Levon Investments Limited was launched on 16 Dec 1996 and issued an NZBN of 9429038176975. The registered LTD company has been supervised by 2 directors: Lee Arthur Phillip Gilmour - an active director whose contract started on 16 Dec 1996,
Yvonne Barbara Ada Gilmour - an active director whose contract started on 16 Dec 1996.
As stated in BizDb's information (last updated on 22 Mar 2024), this company registered 2 addresses: 12 Giles Way, Rd 1, Tahawai, 3177 (physical address),
12 Giles Way, Rd 1, Tahawai, 3177 (service address),
15 Landon Avenue, Nothcote Point, Auckland, 0627 (registered address).
Until 11 Oct 2021, Levon Investments Limited had been using 15 Landon Avenue, Nothcote Point, Auckland as their physical address.
BizDb identified other names used by this company: from 16 Dec 1996 to 28 Mar 2007 they were named Cartronics Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Gilmour, Yvonne Barbara Ada (an individual) located at Mangere East, Auckland postcode 2024.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Gilmour, Lee Arthur Phillip - located at Mangere East, Auckland. Levon Investments Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
12 Giles Way, Rd 1, Katikati, 3177 New Zealand
Previous addresses
Address #1: 15 Landon Avenue, Nothcote Point, Auckland, 0627 New Zealand
Physical address used from 08 Oct 2021 to 11 Oct 2021
Address #2: 12 Giles Way, Rd 1, Tahawai, 3177 New Zealand
Registered address used from 07 Oct 2021 to 08 Oct 2021
Address #3: 15 Landon Avenue, Mangere East, Auckland, 2024 New Zealand
Registered address used from 06 Oct 2021 to 07 Oct 2021
Address #4: 15 Landon Avenue, Mangere East, Auckland, 2024 New Zealand
Physical address used from 06 Oct 2021 to 08 Oct 2021
Address #5: 12 Giles Way, Rd 1, Katikati, 3177 New Zealand
Physical & registered address used from 16 Sep 2014 to 06 Oct 2021
Address #6: 1 Cordelia Street, Stratford New Zealand
Registered & physical address used from 09 Oct 2009 to 16 Sep 2014
Address #7: 8 New Brighton Road, Mount Wellington, Auckland
Registered & physical address used from 18 Aug 2006 to 09 Oct 2009
Address #8: 1 Saleyards Road, Otahuhu
Physical address used from 19 Sep 2001 to 19 Sep 2001
Address #9: 1 Saleyards Rd, Otahuhu
Physical address used from 19 Sep 2001 to 18 Aug 2006
Address #10: 1 Saleyards Road, Otahuhu
Registered address used from 19 Sep 2001 to 18 Aug 2006
Address #11: 2 Saleyards Road, Otahuhu
Registered address used from 28 Aug 2000 to 19 Sep 2001
Address #12: 2 Saleyard Road, Otahuhu
Physical address used from 28 Aug 2000 to 19 Sep 2001
Address #13: 25 Saleyards Road, Otahuhu, Auckland
Registered address used from 11 Apr 2000 to 28 Aug 2000
Address #14: Franklin Corporate Services Ltd, 11 Hall Street, Pukekohe
Physical address used from 08 Sep 1999 to 28 Aug 2000
Address #15: 11 Hall Street, Pukekohe
Registered address used from 10 Sep 1998 to 11 Apr 2000
Address #16: 25 Saleyards Road, Otahuhu, Auckland
Registered address used from 15 Aug 1997 to 10 Sep 1998
Address #17: 25 Saleyards Road, Otahuhu, Auckland
Physical address used from 15 Aug 1997 to 08 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gilmour, Yvonne Barbara Ada |
Mangere East Auckland 2024 New Zealand |
16 Dec 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gilmour, Lee Arthur Phillip |
Mangere East Auckland 2024 New Zealand |
16 Dec 1996 - |
Lee Arthur Phillip Gilmour - Director
Appointment date: 16 Dec 1996
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 28 Sep 2021
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 16 Sep 2014
Yvonne Barbara Ada Gilmour - Director
Appointment date: 16 Dec 1996
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 28 Sep 2021
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 16 Sep 2014
Cb Homes Limited
7 Moana Drive
The Katikati Funfest Charitable Trust Board
7 Moana Drive
Turama Ahi Pottery Limited
240 Tanners Point Road
Oswald Builders Limited
10 Baigent Place
The Tanners Point Residents And Ratepayers Association Incorporated
169a Tanners Point Road
Cheshire Trust Holdings Limited
2884 State Highway 2
Delta Juliet Whiskey Enterprise Limited
12 Sandleigh Drive
G R Parker Limited
415 Seaforth Road
Grenzstein Properties Limited
263c Matahui Road
Ndmc Limited
54 Wharawhara Road
Rb & Mj No 2 Limited
348 Rea Road