General information

Leacroft Nurseries Limited

Type: NZ Limited Company (Ltd)
9429038007019
New Zealand Business Number
874496
Company Number
Registered
Company Status

Leacroft Nurseries Limited (issued an NZ business number of 9429038007019) was launched on 08 Oct 1997. 5 addresess are currently in use by the company: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: physical, registered). Level 16, 10 Brandon Street, Wellington had been their registered address, up to 29 Jun 2018. Leacroft Nurseries Limited used more names, namely: Leacroft Gardens Limited from 08 Oct 1997 to 05 Dec 1997. 100 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 9 shares (9 per cent of shares), namely:
Dearsly, James Samuel (an individual) located at Whitby, Porirua postcode 5024,
Dearsly, Emily Jane (an individual) located at Whitby, Porirua postcode 5024,
Dearsly, Richard James (an individual) located at Whitby, Porirua postcode 5024. As far as the second group is concerned, a total of 2 shareholders hold 88 per cent of all shares (88 shares); it includes
Dearsly, Fabienne (an individual) - located at Paekakariki Hill Road, Pauatahanui,
Chapman, David John (an individual) - located at Wellington Central, Wellington. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Dearsly, Fabienne, located at Paekakariki Hill Road, Pauatahanui (an individual). The Businesscheck information was last updated on 04 Apr 2024.

Current address Type Used since
Fluker Denton Limited, 264 Oxford Street, Levin, 5510 Other (Address For Share Register) & records & shareregister (Address For Share Register) 24 Jun 2014
Level 12, 20 Customhouse Quay, Wellington, 6011 Physical & registered & service 29 Jun 2018
Directors
Name and Address Role Period
Simon John Dearsly
Rd 1, Porirua, 5381
Address used since 24 Jun 2015
Director 08 Oct 1997 - current
Shirley Joyce Dearsly
Pauatahanui,
Address used since 08 Oct 1997
Director 08 Oct 1997 - 14 Nov 2004
James Samuel Dearsly
Pauatahanui,
Address used since 08 Oct 1997
Director 08 Oct 1997 - 14 Nov 2004
Addresses
Previous address Type Period
Level 16, 10 Brandon Street, Wellington, 6011 Registered & physical 11 Jul 2017 - 29 Jun 2018
264 Oxford Street, Levin, 5510 Registered & physical 02 Jul 2014 - 11 Jul 2017
Fluker Denton & Co, 264 Oxford Street, Levin Registered 09 Jul 2004 - 02 Jul 2014
Fluker Denton, 264 Oxford Street, Levin Physical 09 Jul 2004 - 02 Jul 2014
Ngan Chmabers, Hartham Place, South Porirua, Wellington Registered 11 Apr 2000 - 09 Jul 2004
Ngan Chmabers, Hartham Place, South Porirua, Wellington Physical 09 Oct 1997 - 09 Jul 2004
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9
Shareholder Name Address Period
Dearsly, James Samuel
Individual
Whitby
Porirua
5024
08 Oct 1997 - current
Dearsly, Emily Jane
Individual
Whitby
Porirua
5024
12 Jul 2012 - current
Dearsly, Richard James
Individual
Whitby
Porirua
5024
12 Jul 2012 - current
Shares Allocation #2 Number of Shares: 88
Shareholder Name Address Period
Dearsly, Fabienne
Individual
Paekakariki Hill Road
Pauatahanui
08 Oct 1997 - current
Chapman, David John
Individual
Wellington Central
Wellington
6011
12 Jul 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Dearsly, Fabienne
Individual
Paekakariki Hill Road
Pauatahanui
08 Oct 1997 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Dearsly, James Samuel
Individual
Whitby
Porirua
5024
08 Oct 1997 - current

Historic shareholders

Shareholder Name Address Period
Trust, Leacroft
Individual
Pauatahanui
Rd Porirua
15 Oct 2004 - 12 Jul 2012
Dearsly, Simon
Individual
Paekakariki Hill Road
Pauatahanui
08 Oct 1997 - 15 Oct 2004
Dearsly, Shirley Joyce
Individual
Pauatahanui
08 Oct 1997 - 03 Nov 2010
Dearsly, Richard James
Individual
Paekakariki Hill Road
Pauatahanui
08 Oct 1997 - 15 Oct 2004
Dearsly, Simon
Individual
Pauatahanui
08 Oct 1997 - 15 Oct 2004
Dearsly, Simon
Individual
Pauatahanui
08 Oct 1997 - 15 Oct 2004
Trust, Dearsly Family
Individual
Pauatahanui
Rd Porirua
15 Oct 2004 - 12 Jul 2012
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace