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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Glass, William Denver |
Merivale Christchurch 8052 New Zealand |
23 May 2016 - |
Individual | Roberts, Oliver Martin |
Mount Pleasant Christchurch 8081 New Zealand |
23 May 2016 - |
Individual | O'connell, Stephen Andrew |
Wanaka Wanaka 9305 New Zealand |
23 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glass, Sally Elisabeth |
Fendalton Christchurch 8014 New Zealand |
23 Jun 1999 - 23 May 2016 |
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
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