Leviat New Zealand Limited, a registered company, was registered on 18 Oct 2010. 9429031339056 is the NZ business number it was issued. "Building supplies wholesaling" (business classification F333910) is how the company is categorised. The company has been run by 7 directors: John Colin Mitchell - an active director whose contract started on 04 Dec 2012,
Jonathan Adrian Bond - an active director whose contract started on 04 Dec 2012,
Rune M. - an active director whose contract started on 01 Jan 2022,
Peter M. - an inactive director whose contract started on 30 Nov 2018 and was terminated on 31 Dec 2021,
Stuart M. - an inactive director whose contract started on 04 Dec 2012 and was terminated on 30 Nov 2018.
Last updated on 30 Mar 2024, our database contains detailed information about 5 addresses this company registered, specifically: Unit 4, 28 Tanya Street, Bromley, Christchurch, 8062 (office address),
246D James Fletcher Drive, Otahuhu, Auckland, 2024 (registered address),
246D James Fletcher Drive, Otahuhu, Auckland, 2024 (service address),
2/19 Nuttal Drive, Hillsborough, Christchurch, 8022 (postal address) among others.
Leviat New Zealand Limited had been using 2/19 Nuttal Drive, Hillsborough, Christchurch as their service address until 26 Oct 2023.
Other names for this company, as we established at BizDb, included: from 28 May 2013 to 01 May 2022 they were named Ancon Building Products Limited, from 18 Oct 2010 to 28 May 2013 they were named Helifix (New Zealand) Limited.
A single entity controls all company shares (exactly 1 share) - 41000496079 - Leviat Pty Ltd - located at 8062, Mount Druitt, Nsw.
Other active addresses
Address #4: 246d James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand
Registered & service address used from 26 Oct 2023
Principal place of activity
Unit 4, 28 Tanya Street, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 2/19 Nuttal Drive, Hillsborough, Christchurch, 8022 New Zealand
Service address used from 04 Jul 2023 to 26 Oct 2023
Address #2: 2/19 Nuttal Drive, Hillsborough, Christchurch, 8022 New Zealand
Registered address used from 14 Jun 2022 to 26 Oct 2023
Address #3: 2/19 Nuttal Drive, Hillsborough, Christchurch, 8022 New Zealand
Registered address used from 13 Jun 2018 to 14 Jun 2022
Address #4: Level 7, The Bayleys Building,, 36 Brandon Street,, Wellington, 6140 New Zealand
Physical & registered address used from 10 Jun 2015 to 13 Jun 2018
Address #5: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 08 Jul 2013 to 10 Jun 2015
Address #6: Unit 4, Bealy Avenue & Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 08 Jul 2013 to 10 Jun 2015
Address #7: 287 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 06 Jun 2013 to 08 Jul 2013
Address #8: 287 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 12 Jun 2012 to 06 Jun 2013
Address #9: Unit 2, 24 Tanya Street, Bromley, Christchurch, 8065 New Zealand
Physical address used from 12 Jun 2012 to 08 Jul 2013
Address #10: 287 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Oct 2010 to 12 Jun 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | 41000496079 - Leviat Pty Ltd |
Mount Druitt, Nsw 2770 Australia |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lahra, Jerry Tapio |
Bellevue Hill New South Wales 2023 Australia |
18 Oct 2010 - 30 Nov 2012 |
Other | Helifix Limited Company Number: 1798945 |
30 Nov 2012 - 16 Apr 2013 | |
Director | Jerry Tapio Lahra |
Bellevue Hill New South Wales 2023 Australia |
18 Oct 2010 - 30 Nov 2012 |
Other | Helifix Limited Company Number: 01798945 |
30 Nov 2012 - 16 Apr 2013 |
Ultimate Holding Company
John Colin Mitchell - Director
Appointment date: 04 Dec 2012
Address: Harrington Park, Nsw, 2567 Australia
Address used since 12 Sep 2016
Address: Harrington Park, Nsw, 2567 Australia
Address used since 04 Dec 2012
Jonathan Adrian Bond - Director
Appointment date: 04 Dec 2012
ASIC Name: Ancon Building Products Pty Ltd
Address: Mount Druitt, Nsw, 2770 Australia
Address: Terrey Hills, 2084 Australia
Address used since 04 Dec 2012
Address: Mount Druitt, Nsw, 2770 Australia
Rune M. - Director
Appointment date: 01 Jan 2022
Peter M. - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 31 Dec 2021
Stuart M. - Director (Inactive)
Appointment date: 04 Dec 2012
Termination date: 30 Nov 2018
Robert P. - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 04 Dec 2012
Jerry Tapio Lahra - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 28 Nov 2012
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 04 Jun 2012
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building
Black Unicorn Limited
42 Stockdale Street
Building King Limited
76 Bing Lucas Drive
Flying Dog Artistic Management Limited
39 Rawhiti Terrace
International Merchants Nz Limited
4 Wakefield Street
Pro Clima Nz Limited
39 Home Street
The Sustainable Decking Company Limited
Level 1, 8 Margaret Street