Shortcuts

Level One Limited

Type: NZ Limited Company (Ltd)
9429030561885
NZBN
3943763
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
4 Bond Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Apr 2015
4 Bond Street
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 16 Sep 2019

Level One Limited was incorporated on 08 Aug 2012 and issued an NZ business number of 9429030561885. The registered LTD company has been run by 6 directors: Judith Mildred Fyfe - an active director whose contract began on 08 Aug 2012,
Susan Mary Shone - an active director whose contract began on 15 Oct 2019,
Francis Joshua Handy - an inactive director whose contract began on 08 Aug 2012 and was terminated on 16 Sep 2019,
Blake Andrew Chamberlain - an inactive director whose contract began on 01 Jul 2017 and was terminated on 28 Feb 2018,
Bob Cijffers - an inactive director whose contract began on 01 Sep 2014 and was terminated on 01 Jul 2017.
According to our database (last updated on 12 Mar 2024), the company uses 1 address: 4 Bond Street, Wellington Central, Wellington, 6011 (types include: postal, office).
Up to 09 Apr 2015, Level One Limited had been using 4 Bond Street, Wellington Central, Wellington as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Fyfe, Judith Mildred (a director) located at Te Aro, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Shone, Susan Mary - located at Island Bay, Wellington. Level One Limited has been categorised as "Building, residential - renting or leasing - other than holiday" (business classification L671120).

Addresses

Principal place of activity

Level 1, 4 Bond Street, Wellington, 6011 New Zealand


Previous address

Address #1: 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 08 Aug 2012 to 09 Apr 2015

Contact info
64 04 4710117
16 Sep 2019 Phone
fyfe.doherty@xtra.co.nz
16 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Fyfe, Judith Mildred Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Shone, Susan Mary Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Revolution Accounting Limited
Shareholder NZBN: 9429041223383
Company Number: 5196421
Khandallah
Wellington
6035
New Zealand
Entity Abc Accounting Services Limited
Shareholder NZBN: 9429033560946
Company Number: 1916102
Individual Handy, Francis Joshua Roseneath
Wellington
6011
New Zealand
Director Thomas Hugh Bennion Petone
Lower Hutt
5012
New Zealand
Entity Abc Accounting Services Limited
Shareholder NZBN: 9429033560946
Company Number: 1916102
Entity Revolution Accounting Limited
Shareholder NZBN: 9429041223383
Company Number: 5196421
Khandallah
Wellington
6035
New Zealand
Director Francis Joshua Handy Roseneath
Wellington
6011
New Zealand
Individual Bennion, Thomas Hugh Petone
Lower Hutt
5012
New Zealand
Directors

Judith Mildred Fyfe - Director

Appointment date: 08 Aug 2012

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 08 Aug 2012


Susan Mary Shone - Director

Appointment date: 15 Oct 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 Oct 2019


Francis Joshua Handy - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 16 Sep 2019

Address: Roseneath, Wellington, 6011 New Zealand


Blake Andrew Chamberlain - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 28 Feb 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jul 2017


Bob Cijffers - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 01 Jul 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Sep 2014


Thomas Hugh Bennion - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 08 Sep 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 08 Aug 2012

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Aramus Limited
10 Brandon Street

Capital Accommodation Limited
Level 7, 104 The Terrace

Jsk Group Limited
C/-matthew Underwood Limited

Park Road Flats (miramar) Limited
C/-deloitte

Sandcastle Estates Limited
Kpmg

Wardco Holdings Limited
Merdian Building,waterside