Shortcuts

Leighs Cockram Jv Limited

Type: NZ Limited Company (Ltd)
9429030016958
NZBN
4719139
Company Number
Registered
Company Status
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
Level 2, 219 High Street
Christchurch
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Sep 2014

Leighs Cockram Jv Limited, a registered company, was registered on 31 Oct 2013. 9429030016958 is the business number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company has been classified. This company has been supervised by 12 directors: Anthony Cameron Leighs - an active director whose contract started on 31 Oct 2013,
David John Jarman - an active director whose contract started on 13 Mar 2014,
Tatsuru Isano - an active director whose contract started on 05 Dec 2018,
Daniel Raymond Ashby - an active director whose contract started on 18 Nov 2019,
Akira Ohtake - an active director whose contract started on 01 Aug 2022.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 219 High Street, Christchurch, Christchurch, 8011 (types include: registered, physical).
Leighs Cockram Jv Limited had been using 219 - 223 High Street, Christchurch, Christchurch as their registered address until 16 Sep 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 219 - 223 High Street, Christchurch, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Apr 2014 to 16 Sep 2014

Address: 35 Klondyke Drive, Hornby South, Christchurch, 8042 New Zealand

Physical & registered address used from 31 Oct 2013 to 10 Apr 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Other (Other) Icon Si (aust) Pty Ltd Richmond
Victoria
3121
Australia
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Leighs Construction Holdings Limited
Shareholder NZBN: 9429030629936
Christchurch
Christchurch
8011
New Zealand
Directors

Anthony Cameron Leighs - Director

Appointment date: 31 Oct 2013

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 31 Oct 2013


David John Jarman - Director

Appointment date: 13 Mar 2014

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 13 Mar 2014


Tatsuru Isano - Director

Appointment date: 05 Dec 2018

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 13 May 2022

Address: Bentleigh, Victoria, 3204 Australia

Address used since 18 Jan 2019


Daniel Raymond Ashby - Director

Appointment date: 18 Nov 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Nov 2019


Akira Ohtake - Director

Appointment date: 01 Aug 2022

Address: Southbank, Victoria, 3006 Australia

Address used since 01 Aug 2022


Brian Henry Nightingale - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 31 Dec 2023

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 31 Oct 2013


Yo Yatsuzuka - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 01 Aug 2022

Address: North Bright, Victoria, 3186 Australia

Address used since 01 Apr 2022


Motohiro Umehara - Director (Inactive)

Appointment date: 02 May 2017

Termination date: 01 Apr 2022

ASIC Name: Kajima Construction Australia Pty Ltd

Address: Vic, 3000 Australia

Address: Vic, 3000 Australia

Address: Armadale, Vic, 3143 Australia

Address used since 02 May 2017


Michael John Clemenger - Director (Inactive)

Appointment date: 13 Feb 2019

Termination date: 19 Nov 2019

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 13 Feb 2019


Malcolm Batten - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 18 Feb 2019

ASIC Name: Cockram Corporation Pty Ltd

Address: Toorak, Victoria, 3142 Australia

Address used since 16 Feb 2017

Address: Hawthorn, Vic, 3122 Australia

Address: Hawthorn, Vic, 3122 Australia


Darren Milne - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 05 Dec 2018

ASIC Name: Cockram Corporation Pty Ltd

Address: Hawthorn, 3122 Australia

Address: Camberwell, Victoria, 3114 Australia

Address used since 16 Dec 2013

Address: Hawthorn, 3122 Australia


Louis Sciuto - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 02 May 2017

ASIC Name: Cockram Corporation Pty Ltd

Address: Essendon, Victoria, 3040 Australia

Address used since 31 Oct 2013

Address: Hawthorn, Vic, 3122 Australia

Address: Hawthorn, Vic, 3122 Australia

Nearby companies

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

J R Hurrell Trustees Limited
Level 2, 14 Dundas Street

Similar companies

Delaney & Bonnie & Friends Limited
Level 1, 270 St Asaph Street

Fg 2012 Limited
Level 1, 270 St Asaph Street

L T Construction Building Company Limited
Level 1, 270 St Asaph Street

Leighs Construction Limited
Level 2, 219 High Street

Triton Buildworks Limited
192 Cashel Street

Willbuilt Limited
10 Oxford Terrace, Level 4