Leda Industries Limited (issued an NZ business number of 9429038456923) was registered on 14 Jul 1995. 6 addresess are in use by the company: P O Box 730, Invercargill, 9810 (type: postal, office). Ward Wilson & Partners, 62 Deveron Street, Invercargill had been their registered address, up to 09 Jul 2007. Leda Industries Limited used more aliases, namely: Hannibal Construction Limited from 19 Jul 2011 to 21 Jul 2011, Leda Industries Limited (15 Jul 2011 to 19 Jul 2011) and Stormline Leda Corporation Limited (06 Jun 1996 - 15 Jul 2011). 200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50 per cent of shares), namely:
Mcmillan, Graeme Donald (a director) located at Rosedale, Invercargill postcode 9810. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (100 shares); it includes
Mcmillan, Florence Marion (an individual) - located at Rosedale, Invercargill. "Clothing mfg - waterproof" (ANZSIC C135117) is the category the Australian Bureau of Statistics issued Leda Industries Limited. The Businesscheck database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Teviot Street, Invercargill, 9812 | Service & physical | 05 Aug 2003 |
| 15 Teviot Street, Appleby, Invercargill, 9812 | Registered | 09 Jul 2007 |
| P O Box 730, Invercargill, 9810 | Postal | 04 Jul 2019 |
| 15 Teviot Street, Appleby, Invercargill, 9812 | Office & delivery | 04 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Donald Mcmillan
Rosedale, Invercargill, 9810
Address used since 04 Sep 2009 |
Director | 06 Jun 1996 - current |
|
Florence Marion Mcmillan
Rosedale, Invercargill, 9810
Address used since 04 Sep 2009 |
Director | 11 Apr 1999 - 27 Feb 2025 |
|
John Francis Ward
Invercargill,
Address used since 14 Jul 1995 |
Director | 14 Jul 1995 - 06 Jun 1996 |
|
Roger Neil Wilson
Otatara, No 9 R D, Invercargill,
Address used since 14 Jul 1995 |
Director | 14 Jul 1995 - 06 Jun 1996 |
| Type | Used since | |
|---|---|---|
| 15 Teviot Street, Appleby, Invercargill, 9812 | Office & delivery | 04 Jul 2019 |
| Po Box 730, Invercargill, Invercargill, 9840 | Invoice | 04 Jul 2019 |
| 15 Teviot Street , Appleby , Invercargill , 9812 |
| Previous address | Type | Period |
|---|---|---|
| Ward Wilson & Partners, 62 Deveron Street, Invercargill | Registered | 20 Nov 2001 - 09 Jul 2007 |
| Ward Wilson & Partners, 62 Deveron Street, Invercargill | Physical | 20 Nov 2001 - 20 Nov 2001 |
| Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill | Physical | 20 Nov 2001 - 05 Aug 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcmillan, Graeme Donald Director |
Rosedale Invercargill 9810 |
27 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcmillan, Florence Marion Individual |
Rosedale Invercargill 9810 |
27 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pryde, Thomas Mcneil Individual |
Invercargill |
14 Jul 1995 - 27 Feb 2025 |
|
Pryde, Thomas Mcneil Individual |
Invercargill |
14 Jul 1995 - 27 Feb 2025 |
|
Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 Entity |
Invercargill Invercargill 9810 |
14 Jul 1995 - 27 Feb 2025 |
![]() |
Graeme Holdings Limited 15 Teviot Street |
![]() |
Stormline International Limited 15 Teviot Street |
![]() |
Trophy Ridge Orchards Limited 15 Teviot Street |
![]() |
Trophy Ridge Cherries NZ Limited 15 Teviot Street |
![]() |
Central Otago Orchards Limited 15 Teviot Street |
![]() |
Stormline New Zealand Limited 15 Teviot St |
|
Stormline International Limited 15 Teviot Street |
|
Stormline New Zealand Limited 15 Teviot St |
|
Geared NZ Limited 14 Napier Terrace |
|
Magnum (nz) Limited 11 Coates Avenue |
|
Dinky Dinky Limited 66a Stanaway Street |
|
Kruizey Kidz Limited Unit 1, 92 Maeroa Road |