Shortcuts

Levno Limited

Type: NZ Limited Company (Ltd)
9429030466302
NZBN
4072478
Company Number
Registered
Company Status
111190364
GST Number
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level One
38 The Square
Palmerston North 4440
New Zealand
Physical & registered & service address used since 24 Jun 2019
Po Box 4150
Manawatu Mail Centre
Palmerston North 4442
New Zealand
Postal address used since 11 Jun 2020
171 Railway Road
Rd 10
Palmerston North 4470
New Zealand
Office & delivery address used since 11 Jun 2020

Levno Limited, a registered company, was incorporated on 25 Oct 2012. 9429030466302 is the business number it was issued. "Computer software publishing" (business classification J542010) is how the company has been categorised. This company has been supervised by 7 directors: Larry Stewart Ellison - an active director whose contract started on 25 Oct 2012,
Oscar Ellison - an active director whose contract started on 21 Apr 2016,
Murray Allan Georgel - an active director whose contract started on 01 Apr 2017,
Christopher Patrick Boyle - an active director whose contract started on 18 Sep 2019,
Dean Christopher Tilyard - an inactive director whose contract started on 01 Apr 2017 and was terminated on 20 Jul 2021.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 4150, Manawatu Mail Centre, Palmerston North, 4442 (category: postal, office).
Levno Limited had been using Level 8 Fmg Building, 55 The Square, Palmerston North as their registered address until 24 Jun 2019.
Previous names for this company, as we managed to find at BizDb, included: from 20 Jun 2013 to 05 Jul 2016 they were named Smart Solutions Limited, from 24 Oct 2012 to 20 Jun 2013 they were named Lfa Limited.
One entity owns all company shares (exactly 2000000 shares) - Levno Group Limited - located at 4442, Palmerston North.

Addresses

Principal place of activity

171 Railway Road, Rd 10, Palmerston North, 4470 New Zealand


Previous address

Address #1: Level 8 Fmg Building, 55 The Square, Palmerston North, 4410 New Zealand

Registered & physical address used from 25 Oct 2012 to 24 Jun 2019

Contact info
64 0800 453866
11 Jun 2020 Phone
info@levno.com
Email
accounts@levno.com
03 Aug 2021 Email
accounts@levno.com
11 Jun 2020 nzbn-reserved-invoice-email-address-purpose
https://levno.com/
11 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Levno Group Limited
Shareholder NZBN: 9429051104108
Palmerston North
4440
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellison, Jane Foxton Beach
Foxton
4815
New Zealand
Director Ellison, Larry Stewart Foxton Beach
Foxton
4815
New Zealand
Entity Kaos Enterprises Limited
Shareholder NZBN: 9429037829643
Company Number: 911335
38 The Square
Palmerston North
4440
New Zealand

Ultimate Holding Company

23 Aug 2016
Effective Date
Kaos Enterprises Limited
Name
Ltd
Type
911335
Ultimate Holding Company Number
NZ
Country of origin
Level 8 Fmg Building
55 The Square
Palmerston North New Zealand
Address
Directors

Larry Stewart Ellison - Director

Appointment date: 25 Oct 2012

Address: Foxton Beach, Foxton, 4815 New Zealand

Address used since 25 Oct 2012


Oscar Ellison - Director

Appointment date: 21 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Aug 2021

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 08 Jun 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 21 Apr 2016


Murray Allan Georgel - Director

Appointment date: 01 Apr 2017

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Apr 2017


Christopher Patrick Boyle - Director

Appointment date: 18 Sep 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Sep 2019


Dean Christopher Tilyard - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 20 Jul 2021

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Apr 2017


Ian Andrew Wilson - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 18 Sep 2019

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Apr 2017


Jane Ellison - Director (Inactive)

Appointment date: 25 Oct 2012

Termination date: 21 Apr 2016

Address: Foxton Beach, Foxton, 4815 New Zealand

Address used since 25 Oct 2012

Nearby companies
Similar companies

Clouddesk Limited
170a Victoria Avenue

Mymahi Limited
4 Joseph Street

Previewme Ic (2016) Limited
196 Broadway Avenue

Prohub Limited
74 Bourke Street

Quintana Systems Limited
16 Hardie Street

Ruck Gg Limited
196 Broadway Avenue