Shortcuts

Levin Coldstore (1999) Limited

Type: NZ Limited Company (Ltd)
9429037561789
NZBN
964246
Company Number
Registered
Company Status
Current address
Level 1, Building 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 29 Jun 2020

Levin Coldstore (1999) Limited, a registered company, was incorporated on 23 Jun 1999. 9429037561789 is the New Zealand Business Number it was issued. This company has been managed by 1 director, named William Denver Glass - an active director whose contract started on 23 Jun 1999.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Levin Coldstore (1999) Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address up until 29 Jun 2020.
All shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Glass, William Denver (a director) located at Merivale, Christchurch postcode 8052,
Roberts, Oliver Martin (an individual) located at Mount Pleasant, Christchurch postcode 8081,
O'connell, Stephen Andrew (an individual) located at Wanaka, Wanaka postcode 9305.

Addresses

Previous addresses

Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Physical & registered address used from 30 Jan 2017 to 29 Jun 2020

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered & physical address used from 24 Jun 2011 to 30 Jan 2017

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand

Physical address used from 06 Aug 2009 to 24 Jun 2011

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 06 Aug 2009 to 24 Jun 2011

Address: C/o Mcphail & Co. Ltd., Level 6, Bnz Building, 137 Armagh Street, Christchurch

Physical address used from 06 Jun 2002 to 06 Aug 2009

Address: C/o Mcphail & Co. Ltd, Level 6, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 06 Jun 2002 to 06 Aug 2009

Address: Level 6, 137 Armagh St, Christchurch

Registered address used from 13 Jul 2000 to 06 Jun 2002

Address: Level 6,, 137 Armagh St, Christchurch

Physical address used from 30 Jun 2000 to 06 Jun 2002

Address: 8 Penn Place, Christchurch

Physical address used from 30 Jun 2000 to 30 Jun 2000

Address: 8 Penn Place, Christchurch

Registered address used from 30 Jun 2000 to 13 Jul 2000

Address: 8 Penn Place, Christchurch

Registered address used from 12 Apr 2000 to 30 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Glass, William Denver Merivale
Christchurch
8052
New Zealand
Individual Roberts, Oliver Martin Mount Pleasant
Christchurch
8081
New Zealand
Individual O'connell, Stephen Andrew Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glass, Sally Elisabeth Fendalton
Christchurch
8014
New Zealand
Directors

William Denver Glass - Director

Appointment date: 23 Jun 1999

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 31 May 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 04 Jun 2013

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook