Leespac Trustee Company Limited (issued an NZ business identifier of 9429034717455) was registered on 07 Jun 2005. 6 addresess are in use by the company: 11 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 (type: registered, physical). 38 Ben Lomond Crescent, Pakuranga Heights, Auckland had been their physical address, up until 07 Dec 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Li, Lie (a director) located at Pakuranga Heights, Auckland postcode 2010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Li, Yu Qing (a director) - located at Pakuranga Heights, Auckland. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Leespac Trustee Company Limited. Our data was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Cannon Place, Pakuranga, Auckland | Other (Address For Share Register) | 07 Jun 2005 |
38 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Other (Address For Share Register) | 15 Feb 2019 |
11 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 29 Nov 2021 |
11 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 | Registered & physical & service | 07 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Lie Li
Bucklands Beach, Manukau, 2012
Address used since 21 Jan 2010
Pakuranga Heights, Auckland, 2010
Address used since 21 Jan 2010 |
Director | 07 Jun 2005 - current |
Angie Yu Qing Li
Bucklands Beach, Manukau, 2012
Address used since 21 Jan 2010 |
Director | 07 Jun 2005 - current |
Tony Lie Li
Bucklands Beach, Manukau, 2012
Address used since 21 Jan 2010 |
Director | 07 Jun 2005 - current |
Yu Qing Li
Pakuranga Heights, Auckland, 2010
Address used since 21 Jan 2010
Bucklands Beach, Manukau, 2012
Address used since 21 Jan 2010 |
Director | 07 Jun 2005 - current |
Type | Used since | |
---|---|---|
11 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 | Registered & physical & service | 07 Dec 2021 |
Previous address | Type | Period |
---|---|---|
38 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Physical & registered | 25 Feb 2019 - 07 Dec 2021 |
8 Cannon Place, Pakuranga, Auckland | Physical & registered | 07 Jun 2005 - 25 Feb 2019 |
Shareholder Name | Address | Period |
---|---|---|
Li, Lie Director |
Pakuranga Heights Auckland 2010 |
16 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Li, Yu Qing Director |
Pakuranga Heights Auckland 2010 |
16 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Li, Angie Yu Qing Individual |
Pakuranga |
07 Jun 2005 - 16 Apr 2018 |
Li, Tony Lie Individual |
Pakuranga |
07 Jun 2005 - 16 Apr 2018 |
Cut Price Kitchen & Bathroom Limited 8 Canon Place |
|
Quality Construction NZ Limited 8 Canon Place |
|
Quality Kitchens NZ Limited 8 Canon Place |
|
City Granite Company Limited 8 Canon Place |
|
Guang Ze Investment Limited 8 Canon Place |
|
Fairlady Garage Limited Suite 1, 1 Canon Place |
Swatch Investments Limited 24 Rylock Place |
A & I Patel Investments Limited 123 Cascades Road |
Toy-factory Limited 37 Alton Terrace |
Lim Chhour Limited 262 Ti Rakau Drive |
Jamac Properties Limited Level 1, 320 Ti Rakau Drive |
A.s. Kesha Holdings Limited Level 1, 320 Ti Rakau Drive |