Leadervale Limited (NZBN 9429031111638) was incorporated on 03 May 2011. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 02 Jul 2019. 100000 shares are issued to 7 shareholders who belong to 2 shareholder groups. The first group contains 6 entities and holds 50000 shares (50 per cent of shares), namely:
Mccormick, John David (an individual) located at Rd 7, Burnham postcode 7677,
Mccormick Lynch, Anna Louise (a director) located at Northwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50000 shares); it includes
Mccormick, Rosemary June (an individual) - located at Strowan, Christchurch. Businesscheck's information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 02 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Anna Louise Mccormick Lynch
Northwood, Christchurch, 8051
Address used since 10 Aug 2020
Christchurch Central, Christchurch, 8011
Address used since 16 Jun 2020
Rd 1, Palmerston North, 4471
Address used since 14 Mar 2016 |
Director | 23 Jan 2012 - current |
Jan Marie Bellaney
Rd 2, Kaiapoi, 7692
Address used since 23 Jan 2012 |
Director | 23 Jan 2012 - current |
Jan Marie Mccormick
Northwood, Christchurch, 8051
Address used since 01 Dec 2020
Strowan, Christchurch, 8052
Address used since 16 Jun 2020
Rd 2, Kaiapoi, 7692
Address used since 23 Jan 2012 |
Director | 23 Jan 2012 - current |
John David Mccormick
Rd 7, Christchurch, 7677
Address used since 14 Mar 2016 |
Director | 23 Jan 2012 - 10 Jun 2019 |
Peter Mccormick
Strowan, Christchurch, 8052
Address used since 03 May 2011 |
Director | 03 May 2011 - 23 Oct 2015 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 30 Jun 2016 - 02 Jul 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 May 2015 - 30 Jun 2016 |
314 Riccarton Road, Riccarton, Christchurch, 8440 | Physical & registered | 13 May 2013 - 25 May 2015 |
Ami House, Level 2, 116 Riccarton Road, Riccarton, Christchurch, 8440 | Registered & physical | 03 May 2011 - 13 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Mccormick, John David Individual |
Rd 7 Burnham 7677 |
18 Nov 2015 - current |
Mccormick Lynch, Anna Louise Director |
Northwood Christchurch 8051 |
18 Nov 2015 - current |
Mccormick, Kari Suzanne Individual |
27 Jun 2016 - current | |
Brown, Antony Individual |
Level 2, 12 Hazeldean Road Christchurch 8141 |
03 May 2011 - current |
John David Mccormick Director |
Rd 7 Burnham 7677 |
18 Nov 2015 - current |
Mccormick, Jan Marie Individual |
Northwood Christchurch 8051 |
07 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccormick, Rosemary June Individual |
Strowan Christchurch 8052 |
12 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bellaney, Jan Marie Director |
Rd 2 Kaiapoi 7692 |
18 Nov 2015 - 07 Jun 2018 |
Mccormick, Peter Individual |
Strowan Christchurch 8052 |
03 May 2011 - 14 Mar 2016 |
Peter Mccormick Director |
Strowan Christchurch 8052 |
03 May 2011 - 14 Mar 2016 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |