Leviathan Group Limited, a registered company, was registered on 22 May 2000. 9429037248970 is the NZ business number it was issued. The company has been supervised by 3 directors: Duane Ian Lankshear - an active director whose contract started on 19 Oct 2000,
Craig Stuart Wigglesworth - an inactive director whose contract started on 22 May 2000 and was terminated on 20 Oct 2000,
Kerry Langley Haycock - an inactive director whose contract started on 22 May 2000 and was terminated on 19 Oct 2000.
Updated on 12 Feb 2021, the BizDb data contains detailed information about 1 address: 15 Pahioa Beach Rd, Rd 2, Tauranga, 3172 (category: physical, registered).
Leviathan Group Limited had been using 15 Pahioa Beach Road, Pahioa, Tauranga as their physical address until 09 Oct 2012.
Past names used by this company, as we found at BizDb, included: from 22 May 2000 to 31 Oct 2000 they were called Fibreless.com Limited.
A single entity controls all company shares (exactly 100 shares) - Duarne Lankshear - located at 3172, Rd 2, Tauranga.
Previous addresses
Address: 15 Pahioa Beach Road, Pahioa, Tauranga New Zealand
Physical & registered address used from 20 Sep 2007 to 09 Oct 2012
Address: 43 Kildare Avenue, Glendowie, Auckland
Physical & registered address used from 23 Jun 2005 to 20 Sep 2007
Address: C/-hargrave Munn Teague Limited, Level 3, 17 Albert Street, Auckland 1001
Registered & physical address used from 11 Nov 2004 to 23 Jun 2005
Address: Level 1, 90 Symonds Street, Auckland
Physical & registered address used from 18 Sep 2003 to 11 Nov 2004
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 27 Sep 2002 to 18 Sep 2003
Address: Floor One, Deloittehouse, 5 Athol St, Queenstown
Physical address used from 08 Aug 2001 to 27 Sep 2002
Address: Level 15, Pricewaterhousecoopers Centre, 66 Wyndham Street, Auckland
Registered address used from 08 Aug 2001 to 27 Sep 2002
Address: 17 Pahioa Beach Road, Pahioa, Tauranga
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address: Level 15, Pricewaterhousecoopers Centre, 66 Wyndham Street, Auckland
Physical address used from 07 Nov 2000 to 08 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Duarne Ian Lankshear |
Rd 2 Tauranga 3172 New Zealand |
22 May 2000 - |
Duane Ian Lankshear - Director
Appointment date: 19 Oct 2000
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 15 Sep 2009
Craig Stuart Wigglesworth - Director (Inactive)
Appointment date: 22 May 2000
Termination date: 20 Oct 2000
Address: Glendowie,
Address used since 22 May 2000
Kerry Langley Haycock - Director (Inactive)
Appointment date: 22 May 2000
Termination date: 19 Oct 2000
Address: Mt Eden,
Address used since 22 May 2000
Mgl Properties Limited
15 Pahoia Beach Road
Kb Property Investments Limited
22 Pahoia Beach Road
Apata Orchards Limited
Pahoia Road
Pole To Pole Plus Limited
153 Pahoia Road
Pahoia Trustee Company Limited
150 Pahoia Road