Levco Properties Limited was registered on 24 Aug 1987 and issued a business number of 9429039553676. The registered LTD company has been managed by 5 directors: Bryan James Levestam - an active director whose contract started on 25 Jul 1988,
Michael Alexander Levestam - an inactive director whose contract started on 25 Jul 1988 and was terminated on 20 Apr 2020,
John Fergusson Levestam - an inactive director whose contract started on 25 Jul 1988 and was terminated on 01 Sep 1998,
Deborah Gail Feast - an inactive director whose contract started on 01 Apr 1997 and was terminated on 20 Aug 1998,
Lesley Diane Levestam - an inactive director whose contract started on 01 Apr 1991 and was terminated on 01 Apr 1997.
As stated in BizDb's information (last updated on 22 Apr 2024), the company filed 1 address: 28 Glover Street, Ngauranga, Wellington, 6035 (category: delivery, postal).
Until 21 Jul 2008, Levco Properties Limited had been using Unit D Ngauranga Industrial Park, Glover Street, Ngauranga, Wellington as their registered address.
BizDb found previous names used by the company: from 24 Aug 1987 to 01 Feb 2011 they were named Ngauranga Industrial Park Four Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Levco Agencies Limited (an entity) located at 28 Glover Street, Ngauranga, Wellington. Levco Properties Limited is classified as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: 28 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Office address used from 03 Jul 2019
Address #5: 28 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Delivery address used from 05 Jul 2022
Principal place of activity
28 Glover Street, Ngauranga, Wellington, 6035 New Zealand
Previous address
Address #1: Unit D Ngauranga Industrial Park, Glover Street, Ngauranga, Wellington
Registered address used from 01 Jul 1997 to 21 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Levco Agencies Limited Shareholder NZBN: 9429040799681 |
28 Glover Street Ngauranga, Wellington |
24 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Levestam, J L |
Ngaraunga Wellington |
24 Aug 1987 - 08 Oct 2019 |
Ultimate Holding Company
Bryan James Levestam - Director
Appointment date: 25 Jul 1988
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Jul 1988
Michael Alexander Levestam - Director (Inactive)
Appointment date: 25 Jul 1988
Termination date: 20 Apr 2020
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 03 Jul 2015
John Fergusson Levestam - Director (Inactive)
Appointment date: 25 Jul 1988
Termination date: 01 Sep 1998
Address: Ngaio, Wellington,
Address used since 25 Jul 1988
Deborah Gail Feast - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 20 Aug 1998
Address: Thordon, Wellington,
Address used since 01 Apr 1997
Lesley Diane Levestam - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 01 Apr 1997
Address: Ngaio, Wellington,
Address used since 01 Apr 1991
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Athh Limited
Same As Registered Office
Gjm Properties Limited
Same As Registered Office Address
K.h.c. Dennis Enterprises Limited
Same As Registered Office
Mcqueens Valley Farm Limited
Same As Registered Office Address
Roadhouse (nz) Limited
Same As Registered Office Address
Venture Holdings Limited
Same As Registered Office