suite 261, 453a Mt Eden Rd, Mt Eden, Auckland
Physical address used from 28 Jul 2001 to 27 Jul 2004
Address: 84 St Andrews Road, Epsom, Auckland
Registered address used from 28 Jul 2001 to 15 Aug 2003
Address: 12 Richmond Ave, Northcote, Auckland
Registered address used from 30 Oct 1995 to 28 Jul 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Tills, Roberta Louise |
Parnell Auckland 1052 New Zealand |
08 Aug 2012 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Swinburn, Boyd Anthony |
Westmere Auckland 1022 New Zealand |
11 May 1973 - |
Shares Allocation #3 Number of Shares: 96 | |||
Individual | Mckegg, Simone Irene Louise |
Grey Lynn Auckland 1021 New Zealand |
08 Aug 2012 - |
Individual | Swinburn, Adriane Damaris Evelyne |
Westmere Auckland 1022 New Zealand |
11 May 1973 - |
Individual | Swinburn, Boyd Anthony |
Westmere Auckland 1022 New Zealand |
11 May 1973 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Swinburn, Adriane Damaris Evelyne |
Westmere Auckland 1022 New Zealand |
11 May 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bygrave, Warren Douglas |
188 Quay Street Auckland 1010 New Zealand |
08 Aug 2012 - 21 Jun 2015 |
Individual | Swinburn, Jolyon |
Oratia Waitakere 0604 New Zealand |
12 Jun 2007 - 08 Aug 2012 |
Individual | Swinburn, Samuel |
Oratia Auckland 0604 New Zealand |
12 Jun 2007 - 08 Aug 2012 |
Adriane Damaris Evelyne Swinburn - Director
Appointment date: 20 May 1998
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Feb 2015
Boyd Anthony Swinburn - Director
Appointment date: 20 Jul 2000
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Feb 2015
Roberta Louise Tills - Director
Appointment date: 01 Aug 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2012
Neil Pearson Mckegg - Director (Inactive)
Appointment date: 03 Jan 1986
Termination date: 20 May 1998
Address: Rarotonga, Cook Islands,
Address used since 03 Jan 1986
Philip Sampson Wells - Director (Inactive)
Appointment date: 03 Jan 1986
Termination date: 20 May 1998
Address: St Heliers, Auckland,
Address used since 03 Jan 1986
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street