Shortcuts

Levels Golfing Lifestyle Limited

Type: NZ Limited Company (Ltd)
9429037635299
NZBN
950685
Company Number
Registered
Company Status
Current address
Flat 2, 12 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & service & registered address used since 25 Aug 2020

Levels Golfing Lifestyle Limited, a registered company, was incorporated on 01 Apr 1999. 9429037635299 is the number it was issued. The company has been run by 5 directors: Brian Selwyn Lobb - an active director whose contract started on 18 Nov 2005,
Janya Robyn Lobb - an active director whose contract started on 18 Nov 2005,
Clifford Arthur Eggeling - an inactive director whose contract started on 18 Nov 2005 and was terminated on 19 Aug 2015,
Jean Eggeling - an inactive director whose contract started on 18 Nov 2005 and was terminated on 19 Aug 2015,
Russell Warren Ibbotson - an inactive director whose contract started on 01 Apr 1999 and was terminated on 18 Nov 2005.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 2, 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: physical, service).
Levels Golfing Lifestyle Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up to 25 Aug 2020.
Past names for the company, as we managed to find at BizDb, included: from 01 Apr 1999 to 08 Aug 2007 they were named Te Nahi Enterprises Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally we have the 3rd share allotment (500 shares 50 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered & physical address used from 18 Jul 2012 to 25 Aug 2020

Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered & physical address used from 09 Nov 2001 to 09 Nov 2001

Address: C/- Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra New Zealand

Registered & physical address used from 09 Nov 2001 to 18 Jul 2012

Address: Ibbotson Cooney Co, Accountants, 69 Tarbert Street, Alexandra

Registered & physical address used from 01 Mar 2001 to 09 Nov 2001

Address: Ibbotson Cooney Co, Accountants, 69 Tarbert Street, Alexandra

Registered address used from 12 Apr 2000 to 01 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Lobb, Brian Selwyn Rd 3
Timaru
7973
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Lobb, Janya Robyn Rd 3
Timaru
7973
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Lobb, Brian Selwyn Rd 3
Timaru
7973
New Zealand
Director Lobb, Janya Robyn Rd 3
Timaru
7973
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Andsar Limited
Shareholder NZBN: 9429035219217
Company Number: 1548020
Riccarton
Christchurch
8011
New Zealand
Individual Eggeling, Clifford Arthur Gleniti
Timaru
7910
New Zealand
Entity Tarbert Trustees (2012) Limited
Shareholder NZBN: 9429030818682
Company Number: 3708602
Individual Ibbotson, Russell Warren Alexandra
Director Clifford Arthur Eggeling Gleniti
Timaru
7910
New Zealand
Director Jean Eggeling Gleniti
Timaru
7910
New Zealand
Entity Tarbert Trustees (2012) Limited
Shareholder NZBN: 9429030818682
Company Number: 3708602
Individual Eggeling, Jean Gleniti
Timaru
7910
New Zealand
Directors

Brian Selwyn Lobb - Director

Appointment date: 18 Nov 2005

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 06 Jun 2018

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 01 Jul 2010


Janya Robyn Lobb - Director

Appointment date: 18 Nov 2005

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 06 Jun 2018

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 01 Jul 2010


Clifford Arthur Eggeling - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 19 Aug 2015

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 11 May 2010


Jean Eggeling - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 19 Aug 2015

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 11 May 2010


Russell Warren Ibbotson - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 18 Nov 2005

Address: Alexandra,

Address used since 01 Apr 1999

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street