Levin Holidaymakers Limited, a registered company, was launched on 31 Mar 1995. 9429038621185 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Pamela Jean Hardy - an active director whose contract began on 14 Apr 2008,
Rachel Virginia Marshall - an inactive director whose contract began on 31 Mar 1995 and was terminated on 31 Oct 2013,
Ian Francis Nightingale - an inactive director whose contract began on 31 Mar 1995 and was terminated on 14 Apr 2008,
Maree Susan Searles - an inactive director whose contract began on 31 Mar 1995 and was terminated on 10 May 2004.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (types include: registered, physical).
Levin Holidaymakers Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their physical address until 29 May 2020.
A total of 97500 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 65000 shares (66.67 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 32500 shares (33.33 per cent).
Previous addresses
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 21 Nov 2018 to 29 May 2020
Address: 29 Queen Street, Levin, 5510 New Zealand
Physical address used from 21 May 2012 to 21 Nov 2018
Address: 655 Queen Street, Levin, 5510 New Zealand
Registered address used from 21 May 2012 to 21 Nov 2018
Address: Hamid & Mchutchon Ltd, Chartered Accountants, 655 Queen Street, Levin New Zealand
Registered address used from 08 Mar 2004 to 21 May 2012
Address: 19b Levin Mall, Levi
Registered address used from 12 Jul 1997 to 08 Mar 2004
Address: 19b Levin Mall, Levin New Zealand
Physical address used from 31 Mar 1995 to 21 May 2012
Basic Financial info
Total number of Shares: 97500
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65000 | |||
Individual | Tribe, Neville |
Highbury Palmerston North 4412 New Zealand |
31 Oct 2013 - |
Individual | Hardy, Pamela Jean |
Levin |
05 May 2008 - |
Shares Allocation #2 Number of Shares: 32500 | |||
Individual | Hardy, Pamela Jean |
Levin |
05 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Searles, Maree Susan |
Levin |
19 May 2004 - 19 May 2004 |
Individual | Nightingale, Ian Francis |
Levin |
31 Mar 1995 - 05 May 2008 |
Individual | Marshall, Rachel Virginia |
Levin New Zealand |
19 May 2004 - 31 Oct 2013 |
Pamela Jean Hardy - Director
Appointment date: 14 Apr 2008
Address: Levin, 5510 New Zealand
Address used since 18 May 2011
Rachel Virginia Marshall - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 31 Oct 2013
Address: Levin, 5510 New Zealand
Address used since 19 May 2004
Ian Francis Nightingale - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 14 Apr 2008
Address: Levin,
Address used since 31 Mar 1995
Maree Susan Searles - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 10 May 2004
Address: Levin,
Address used since 31 Mar 1995
Joines Property Limited
655 Queen Street
Xcouriers Limited
655 Queen Street
Hoskins Electrical Limited
655 Queen Street
Glen Oroua Dairies Limited
655 Queen Street
Willies Construction Limited
655 Queen Street
Levin Taxation Service 2011 Limited
655 Queen Street