General information

Leigh Central Limited

Type: NZ Limited Company (Ltd)
9429041958421
New Zealand Business Number
5793348
Company Number
Registered
Company Status
E324220 - Carpentry, Joinery - On Construction Projects
Industry classification codes with description

Leigh Central Limited (issued an NZBN of 9429041958421) was started on 03 Sep 2015. 2 addresses are in use by the company: 20 Totara Road, Leigh, 0985 (type: registered, physical). 69 Rutherford Street, Lower Hutt had been their registered address, until 06 Nov 2019. 120 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 118 shares (98.33% of shares), namely:
Macdonald, Alan Keith (a director) located at Leigh, Warkworth postcode 0985,
Macdonald, Jasmin Patricia (an individual) located at Leigh, Warkworth postcode 0985. As far as the second group is concerned, a total of 1 shareholder holds 0.83% of all shares (1 share); it includes
Macdonald, Alan Keith (a director) - located at Leigh, Warkworth. The 3rd group of shareholders, share allotment (1 share, 0.83%) belongs to 2 entities, namely:
Macdonald, Jasmin Patricia, located at Leigh, Warkworth (an individual),
Jasmin Macdonald, located at Leigh, Warkworth (a director). "Carpentry, joinery - on construction projects" (business classification E324220) is the category the Australian Bureau of Statistics issued to Leigh Central Limited. The Businesscheck database was last updated on 27 Mar 2024.

Current address Type Used since
20 Totara Road, Leigh, 0985 Registered & physical & service 06 Nov 2019
Directors
Name and Address Role Period
Alan Keith Macdonald
Leigh, Warkworth, 0985
Address used since 26 Jul 2016
Director 03 Sep 2015 - current
Heather Jean Johnson-lee
Leigh, 0985
Address used since 03 Nov 2020
Leigh, Warkworth, 0985
Address used since 24 Mar 2017
Director 24 Mar 2017 - 02 Sep 2021
Jasmin Patricia Macdonald
Leigh, Warkworth, 0985
Address used since 26 Jul 2016
Director 03 Sep 2015 - 24 Mar 2017
Addresses
Previous address Type Period
69 Rutherford Street, Lower Hutt, 5040 Registered & physical 03 Sep 2015 - 06 Nov 2019
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
26 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 118
Shareholder Name Address Period
Macdonald, Alan Keith
Director
Leigh
Warkworth
0985
03 Sep 2015 - current
Macdonald, Jasmin Patricia
Individual
Leigh
Warkworth
0985
03 Sep 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Macdonald, Alan Keith
Director
Leigh
Warkworth
0985
03 Sep 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Macdonald, Jasmin Patricia
Individual
Leigh
Warkworth
0985
03 Sep 2015 - current
Jasmin Patricia Macdonald
Director
Leigh
Warkworth
0985
03 Sep 2015 - current

Historic shareholders

Shareholder Name Address Period
Johnson-lee, Ian Warwick
Individual
Leigh
0985
27 Apr 2017 - 30 Sep 2021
Johnson-lee, Ian Warwick
Individual
Leigh
0985
27 Apr 2017 - 30 Sep 2021
Johnson-lee, Ian Warwick
Individual
Leigh
0985
27 Apr 2017 - 30 Sep 2021
G.a.l. Trustees Limited
Shareholder NZBN: 9429036402274
Company Number: 1227029
Entity
19 Cornwall Street
Lower Hutt
5010
27 Apr 2017 - 30 Sep 2021
Johnson-lee, Heather Jean
Individual
Leigh
0985
27 Apr 2017 - 30 Sep 2021
G.a.l. Trustees Limited
Shareholder NZBN: 9429036402274
Company Number: 1227029
Entity
19 Cornwall Street
Lower Hutt
5010
27 Apr 2017 - 30 Sep 2021
Avison, Ian
Individual
Eastbourne
Lower Hutt
5013
03 Sep 2015 - 18 Nov 2015
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Similar companies
Tdh Carpenters Limited
69 Rutherford Street
Strait Construction Limited
4b Ulric Street
Ferndale Furniture Limited
1st Floor, 1 Cambridge Terrace
Woodsmith Limited
19 Bolton Street
Altai Construction Limited
Flat 2, 12 Norfolk Street
Ots Contracting Limited
34 Kenmore Street