Leith Contractors Limited (issued an NZ business identifier of 9429036533152) was incorporated on 18 Apr 2002. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, registered). 136 Spey Street, Invercargill, Invercargill had been their physical address, up until 06 Mar 2019. 5000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2500 shares (50 per cent of shares), namely:
Leith, Vincent Charles (a director) located at Gore, Gore postcode 9710. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 2500 shares); it includes
Leith, Anthony Stephen (an individual) - located at Rd 1, Tokanui. Our information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
136 Spey Street, Invercargill, 9810 | Physical & registered & service | 06 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Anthony Stephen Leith
Rd 1, Tokanui, 9884
Address used since 18 Aug 2020
Rd 9, Invercargill, 9879
Address used since 25 Oct 2016
Waikiwi, Invercargill, 9810
Address used since 10 May 2018
Rd 6, Invercargill, 9876
Address used since 17 Jun 2019 |
Director | 18 Apr 2002 - current |
Vincent Charles Leith
Gore, Gore, 9710
Address used since 14 Jun 2022 |
Director | 14 Jun 2022 - current |
Judith Diane Leith
Rd 1, Tokanui, 9884
Address used since 26 Feb 2010 |
Director | 18 Apr 2002 - 19 Feb 2018 |
Previous address | Type | Period |
---|---|---|
136 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 26 Aug 2016 - 06 Mar 2019 |
46 Don Street, Invercargill, Invercargill, 9810 | Physical | 20 Feb 2015 - 26 Aug 2016 |
46 Don Street, Invercargill, Invercargill, 9810 | Registered | 02 Feb 2015 - 26 Aug 2016 |
Lexicon House, 123 Spey Street, Invercargill | Registered | 05 Mar 2010 - 02 Feb 2015 |
Lexicon House, 123 Spey Street, Invercargill | Physical | 07 Mar 2003 - 20 Feb 2015 |
Bdo Spicers (mr T Ward), Chartered Accountants, 123 Spey Street, Invercargill | Registered | 18 Apr 2002 - 05 Mar 2010 |
Scholefield Cockroft Lloyd, Solicitors (mr I J Cockroft), 58 Don Street, Invercargill | Physical | 18 Apr 2002 - 07 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Leith, Vincent Charles Director |
Gore Gore 9710 |
15 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Leith, Anthony Stephen Individual |
Rd 1 Tokanui 9884 |
24 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Leith, Judith Diane Individual |
No 1 R D Tokanui |
18 Apr 2002 - 02 Oct 2019 |
Leith, Judith Diane Individual |
No 1 R D Tokanui |
18 Apr 2002 - 02 Oct 2019 |
Leith, Judith Diane Individual |
No 1 R D Tokanui |
18 Apr 2002 - 02 Oct 2019 |
Leith, Anthony Stephen Individual |
Rd 9 Invercargill 9879 |
18 Apr 2002 - 10 May 2018 |
Leith, Judith Diane Individual |
No 1 R D Tokanui |
24 Feb 2005 - 10 May 2018 |
Peter Laurie Building Contractor Limited 136 Spey Street |
|
Bdo Invercargill Limited 136 Spey Street |
|
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
|
Invercargill Motorpainters Limited 136 Spey Street |
|
Clyde Village Vineyard Limited 136 Spey Street |
|
Grose Investments Limited 136 Spey Street |