Ultimate Levels Limited was registered on 28 Jun 2006 and issued an NZ business identifier of 9429034035535. This registered LTD company has been run by 4 directors: Ian Russell Thomas - an active director whose contract started on 23 Jun 2008,
Leslie James Day - an inactive director whose contract started on 01 Aug 2018 and was terminated on 07 Jun 2021,
Malcolm Bruce Jones - an inactive director whose contract started on 28 Jun 2006 and was terminated on 29 Aug 2008,
Leslie James Day - an inactive director whose contract started on 28 Jun 2006 and was terminated on 22 May 2008.
According to BizDb's data (updated on 30 Mar 2024), this company uses 1 address: 6 Enticott Place, Huntsbury, Christchurch, 8022 (category: physical, registered).
Up to 24 Aug 2020, Ultimate Levels Limited had been using 63 Kidson Terrace, Cashmere, Christchurch as their registered address.
BizDb found other names for this company: from 18 Mar 2008 to 01 Apr 2008 they were named Zip Levels Limited, from 28 Jun 2006 to 18 Mar 2008 they were named Balmoral Supplies Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thomas, Ian Russell (an individual) located at Huntsbury, Christchurch postcode 8022. Ultimate Levels Limited was classified as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Principal place of activity
6 Enticott Place, Huntsbury, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 63 Kidson Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 21 Aug 2012 to 24 Aug 2020
Address #2: 63 Kidson Tce, Christchurch 8022 New Zealand
Registered address used from 05 Oct 2009 to 21 Aug 2012
Address #3: 63 Kidson Terrace, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 05 Oct 2009 to 24 Aug 2020
Address #4: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch
Physical & registered address used from 13 May 2009 to 05 Oct 2009
Address #5: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered & physical address used from 28 Jun 2006 to 13 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, Ian Russell |
Huntsbury Christchurch 8022 New Zealand |
28 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Avon Trustees Limited Shareholder NZBN: 9429037612085 Company Number: 954508 |
Christchurch 8011 New Zealand |
28 Jun 2006 - 07 Jun 2021 |
Entity | Avon Trustees Limited Shareholder NZBN: 9429037612085 Company Number: 954508 |
Christchurch 8011 New Zealand |
28 Jun 2006 - 07 Jun 2021 |
Individual | Day, Leslie James |
Christchurch |
28 Jun 2006 - 07 Jun 2021 |
Individual | Day, Leslie James |
Christchurch |
28 Jun 2006 - 07 Jun 2021 |
Ian Russell Thomas - Director
Appointment date: 23 Jun 2008
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 25 Aug 2020
Address: Christchurch, 8022 New Zealand
Address used since 01 Aug 2015
Leslie James Day - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 07 Jun 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Aug 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Aug 2018
Malcolm Bruce Jones - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 29 Aug 2008
Address: Christchurch,
Address used since 28 Jun 2006
Leslie James Day - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 22 May 2008
Address: Christchurch,
Address used since 28 Jun 2006
Vikingbuilt Limited
61a Kidson Terrace
Bellbird Group Limited
40 Kidson Terrace
New Zealand Fine Prints Limited
139 Hackthorne Road
Thir Limited
17 Kidson Terrace
Baillie & Kemp Limited
150 Hackthorne Road
Enlightened Energy Limited
48 Whareora Terrace
Bridge Distributors Limited
51 Roker Street
Eagle Copiers Limited
272a Riverlaw Terrace
Food Security Solutions Limited
19 B Cracroft Terrace
Matrex Cold Patch New Zealand Limited
55 A Holliss Avenue
Quality Products & Services Limited
16 Malcolm Avenue
Security Fog Limited
238 Barrington Street