Leo Dunne Limited, a registered company, was launched on 24 Nov 2005. 9429034430927 is the NZBN it was issued. "Machinery repair and maintenance nec" (ANZSIC S942927) is how the company is classified. This company has been run by 5 directors: Joshua Chris Thomas Pitt - an active director whose contract began on 01 Jul 2015,
Wendy Kay Croft - an active director whose contract began on 01 Jul 2021,
Karen Isabel Armstrong - an inactive director whose contract began on 01 Jul 2015 and was terminated on 30 Jun 2021,
Leo Arthur Dunne - an inactive director whose contract began on 24 Nov 2005 and was terminated on 01 Jul 2015,
Sharon Isabelle Dunne - an inactive director whose contract began on 24 Nov 2005 and was terminated on 13 Nov 2014.
Updated on 03 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (physical address),
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (service address),
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (registered address),
Po Box 101, Culverden, Culverden, 7345 (postal address) among others.
Leo Dunne Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address until 19 Jul 2022.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
26 Lyndon Street, Culverden, 7392 New Zealand
Previous addresses
Address #1: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Jun 2022 to 19 Jul 2022
Address #2: 4 Tavern Drive, Rd 1, Greta Valley, 7387 New Zealand
Registered & physical address used from 13 May 2021 to 16 Jun 2022
Address #3: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Mar 2020 to 13 May 2021
Address #4: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Apr 2019 to 24 Mar 2020
Address #5: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Jul 2015 to 24 Apr 2019
Address #6: Williams Accountants Limited, 5/105 Gasson Street, Sydenham, Christchurch 8011 New Zealand
Registered & physical address used from 24 Dec 2009 to 16 Jul 2015
Address #7: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch
Physical & registered address used from 10 May 2006 to 24 Dec 2009
Address #8: C/-gavin Mould, Second Floor, 70 Gloucester Street, Christchurch
Registered & physical address used from 24 Nov 2005 to 10 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Croft, Wendy Kay |
Amuri Plain Culverden 7391 New Zealand |
02 Jul 2021 - |
Entity (NZ Limited Company) | G2g Trustee Limited Shareholder NZBN: 9429045859908 |
Christchurch Central Christchurch 8013 New Zealand |
02 Jul 2021 - |
Individual | Croft, Benjamin Thomas |
Rd 1 Culverden 7391 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Saunders, Matthew Troy |
Culverden 7392 New Zealand |
01 Jul 2021 - |
Individual | Pitt, Joshua Chris Thomas |
Rotherham 7379 New Zealand |
07 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunne, Leo Arthur |
Rd 2 Culverden 7392 New Zealand |
24 Nov 2005 - 03 Jul 2015 |
Individual | Armstrong, Karen Isabel |
Waikari Waikari 7420 New Zealand |
03 Jul 2015 - 02 Jul 2021 |
Individual | Armstrong, Karen Isabel |
Waikari Waikari 7420 New Zealand |
03 Jul 2015 - 02 Jul 2021 |
Individual | Armstrong, Karen Isabel |
Waikari Waikari 7420 New Zealand |
03 Jul 2015 - 02 Jul 2021 |
Individual | French, Michael John |
St Andrews Hill Christchurch |
24 Nov 2005 - 27 Jun 2010 |
Individual | Dunne, Sharon Isabelle |
Culverden New Zealand |
24 Nov 2005 - 27 Nov 2014 |
Entity | Latimer Trustees 2009 Limited Shareholder NZBN: 9429032451597 Company Number: 2196321 |
28 Aug 2009 - 27 Nov 2014 | |
Other | Null - Mountainview Trust | 27 Nov 2014 - 03 Jul 2015 | |
Entity | Latimer Trustees 2009 Limited Shareholder NZBN: 9429032451597 Company Number: 2196321 |
28 Aug 2009 - 27 Nov 2014 | |
Other | Mountainview Trust | 27 Nov 2014 - 03 Jul 2015 |
Joshua Chris Thomas Pitt - Director
Appointment date: 01 Jul 2015
Address: Rotherham, 7379 New Zealand
Address used since 31 May 2017
Address: Culverden, Culverden, 7392 New Zealand
Address used since 01 Jul 2015
Wendy Kay Croft - Director
Appointment date: 01 Jul 2021
Address: Amuri Plain, Culverden, 7391 New Zealand
Address used since 01 Jul 2021
Karen Isabel Armstrong - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Jun 2021
Address: Waikari, Waikari, 7420 New Zealand
Address used since 01 Jul 2015
Leo Arthur Dunne - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 01 Jul 2015
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 13 Oct 2014
Sharon Isabelle Dunne - Director (Inactive)
Appointment date: 24 Nov 2005
Termination date: 13 Nov 2014
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 05 May 2010
Leighs Cockram Jv Limited
Level 2, 219 High Street
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
Advanced Maintenance Limited
287-293 Durham Street North
I. A. & G. A. Lurman Limited
Same As Registered Office Address
Lemmy Investments Limited
Walker Davey Ltd
Martin Hydraulics Ashburton Limited
L3, 134 Oxford Terrace
Martin Hydraulics Limited
C/o Horrocks Mcnab & Co
Quality First Service Company Nz Limited
52 Cashel Street