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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 636000 | |||
Individual | Cox, Mark William |
Rd 13 Rakaia 7783 New Zealand |
02 Aug 2010 - |
Individual | Cox, Gabrielle Mary |
Northwood Christchurch 8051 New Zealand |
31 Oct 1968 - |
Individual | Cox, Simon Rodney Somers |
Northwood Christchurch 8051 New Zealand |
22 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Messrs Rodney |
Northwood Christchurch 8051 New Zealand |
31 Oct 1968 - 22 Feb 2011 |
Individual | World Wide, Sires Inc Usa |
Christchurch |
31 Oct 1968 - 13 Feb 2006 |
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
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