Leigh Jackson 1967 Limited (issued an NZ business identifier of 9429040708539) was launched on 12 Sep 1956. 6 addresess are currently in use by the company: 7Th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 (type: registered, service). 103 Montgomerie Road, Mangere, Auckland had been their registered address, until 15 Jul 2022. Leigh Jackson 1967 Limited used other aliases, namely: Herbert Hoare Limited from 12 Sep 1956 to 29 Mar 1968. 650000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 650000 shares (100 per cent of shares), namely:
Anderson, Gregory Peter (a director) located at Orakei, Auckland postcode 1071. Businesscheck's database was last updated on 11 Dec 2023.
Current address | Type | Used since |
---|---|---|
103 Montgomerie Road, Mangere, Auckland, 2022 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 27 May 2019 |
7th Floor, Southern Cross Building, 61 High Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 15 Jul 2022 |
7th Floor, Southern Cross Building, 59 High Street, Auckland, 1010 | Registered & service | 13 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Gregory Peter Anderson
Orakei, Auckland, 1071
Address used since 14 May 2015 |
Director | 02 Apr 1990 - current |
Letta Ivy Lorraine Anderson
10-12 Shelley Beach Road, Herne Bay, Auckland,
Address used since 02 Apr 1990 |
Director | 02 Apr 1990 - 27 Jun 2014 |
Ann-marie Goulstone
Epsom, Auckland, 1023
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 01 Mar 2011 |
George Russell Anderson
Westwater, 10-12 Shelley Beach Road, Herne Bay,
Address used since 02 Apr 1990 |
Director | 02 Apr 1990 - 21 Jan 2011 |
Ann-marie Finnerty
Royal Oak, Auckland,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 28 May 2005 |
Eric Joseph Schroder
Ardmore,
Address used since 02 Apr 1990 |
Director | 02 Apr 1990 - 01 Apr 1997 |
Previous address | Type | Period |
---|---|---|
103 Montgomerie Road, Mangere, Auckland, 2022 | Registered & physical | 05 Jun 2019 - 15 Jul 2022 |
Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 | Registered & physical | 27 Sep 2017 - 05 Jun 2019 |
58 Stratford Road, Manurewa, Auckland, 2105 | Physical | 01 Jul 1997 - 27 Sep 2017 |
58 Stratford Road, Manurewa, Auckland, 2105 | Registered | 19 Mar 1997 - 27 Sep 2017 |
214 Great South Road, Remuera, Auckland | Registered | 19 Mar 1997 - 19 Mar 1997 |
18 Patey St, Remuera, Auckland | Registered | 30 Jan 1997 - 19 Mar 1997 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Gregory Peter Director |
Orakei Auckland 1071 |
09 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kemps, Peter Albertus Theodorus Maria Individual |
Central Park Auckland |
12 Sep 1956 - 09 May 2016 |
Anderson, Letta Ivy Lorraine Individual |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 09 May 2016 |
Barber, Roger Graham Individual |
Manurewa , (trustees Of The Gr Anderson Trust) |
12 Sep 1956 - 09 May 2016 |
Anderson, George Russell Individual |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 04 Apr 2011 |
Kemps, Peter Albertus Theodorus Maria Individual |
Central Park Auckland |
12 Sep 1956 - 09 May 2016 |
Anderson, George Russell Individual |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 04 Apr 2011 |
Anderson, Letta Ivy Lorraine Individual |
10-12 Shelley Beach Road Herne Bay, Auckland |
12 Sep 1956 - 09 May 2016 |
Barber, Roger Graham Individual |
Manurewa , (trustees Of The Gr Anderson Trust) |
12 Sep 1956 - 09 May 2016 |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
|
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
|
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
|
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
|
Ledlight Limited Level 2, 24 Augustus Terrace |
|
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |