Leeridge Holdings Limited (issued an NZ business number of 9429038923333) was started on 23 Oct 1992. 2 addresses are in use by the company: 75B Boston Road, Grafton, Auckland, 1023 (type: registered, physical). 483D Rosebank Road, Avondale, Auckland had been their physical address, up to 25 Mar 2019. 10000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 3300 shares (33 per cent of shares), namely:
Lee, Yu-Hsiu Chen (an individual) located at Rd 3, Auckland postcode 0793,
Lee, Michelle (a director) located at Rd 3, Albany postcode 0793. Businesscheck's database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 75b Boston Road, Grafton, Auckland, 1023 | Registered & physical & service | 25 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michelle Lee
Rd 3, Albany, 0793
Address used since 01 Mar 2011 |
Director | 08 Mar 2005 - current |
|
Malcolm John Spencer
Titirangi, Auckland,
Address used since 18 Jun 2004 |
Director | 29 Aug 1997 - 08 Mar 2005 |
|
Shu-chun Carol Lee
Birkenhead, Auckland,
Address used since 11 May 1998 |
Director | 11 May 1998 - 01 Mar 2000 |
|
Ian Charles Boustridge
Greymouth,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 01 Apr 1998 |
|
Keith Lance Laurie
Pt Chevalier, Auckland,
Address used since 01 Sep 1993 |
Director | 01 Sep 1993 - 29 Aug 1997 |
|
Lance Wilfred Laurie
Te Atatu South, Auckland,
Address used since 25 Nov 1992 |
Director | 25 Nov 1992 - 01 Sep 1993 |
|
Paul Winston Forsythe
Howick, Auckland,
Address used since 25 Nov 1992 |
Director | 25 Nov 1992 - 01 Sep 1993 |
|
Kay Frances Boustridge
Greymouth,
Address used since 02 Oct 1992 |
Director | 02 Oct 1992 - 25 Nov 1992 |
| Previous address | Type | Period |
|---|---|---|
| 483d Rosebank Road, Avondale, Auckland, 1026 | Physical & registered | 13 Mar 2018 - 25 Mar 2019 |
| 298 Sandringham Road, Sandringham, Auckland | Physical & registered | 23 Mar 2007 - 13 Mar 2018 |
| C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland | Registered & physical | 06 Jan 2003 - 23 Mar 2007 |
| 19 Wellington Street, Howick | Registered | 31 Mar 2000 - 06 Jan 2003 |
| C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland | Physical | 31 Mar 2000 - 06 Jan 2003 |
| 19 Wellington Street, Howick | Physical | 31 Mar 2000 - 31 Mar 2000 |
| 1 Guinness Street, Greymouth | Registered | 05 Aug 1994 - 31 Mar 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Yu-hsiu Chen Individual |
Rd 3 Auckland 0793 |
21 May 2021 - current |
|
Lee, Michelle Director |
Rd 3 Albany 0793 |
29 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sin, Ching Fai Individual |
450-454 Shanghai Street Kowloon, Hong Kong |
23 Oct 1992 - 29 Sep 2011 |
|
Lee, James Ming Chih Individual |
Rd 3 Auckland 0793 |
23 Oct 1992 - 30 May 2005 |
|
Ho, Billy Hau Ming Individual |
Rd 3 Albany 0793 |
29 Sep 2011 - 21 May 2021 |
|
Laurie, Lance Wilfred Individual |
Birkdale Auckland |
23 Oct 1992 - 30 May 2005 |
|
Lee, James Ming Chih Individual |
Pa-li 24903, Taipei Taiwan |
23 Oct 1992 - 30 May 2005 |
|
Lee, M N Individual |
Pa-li 24903, Taipei Taiwan |
23 Oct 1992 - 29 Sep 2011 |
|
Lee, James Ming Chih Individual |
Pa-li 24903, Taipei Taiwan |
23 Oct 1992 - 30 May 2005 |
![]() |
Taheke Forest Limited 483d Rosebank Road |
![]() |
Duggan Family Trustees Limited 483d Rosebank Road |
![]() |
Squash Xl Limited 483d Rosebank Road |
![]() |
Knezovich Holdings Limited 483d Rosebank Road |
![]() |
Waterview Consulting Limited 483d Rosebank Road |
![]() |
Impact Development Training Limited 483d Rosebank Road |