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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Levno Group Limited Shareholder NZBN: 9429051104108 |
Palmerston North 4440 New Zealand |
21 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellison, Jane |
Foxton Beach Foxton 4815 New Zealand |
25 Oct 2012 - 21 Mar 2023 |
Director | Ellison, Larry Stewart |
Foxton Beach Foxton 4815 New Zealand |
25 Oct 2012 - 21 Mar 2023 |
Entity | Kaos Enterprises Limited Shareholder NZBN: 9429037829643 Company Number: 911335 |
38 The Square Palmerston North 4440 New Zealand |
25 Oct 2012 - 21 Mar 2023 |
Ultimate Holding Company
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
Md Investment Holdings Limited
Level 8, Fmg House
French Pear Gifts Limited
Level 8, Fmg House
The New Hongsheng Limited
8 Fitzherbert Avenue
The Free Store Charitable Trust
14 Fitzherbert Avenue
Speech Communication Association Of New Zealand Incorporated
Room 111, Square Edge Creative Centre
Manawatu Lesbian & Gay Rights Association Incorporated
Square Edge
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