Leaders Real Estate Johnsonville Limited was launched on 10 Nov 2015 and issued an NZBN of 9429042061281. This registered LTD company has been managed by 2 directors: Robert Graham Garlick - an active director whose contract started on 10 Nov 2015,
Peter Te Rangi Scott - an active director whose contract started on 05 Dec 2018.
As stated in BizDb's information (updated on 10 Apr 2024), this company registered 1 address: Level 1, 77 Thorndon Quay, Pipitea, Wellington, 6011 (type: physical, registered).
Up to 15 Sep 2016, Leaders Real Estate Johnsonville Limited had been using 15 Brandon Street, Wellington Central, Wellington as their physical address.
A total of 120000 shares are allocated to 1 group (1 sole shareholder). In the first group, 120000 shares are held by 1 entity, namely:
Leaders Group Holdings Limited (an entity) located at Pipitea, Wellington postcode 6011. Leaders Real Estate Johnsonville Limited is categorised as "Real estate agency service" (ANZSIC L672010).
Previous address
Address: 15 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 10 Nov 2015 to 15 Sep 2016
Basic Financial info
Total number of Shares: 120000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Leaders Group Holdings Limited Shareholder NZBN: 9429047934979 |
Pipitea Wellington 6011 New Zealand |
20 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warren, Geoffrey Robert |
Glenside Wellington 6037 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Reeve, Catherine Elizabeth |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Aspell, Antonella Therese |
Oriental Bay Wellington 6011 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Baker, Marie Anne |
Khandallah Wellington 6035 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Staines, Carlene |
Khandallah Wellington 6035 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Gemmell, Ashley John |
Ngaio Wellington 6035 New Zealand |
24 May 2016 - 20 Mar 2020 |
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
Hutt Central Lower Hutt 5010 New Zealand |
24 May 2016 - 20 Mar 2020 |
Entity | Property Shop Limited Shareholder NZBN: 9429040753362 Company Number: 40606 |
57 Willis Street Wellington 6011 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Reeve, Nicholas Liam Denis |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Dentice, Paul Trevor |
Oriental Bay Wellington 6011 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Platt, Stephen |
Plimmerton Porirua 5026 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Scott, Peter Te Rangi |
Ngaio Wellington 6035 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Charles, Leigh |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Aspell, Everard Joseph |
Oriental Bay Wellington 6011 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Platt, David |
Khandallah Wellington 6035 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Cramond, Anthony |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Cramond, Geoffrey |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
Hutt Central Lower Hutt 5010 New Zealand |
24 May 2016 - 20 Mar 2020 |
Director | Garlick, Robert Graham |
43 Mulgrave Street, Thorndon Wellington 6011 New Zealand |
10 Nov 2015 - 24 May 2016 |
Individual | Scott, Michelle Margaret |
Ngaio Wellington 6035 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Cramond, Anthony |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Cramond, Geoffrey |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Individual | Charles, Leigh |
Seatoun Wellington 6022 New Zealand |
24 May 2016 - 20 Mar 2020 |
Entity | Property Shop Limited Shareholder NZBN: 9429040753362 Company Number: 40606 |
57 Willis Street Wellington 6011 New Zealand |
24 May 2016 - 20 Mar 2020 |
Robert Graham Garlick - Director
Appointment date: 10 Nov 2015
Address: 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand
Address used since 10 Nov 2015
Peter Te Rangi Scott - Director
Appointment date: 05 Dec 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 Dec 2018
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Just Paterson Real Estate Limited
Level 4, 86 Victoria Street
Leaders Real Estate Karori Limited
Level 1, 77 Thorndon Quay
Leaders Real Estate Khandallah Limited
Level 1, 77 Thorndon Quay
Leaders Real Estate Lower Hutt Limited
Level 1, 77 Thorndon Quay
Leaders Real Estate Upper Hutt Limited
Level 1, 77 Thorndon Quay
The Property Factory Limited
Level 7, 234 Wakefield Street