Levin Properties Limited, a registered company, was registered on 16 Sep 1996. 9429038245060 is the NZBN it was issued. The company has been run by 3 directors: Gordon Bruce Little - an active director whose contract began on 16 Sep 1996,
Maurice William Speirs - an active director whose contract began on 16 Sep 1996,
Graeme Charles Palmer - an inactive director whose contract began on 16 Sep 1996 and was terminated on 12 Apr 2019.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 275 Oxford Street, Levin, 5510 (type: physical, registered).
Levin Properties Limited had been using 275 Oxford Street, Levin, Levin as their registered address up to 01 Jul 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 275 Oxford Street, Levin, Levin, 5510 New Zealand
Registered & physical address used from 06 Jul 2016 to 01 Jul 2019
Address: 275a Oxford Street, Levin New Zealand
Registered & physical address used from 02 Jul 2002 to 06 Jul 2016
Address: C/ Messrs Colbert Cooper & Co, 275a Oxford Street, Levin
Registered address used from 11 Apr 2000 to 02 Jul 2002
Address: C/ Messrs Colbert Cooper & Co, 275a Oxford Street, Levin
Physical address used from 17 Sep 1996 to 02 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Speirs, Maurice William |
Waikanae Beach Waikanae 5036 New Zealand |
16 Sep 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Little, Gordon Bruce |
Rd 1 Levin 5571 New Zealand |
21 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Estate Of Janet Elizabeth |
27 Queen Street Levin 5510 New Zealand |
22 Jun 2018 - 01 Feb 2023 |
Individual | Palmer, Graeme Charles |
27 Queen Street Levin 5510 New Zealand |
16 Sep 1996 - 01 Feb 2023 |
Individual | Palmer, Graeme Charles |
27 Queen Street Levin 5510 New Zealand |
16 Sep 1996 - 01 Feb 2023 |
Individual | Little, Grodon Bruce |
Rd 1 Levin 5571 New Zealand |
16 Sep 1996 - 21 Jun 2019 |
Individual | Palmer, Janet Elizabeth |
Levin Levin 5510 New Zealand |
23 Apr 2018 - 22 Jun 2018 |
Gordon Bruce Little - Director
Appointment date: 16 Sep 1996
Address: Rd 1, Levin, 5571 New Zealand
Address used since 17 Jun 2011
Maurice William Speirs - Director
Appointment date: 16 Sep 1996
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 22 Jun 2010
Graeme Charles Palmer - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 12 Apr 2019
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 31 Jan 2019
Address: Levin, Levin, 5510 New Zealand
Address used since 22 Jun 2010
Te-one Holdings Limited
275 Oxford Street
Jmp Agri Limited
275 Oxford Street
Tanglin 204 Limited
275 Oxford Street
Cassidy Enterprises Limited
275 Oxford Street
Yellow Gold (2011) Limited
275 Oxford Street
Tenua Engineers Limited
275 Oxford Street