The Lever Room Limited, a registered company, was incorporated on 18 Dec 2008. 9429032444285 is the number it was issued. This company has been managed by 1 director, named Rebecca Ann Mills - an active director whose contract began on 18 Dec 2008.
Last updated on 05 May 2024, BizDb's data contains detailed information about 1 address: Level 1, 20 Crummer Road, Grey Lynn, Auckland, 1021 (category: postal, office).
The Lever Room Limited had been using Lysaght Building, 101 Pakenham Street West, Auckland as their physical address up until 30 Nov 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 05 Aug 2016 to 22 Aug 2018 they were named Rebecca Mills & Co Limited, from 18 Dec 2008 to 05 Aug 2016 they were named Ministry Of Green Limited.
A single entity owns all company shares (exactly 100 shares) - Mills, Rebecca Ann - located at 1021, Grey Lynn, Auckland.
Principal place of activity
Level 1, 20 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Lysaght Building, 101 Pakenham Street West, Auckland, 1010 New Zealand
Physical address used from 30 Aug 2018 to 30 Nov 2021
Address #2: 28 Islington Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 14 Dec 2017 to 30 Aug 2018
Address #3: Suite 3e, 14 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 01 Dec 2016 to 14 Dec 2017
Address #4: Lysaght Building, 101 Pakenham Street West, Auckland, 1010 New Zealand
Registered address used from 01 Dec 2016 to 30 Nov 2021
Address #5: 385 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Nov 2015 to 01 Dec 2016
Address #6: Apartment 3e, 14 Waterloo Quadrant, Auckland City, Auckland, 1010 New Zealand
Physical address used from 18 Nov 2015 to 01 Dec 2016
Address #7: 14 Mostyn Street, Kingsland, Auckland, 1021 New Zealand
Physical address used from 18 Mar 2015 to 18 Nov 2015
Address #8: Flat 5, 3 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Physical address used from 08 Dec 2010 to 18 Mar 2015
Address #9: Suite 2.01, Ironbank Building,, 150 Karangahape Road, Auckland, 1010 New Zealand
Registered address used from 08 Dec 2010 to 18 Nov 2015
Address #10: Flat 5, 3 Birdwood Cresent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Nov 2009 to 08 Dec 2010
Address #11: 8a Brookfield Street, Hamilton East, Hamilton, 3216
Physical & registered address used from 18 Dec 2008 to 02 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mills, Rebecca Ann |
Grey Lynn Auckland 1021 New Zealand |
18 Dec 2008 - |
Rebecca Ann Mills - Director
Appointment date: 18 Dec 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Nov 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 06 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Aug 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Dec 2017
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 10 Nov 2015
Methodist Mission Northern
Level 7, Otago University Building
The Lifewise Trust
Level 7, Otago University Building
New Zealand Ministry With The Deaf Trust
Level 5
The Religious Diversity Centre In Aotearoa New Zealand Trust
University Of Otago House
New Zealand Musical Arts Development Trust
486 Queen Street
Inspiring Nz Group Limited
484 Queen Street