493 Leith Street Limited (issued an NZ business identifier of 9429031917667) was registered on 16 Sep 2009. 2 addresses are in use by the company: 740 East Maddisons Road, Rolleston, Rolleston, 7614 (type: physical, service). 10 George Street, Dunedin Central, Dunedin had been their physical address, up to 13 Mar 2018. 8 shares are allotted to 17 shareholders who belong to 7 shareholder groups. The first group contains 2 entities and holds 1 share (12.5% of shares), namely:
Pfeifer, Iiona (an individual) located at Glenleith, Dunedin postcode 9010,
Pfeifer, Peter (an individual) located at Dunedin postcode 9010. As far as the second group is concerned, a total of 2 shareholders hold 12.5% of all shares (exactly 1 share); it includes
Dowden, Jacqueline Anne (an individual) - located at Rd 2, Mosgiel,
Dowden, Jason William (an individual) - located at Rd 2, Mosgiel. Moving on to the third group of shareholders, share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Feng, Xi, located at Windsor, Invercargill (an individual). "Property - non-residential - renting or leasing" (business classification L671240) is the classification the ABS issued to 493 Leith Street Limited. The Businesscheck database was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 George Street, Dunedin Central, Dunedin, 9016 | Registered | 17 Mar 2017 |
| 740 East Maddisons Road, Rolleston, Rolleston, 7614 | Physical & service | 13 Mar 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Francis Williamson
Fairfield, Dunedin, 9018
Address used since 12 Oct 2017 |
Director | 12 Oct 2017 - current |
|
Stuart Allan Shields
Rolleston, Rolleston, 7614
Address used since 13 Oct 2017 |
Director | 12 Oct 2017 - current |
|
Catherine Joy Shields
Rolleston, 7614
Address used since 09 Mar 2020
Rolleston, Christchurch, 7614
Address used since 13 Oct 2017 |
Director | 12 Oct 2017 - current |
|
Jacqueline Elizabeth Namiro
Opoho, Dunedin, 9010
Address used since 12 Oct 2017 |
Director | 12 Oct 2017 - current |
|
Michael James Win
Fairfield, Dunedin, 9018
Address used since 08 Mar 2016 |
Director | 16 Sep 2009 - 13 Oct 2017 |
|
Stephen John Rodgers
Maori Hill, Dunedin, 9010
Address used since 17 Jun 2010 |
Director | 16 Sep 2009 - 13 Oct 2017 |
| 740 East Maddisons Road , Rolleston , Rolleston , 7614 |
| Previous address | Type | Period |
|---|---|---|
| 10 George Street, Dunedin Central, Dunedin, 9016 | Physical | 17 Mar 2017 - 13 Mar 2018 |
| 169 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 11 Mar 2015 - 17 Mar 2017 |
| Rodgers Law, Level 4 Rodgers House, 151-155 Princes Street, Dunedin, 9016 | Registered | 12 Mar 2012 - 11 Mar 2015 |
| /-rodgers Law, Level 4 Rodgers House, 151-155 Princes Street, Dunedin | Registered | 16 Sep 2009 - 12 Mar 2012 |
| /-rodgers Law, Level 4 Rodgers House, 151-155 Princes Street, Dunedin | Physical | 16 Sep 2009 - 11 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pfeifer, Iiona Individual |
Glenleith Dunedin 9010 |
23 Aug 2024 - current |
|
Pfeifer, Peter Individual |
Dunedin 9010 |
22 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dowden, Jacqueline Anne Individual |
Rd 2 Mosgiel 9092 |
21 Oct 2016 - current |
|
Dowden, Jason William Individual |
Rd 2 Mosgiel 9092 |
21 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Feng, Xi Individual |
Windsor Invercargill 9810 |
11 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Huma, Constantin Individual |
North Dunedin Dunedin 9016 |
03 Mar 2021 - current |
|
Huma, Mimi Individual |
North Dunedin Dunedin 9016 |
03 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Michael Francis Individual |
Fairfield Dunedin 9018 |
16 Sep 2009 - current |
|
Williamson, Tatiana Vitalyevna Individual |
Fairfield Dunedin 9018 |
16 Sep 2009 - current |
|
Namiro, Jacqueline Elizabeth Individual |
Opoho Dunedin 9010 |
10 Feb 2017 - current |
|
Pactronics N.z. (1995) Limited Shareholder NZBN: 9429038451362 Entity (NZ Limited Company) |
Vauxhall Dunedin 9013 |
16 Sep 2009 - current |
|
Shields, Catherine Joy Individual |
Rolleston Rolleston 7614 |
16 Sep 2009 - current |
|
Shields, Stuart Allan Individual |
Dunedin |
16 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Michael Francis Individual |
Fairfield Dunedin 9018 |
16 Sep 2009 - current |
|
Williamson, Tatiana Vitalyevna Individual |
Fairfield Dunedin 9018 |
16 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watt, Russell Craig Individual |
Waihola Outram 9073 |
25 Feb 2016 - current |
|
Watt, Lesley Marie Individual |
Waihola Outram 9073 |
25 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Namiro, Jacqueline Elizabeth Individual |
Opoho Dunedin 9010 |
16 Sep 2009 - 23 Nov 2016 |
|
Mrs Macs Properties Limited Shareholder NZBN: 9429043338115 Company Number: 6113489 Entity |
Holmes Hill Oamaru 9401 |
23 Nov 2017 - 22 Aug 2024 |
|
Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 Entity |
Gore |
21 Oct 2016 - 22 Aug 2024 |
|
Webb Farry No2 Limited Shareholder NZBN: 9429032603538 Company Number: 2163979 Entity |
Dunedin 9016 |
23 Nov 2016 - 11 Nov 2022 |
|
Carruthers, Stephen James Individual |
Somerfield Christchurch 8024 |
26 Jan 2016 - 03 Mar 2021 |
|
Murray, Donald Stanniford Individual |
Rd 2 Mosgiel 9092 |
23 Nov 2016 - 11 Nov 2022 |
|
Murray, Margaret-anne Individual |
Rd 2 Mosgiel 9092 |
23 Nov 2016 - 11 Nov 2022 |
|
Murray, Margaret-anne Individual |
Rd 2 Mosgiel 9092 |
23 Nov 2016 - 11 Nov 2022 |
|
Murray, Donald Stanniford Individual |
Rd 2 Mosgiel 9092 |
23 Nov 2016 - 11 Nov 2022 |
|
Angland, John Shearer Individual |
Leeston Leeston 7632 |
26 Jan 2016 - 03 Mar 2021 |
![]() |
Frame Up Media Limited 78a Rolleston Drive |
![]() |
R J Building & Maintenance Limited 78a Rolleston Drive |
![]() |
D Archie Contracting Limited 78a Rolleston Drive |
![]() |
C.i. Services Limited 8 Riverstone Drive |
![]() |
Rolleston Garage 2010 Limited 9 Full Moon Lane |
![]() |
Resende Limited 78a Rolleston Drive |
|
B & S Archer Property Limited 80a Rolleston Drive |
|
Loujohn Holdings Limited 181 Larcombs Road |
|
Smilingkiwi Limited 8 Selwyn Road. Rd 6, |
|
Quaka Limited 45 Edward Street |
|
Iris Taylor Ave Limited 66 Melton Grange Road |
|
Mg Sustainable Operations Limited 78 Waterloo Road |