Leptos Limited (issued an NZ business identifier of 9429040539812) was started on 11 May 1973. 2 addresses are in use by the company: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (type: registered, physical). Level 5, 3 Ferncroft Street, Grafton, Auckland had been their physical address, until 19 Mar 2020. Leptos Limited used more names, namely: Wholesale Export House Limited from 11 May 1973 to 01 Aug 2000. 200 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100 shares (50 per cent of shares), namely:
Tills, Roberta Louise (an individual) located at Parnell, Auckland postcode 1052. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (2 shares); it includes
Swinburn, Boyd Anthony (an individual) - located at Westmere, Auckland. Next there is the 3rd group of shareholders, share allocation (96 shares, 48%) belongs to 3 entities, namely:
Mckegg, Simone Irene Louise, located at Grey Lynn, Auckland (an individual),
Swinburn, Adriane Damaris Evelyne, located at Westmere, Auckland (an individual),
Swinburn, Boyd Anthony, located at Westmere, Auckland (an individual). Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 | Registered & physical & service | 19 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Adriane Damaris Evelyne Swinburn
Westmere, Auckland, 1022
Address used since 01 Feb 2015 |
Director | 20 May 1998 - current |
Boyd Anthony Swinburn
Westmere, Auckland, 1022
Address used since 01 Feb 2015 |
Director | 20 Jul 2000 - current |
Roberta Louise Tills
Freemans Bay, Auckland, 1011
Address used since 21 Feb 2019
Freemans Bay, Auckland, 1011
Address used since 21 Feb 2019
Parnell, Auckland, 1052
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - current |
Neil Pearson Mckegg
Rarotonga, Cook Islands,
Address used since 03 Jan 1986 |
Director | 03 Jan 1986 - 20 May 1998 |
Philip Sampson Wells
St Heliers, Auckland,
Address used since 03 Jan 1986 |
Director | 03 Jan 1986 - 20 May 1998 |
Previous address | Type | Period |
---|---|---|
Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 | Physical & registered | 05 Mar 2014 - 19 Mar 2020 |
Level 6, 182 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 16 Aug 2012 - 05 Mar 2014 |
35 Carter Rd, Oratia, Auckland | Physical | 27 Jul 2004 - 16 Aug 2012 |
35 Carter Rd, Oratia, Auckland | Registered | 15 Aug 2003 - 16 Aug 2012 |
84 St Andrews Road, Epsom, Auckland | Physical | 28 Jul 2001 - 28 Jul 2001 |
Suite 261, 453a Mt Eden Rd, Mt Eden, Auckland | Physical | 28 Jul 2001 - 27 Jul 2004 |
84 St Andrews Road, Epsom, Auckland | Registered | 28 Jul 2001 - 15 Aug 2003 |
12 Richmond Ave, Northcote, Auckland | Registered | 30 Oct 1995 - 28 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Tills, Roberta Louise Individual |
Parnell Auckland 1052 |
08 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Swinburn, Boyd Anthony Individual |
Westmere Auckland 1022 |
11 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckegg, Simone Irene Louise Individual |
Grey Lynn Auckland 1021 |
08 Aug 2012 - current |
Swinburn, Adriane Damaris Evelyne Individual |
Westmere Auckland 1022 |
11 May 1973 - current |
Swinburn, Boyd Anthony Individual |
Westmere Auckland 1022 |
11 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Swinburn, Adriane Damaris Evelyne Individual |
Westmere Auckland 1022 |
11 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Bygrave, Warren Douglas Individual |
188 Quay Street Auckland 1010 |
08 Aug 2012 - 21 Jun 2015 |
Swinburn, Jolyon Individual |
Oratia Waitakere 0604 |
12 Jun 2007 - 08 Aug 2012 |
Swinburn, Samuel Individual |
Oratia Auckland 0604 |
12 Jun 2007 - 08 Aug 2012 |
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 |