Shortcuts

Levels Gentech Limited

Type: NZ Limited Company (Ltd)
9429031906654
NZBN
130802
Company Number
Registered
Company Status
Current address
209 Bells Road
Rd 1
West Melton 7671
New Zealand
Registered & physical & service address used since 27 Apr 2021
172 Te Pirita Road
Rd 13
Rakaia 7783
New Zealand
Registered & service address used since 11 Dec 2023

Levels Gentech Limited, a registered company, was incorporated on 31 Oct 1968. 9429031906654 is the NZ business identifier it was issued. This company has been run by 5 directors: Mark William Cox - an active director whose contract began on 07 Jun 2007,
Gabrielle Mary Cox - an active director whose contract began on 16 Apr 2009,
Rodney N S Cox - an inactive director whose contract began on 03 Feb 1989 and was terminated on 02 Apr 2009,
Gabrielle M Cox - an inactive director whose contract began on 24 Feb 1993 and was terminated on 15 Feb 2000,
Derek W Satterthwaite - an inactive director whose contract began on 03 Feb 1989 and was terminated on 15 Feb 1993.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 172 Te Pirita Road, Rd 13, Rakaia, 7783 (types include: registered, service).
Levels Gentech Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address up to 27 Apr 2021.
All company shares (636000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Cox, Mark William (an individual) located at Rd 13, Rakaia postcode 7783,
Cox, Gabrielle Mary (an individual) located at Northwood, Christchurch postcode 8051,
Cox, Simon Rodney Somers (an individual) located at Northwood, Christchurch postcode 8051.

Addresses

Previous addresses

Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Aug 2018 to 27 Apr 2021

Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 23 Nov 2016 to 06 Aug 2018

Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 17 Sep 2014 to 23 Nov 2016

Address #4: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 21 Feb 2012 to 17 Sep 2014

Address #5: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 01 Feb 2010 to 21 Feb 2012

Address #6: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 07 Mar 2005 to 01 Feb 2010

Address #7: C/ Hubbard Churcher, Foresters Building, 39 George Street, Timaru

Physical address used from 01 Jul 1997 to 07 Mar 2005

Address #8: C/o Hubbard Churcher & Co, 45 George Street, Timaru

Registered address used from 18 Feb 1993 to 07 Mar 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 636000

Annual return filing month: October

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 636000
Individual Cox, Mark William Rd 13
Rakaia
7783
New Zealand
Individual Cox, Gabrielle Mary Northwood
Christchurch
8051
New Zealand
Individual Cox, Simon Rodney Somers Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Messrs Rodney Northwood
Christchurch
8051
New Zealand
Individual World Wide, Sires Inc Usa Christchurch
Directors

Mark William Cox - Director

Appointment date: 07 Jun 2007

Address: Rd 13, Rakaia, 7783 New Zealand

Address used since 01 Apr 2023

Address: West Melton, 7671 New Zealand

Address used since 21 Jun 2017


Gabrielle Mary Cox - Director

Appointment date: 16 Apr 2009

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Feb 2014


Rodney N S Cox - Director (Inactive)

Appointment date: 03 Feb 1989

Termination date: 02 Apr 2009

Address: Harewood, Christchurch,

Address used since 15 Apr 2004


Gabrielle M Cox - Director (Inactive)

Appointment date: 24 Feb 1993

Termination date: 15 Feb 2000

Address: Cashmere, Christchurch,

Address used since 24 Feb 1993


Derek W Satterthwaite - Director (Inactive)

Appointment date: 03 Feb 1989

Termination date: 15 Feb 1993

Address: West Australia,

Address used since 03 Feb 1989

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace