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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dearsly, Fabienne Individual |
Paekakariki Hill Road Pauatahanui |
08 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Dearsly, James Samuel Individual |
Whitby Porirua 5024 |
08 Oct 1997 - current |
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 |
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 |