Level Edge Products Limited was launched on 07 Jun 2011 and issued a New Zealand Business Number of 9429031067409. The registered LTD company has been supervised by 1 director, named Paul James Fricker - an active director whose contract started on 07 Jun 2011.
According to BizDb's data (last updated on 18 Apr 2024), the company registered 1 address: 77 Otaki Street, South Dunedin, Dunedin, 9012 (category: physical, registered).
Up until 30 Nov 2022, Level Edge Products Limited had been using 65B Bridgman Street, Kensington, Dunedin as their registered address.
A total of 3758 shares are allocated to 11 groups (11 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
George, Gary (an individual) located at Halfway Bush, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 9.34 per cent shares (exactly 351 shares) and includes
Stevenson, Hunter - located at Maori Hill, Dunedin.
The third share allocation (30 shares, 0.8%) belongs to 1 entity, namely:
Marychurch, Steve, located at Green Island, Dunedin (an individual). Level Edge Products Limited has been categorised as "Wholesale trade nec" (business classification F373970).
Previous addresses
Address: 65b Bridgman Street, Kensington, Dunedin, 9012 New Zealand
Registered & physical address used from 09 Nov 2015 to 30 Nov 2022
Address: 53 Hargest Crescent, Saint Kilda, Dunedin, 9012 New Zealand
Physical & registered address used from 07 Jun 2011 to 09 Nov 2015
Basic Financial info
Total number of Shares: 3758
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | George, Gary |
Halfway Bush Dunedin 9010 New Zealand |
31 Jul 2018 - |
Shares Allocation #2 Number of Shares: 351 | |||
Individual | Stevenson, Hunter |
Maori Hill Dunedin 9010 New Zealand |
31 Jul 2018 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Marychurch, Steve |
Green Island Dunedin 9018 New Zealand |
31 Jul 2018 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Henderson, Ralph |
Rd 1 Queenstown 9371 New Zealand |
31 Jul 2018 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Cooper, Raymond |
Owaka 9586 New Zealand |
31 Jul 2018 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Arbuckle, Chris |
Wakari Dunedin 9010 New Zealand |
31 Jul 2018 - |
Shares Allocation #7 Number of Shares: 30 | |||
Individual | Brunton, Mark |
Kew Dunedin 9012 New Zealand |
31 Jul 2018 - |
Shares Allocation #8 Number of Shares: 2817 | |||
Director | Fricker, Paul James |
Wakari Dunedin 9010 New Zealand |
07 Jun 2011 - |
Shares Allocation #9 Number of Shares: 50 | |||
Individual | Scott, Steve |
Ravensbourne Dunedin 9022 New Zealand |
31 Jul 2018 - |
Shares Allocation #10 Number of Shares: 15 | |||
Individual | Aimers, Chris |
Clyde Hill Dunedin 9011 New Zealand |
31 Jul 2018 - |
Shares Allocation #11 Number of Shares: 15 | |||
Individual | Bates, Don |
Wakari Dunedin 9010 New Zealand |
31 Jul 2018 - |
Paul James Fricker - Director
Appointment date: 07 Jun 2011
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 07 Jun 2011
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 07 Jun 2011
New Zealand Tipping Systems Limited
65b Bridgman Street
Bridgman St Panel-beaters Limited
73-75 Bridgman Street
Dunedin Trade Training Centre Limited
14 Bridgman Street
Bridgman Holdings Limited
64-85 Bridgman Street
Mayfair Theatre Charitable Trust
100 King Edward Street
Smyth's Appliances Limited
77 Hillside Road
Industrial Import Limited
2 Carroll Street
Kia Ora International Co. Limited
50 Portobello Road
Mobility Solutions Centre Heartlands Limited
245 King Edward Street
Project Mechanical Services Limited
12 Roberts Street
Southern Hospitality Limited
12 Robert Street
Tdmc Limited
1st Floor,consultancy House