Leigh Central Limited (issued an NZBN of 9429041958421) was started on 03 Sep 2015. 4 addresses are in use by the company: 22-28 Cumberland Street, Leigh, Leigh, 0985 (type: registered, service). 69 Rutherford Street, Lower Hutt had been their registered address, until 06 Nov 2019. 120 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 118 shares (98.33% of shares), namely:
Macdonald, Alan Keith (a director) located at Leigh, Warkworth postcode 0985,
Macdonald, Jasmin Patricia (an individual) located at Leigh, Warkworth postcode 0985. As far as the second group is concerned, a total of 1 shareholder holds 0.83% of all shares (1 share); it includes
Macdonald, Alan Keith (a director) - located at Leigh, Warkworth. The 3rd group of shareholders, share allotment (1 share, 0.83%) belongs to 2 entities, namely:
Macdonald, Jasmin Patricia, located at Leigh, Warkworth (an individual),
Jasmin Macdonald, located at Leigh, Warkworth (a director). "Carpentry, joinery - on construction projects" (business classification E324220) is the category the Australian Bureau of Statistics issued to Leigh Central Limited. The Businesscheck database was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Totara Road, Leigh, 0985 | Registered & physical & service | 06 Nov 2019 |
| 22-28 Cumberland Street, Leigh, Leigh, 0985 | Registered & service | 17 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan Keith Macdonald
Leigh, Warkworth, 0985
Address used since 26 Jul 2016 |
Director | 03 Sep 2015 - current |
|
Heather Jean Johnson-lee
Leigh, 0985
Address used since 03 Nov 2020
Leigh, Warkworth, 0985
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - 02 Sep 2021 |
|
Jasmin Patricia Macdonald
Leigh, Warkworth, 0985
Address used since 26 Jul 2016 |
Director | 03 Sep 2015 - 24 Mar 2017 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Lower Hutt, 5040 | Registered & physical | 03 Sep 2015 - 06 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Alan Keith Director |
Leigh Warkworth 0985 |
03 Sep 2015 - current |
|
Macdonald, Jasmin Patricia Individual |
Leigh Warkworth 0985 |
03 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Alan Keith Director |
Leigh Warkworth 0985 |
03 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Jasmin Patricia Individual |
Leigh Warkworth 0985 |
03 Sep 2015 - current |
|
Jasmin Patricia Macdonald Director |
Leigh Warkworth 0985 |
03 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson-lee, Ian Warwick Individual |
Leigh 0985 |
27 Apr 2017 - 30 Sep 2021 |
|
Johnson-lee, Ian Warwick Individual |
Leigh 0985 |
27 Apr 2017 - 30 Sep 2021 |
|
Johnson-lee, Ian Warwick Individual |
Leigh 0985 |
27 Apr 2017 - 30 Sep 2021 |
|
G.a.l. Trustees Limited Shareholder NZBN: 9429036402274 Company Number: 1227029 Entity |
19 Cornwall Street Lower Hutt 5010 |
27 Apr 2017 - 30 Sep 2021 |
|
Johnson-lee, Heather Jean Individual |
Leigh 0985 |
27 Apr 2017 - 30 Sep 2021 |
|
G.a.l. Trustees Limited Shareholder NZBN: 9429036402274 Company Number: 1227029 Entity |
19 Cornwall Street Lower Hutt 5010 |
27 Apr 2017 - 30 Sep 2021 |
|
Avison, Ian Individual |
Eastbourne Lower Hutt 5013 |
03 Sep 2015 - 18 Nov 2015 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |
|
Tdh Carpenters Limited 69 Rutherford Street |
|
Strait Construction Limited 4b Ulric Street |
|
Ferndale Furniture Limited 1st Floor, 1 Cambridge Terrace |
|
Woodsmith Limited 19 Bolton Street |
|
Altai Construction Limited Flat 2, 12 Norfolk Street |
|
Ots Contracting Limited 34 Kenmore Street |