Shortcuts

Levon Investments Limited

Type: NZ Limited Company (Ltd)
9429038176975
NZBN
839278
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
15 Landon Avenue
Nothcote Point
Auckland 0627
New Zealand
Registered address used since 08 Oct 2021
12 Giles Way
Rd 1
Tahawai 3177
New Zealand
Physical & service address used since 11 Oct 2021

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).

Addresses

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

Contact info
64 9 4190214
Phone
andrim@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Gilmour, Yvonne Barbara Ada Mangere East
Auckland
2024
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Gilmour, Lee Arthur Phillip Mangere East
Auckland
2024
New Zealand
Directors

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

Similar companies

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