Shortcuts

New Level Developments Limited

Type: NZ Limited Company (Ltd)
9429034582923
NZBN
1683983
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 13 Sep 2022

New Level Developments Limited, a registered company, was started on 25 Aug 2005. 9429034582923 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Warwick Leslie Grenfell - an active director whose contract began on 02 Mar 2006,
Claire Grenfell - an active director whose contract began on 24 Apr 2013,
Geoffrey John Mcmillan - an inactive director whose contract began on 25 Aug 2005 and was terminated on 02 Sep 2008,
Paula-Jean Powell - an inactive director whose contract began on 25 Aug 2005 and was terminated on 01 Sep 2008,
Kimberly May Romeril - an inactive director whose contract began on 25 Aug 2005 and was terminated on 02 Mar 2006.
Updated on 04 May 2024, the BizDb data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
New Level Developments Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address until 13 Sep 2022.
A single entity controls all company shares (exactly 99 shares) - Grenfell, Warwick Leslie - located at 9016, Waitati, Waitati.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Sep 2021 to 13 Sep 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 21 May 2019 to 20 Sep 2021

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 29 Sep 2011 to 21 May 2019

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 21 May 2019

Address: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 08 Feb 2008 to 29 Sep 2011

Address: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin 9058 New Zealand

Registered address used from 08 Feb 2008 to 19 Jul 2011

Address: 24 The Octagon, Dunedin

Physical & registered address used from 31 Mar 2006 to 08 Feb 2008

Address: 29 Kilgour Street, Seacliff, Dunedin

Physical & registered address used from 25 Aug 2005 to 31 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Individual Grenfell, Warwick Leslie Waitati
Waitati
9085
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powell, Paula-jean Seacliff
Dunedin
Individual Romeril, Kimberly May Andersons Bay
Dunedin
Individual McMillan, Geoffrey John Mornington
Dunedin
Directors

Warwick Leslie Grenfell - Director

Appointment date: 02 Mar 2006

Address: Waitati, Waitati, 9085 New Zealand

Address used since 09 Feb 2017


Claire Grenfell - Director

Appointment date: 24 Apr 2013

Address: Kew, Dunedin, 9012 New Zealand

Address used since 11 Sep 2019

Address: Waitati, Waitati, 9085 New Zealand

Address used since 09 Feb 2017


Geoffrey John McMillan - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 02 Sep 2008

Address: Mornington, Dunedin,

Address used since 25 Aug 2005


Paula-jean Powell - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 01 Sep 2008

Address: Seacliff, Dunedin,

Address used since 25 Aug 2005


Kimberly May Romeril - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 02 Mar 2006

Address: Andersons Bay, Dunedin,

Address used since 25 Aug 2005

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street