Levin and Co. Limited, a registered company, was incorporated on 05 Nov 1985. 9429039818812 is the number it was issued. The company has been managed by 4 directors: Peter Charles Levin - an active director whose contract began on 26 Jul 1996,
Elizabeth Gael Levin - an active director whose contract began on 20 Sep 2017,
Henry David Levin - an inactive director whose contract began on 01 May 1987 and was terminated on 03 Apr 1997,
Andrew Featherson Levin - an inactive director whose contract began on 08 Jun 1987 and was terminated on 03 Apr 1997.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Levin and Co. Limited had been using Level 10, 85 Alexandra Street, Hamilton Central, Hamilton as their registered address up until 21 Sep 2020.
A total of 3116555 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 507101 shares (16.27%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 507101 shares (16.27%). Finally we have the third share allotment (507101 shares 16.27%) made up of 1 entity.
Previous addresses
Address: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 13 Jun 2018 to 21 Sep 2020
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jun 2008 to 13 Jun 2018
Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 20 Jun 2007 to 06 Jun 2008
Address: 4th Floor, 70 Shortland Street, Auckland
Registered address used from 29 May 2002 to 20 Jun 2007
Address: 4th Floor, Barclays House, 70 Shortland Street, Auckland
Physical address used from 19 Feb 1992 to 20 Jun 2007
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: C/o Mabee Halstead & Kiddle, 1st Floor Norfolk House, 18 High Street, Auckland
Registered address used from 20 Jan 1992 to 29 May 2002
Basic Financial info
Total number of Shares: 3116555
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 507101 | |||
Individual | Gordon, Clare Louise |
Rd 12 Havelock North 4294 New Zealand |
05 Jul 2021 - |
Entity (NZ Limited Company) | Comac Nominees No. 20 Limited Shareholder NZBN: 9429047733145 |
Castor Bay Auckland 0620 New Zealand |
05 Jul 2021 - |
Shares Allocation #2 Number of Shares: 507101 | |||
Entity (NZ Limited Company) | Chl Nominee Limited Shareholder NZBN: 9429049562927 |
Auckland Cbd Auckland 1010 New Zealand |
18 Nov 2021 - |
Individual | Levin, Charles Hort |
Auckland Central Auckland 1010 New Zealand |
05 Nov 1985 - |
Shares Allocation #3 Number of Shares: 507101 | |||
Individual | Paterson, Sally Margaret |
Herne Bay Auckland 1011 New Zealand |
05 Nov 1985 - |
Shares Allocation #4 Number of Shares: 507101 | |||
Individual | Levin, Andrew Featherson |
Gawler Tas 7315 Australia |
04 May 2004 - |
Shares Allocation #5 Number of Shares: 507101 | |||
Individual | Levin, Henry David |
Glendowie Auckland New Zealand |
05 Nov 1985 - |
Shares Allocation #6 Number of Shares: 581050 | |||
Individual | Levin, Peter Charles |
R D 2 Taupiri New Zealand |
05 Nov 1985 - |
Individual | Levin, Elizabeth Gael |
R D 2 Taupiri 3792 New Zealand |
05 Nov 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Barrie Mccormick |
St Heliers Auckland 1071 New Zealand |
05 Nov 1985 - 18 Nov 2021 |
Individual | Campbell, Barrie Mccormick |
St Heliers Auckland 1071 New Zealand |
05 Nov 1985 - 18 Nov 2021 |
Individual | Campbell, Barrie Mccormick |
St Heliers Auckland 1071 New Zealand |
05 Nov 1985 - 18 Nov 2021 |
Individual | Campbell, Barrie Mccormick |
St Heliers Auckland 1071 New Zealand |
05 Nov 1985 - 18 Nov 2021 |
Individual | Levin, Clare Louise |
R D 12 Havelock North New Zealand |
04 May 2004 - 05 Jul 2021 |
Individual | Campbell, Barrie Mccormick |
Auckland 1071 New Zealand |
04 May 2004 - 05 Jul 2021 |
Peter Charles Levin - Director
Appointment date: 26 Jul 1996
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 26 May 2010
Elizabeth Gael Levin - Director
Appointment date: 20 Sep 2017
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 20 Sep 2017
Henry David Levin - Director (Inactive)
Appointment date: 01 May 1987
Termination date: 03 Apr 1997
Address: Glendowie, Auckland,
Address used since 01 May 1987
Andrew Featherson Levin - Director (Inactive)
Appointment date: 08 Jun 1987
Termination date: 03 Apr 1997
Address: Auckland,
Address used since 08 Jun 1987
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street