Le Lievre Consulting Limited was registered on 09 Feb 2015 and issued an NZ business identifier of 9429041569955. The registered LTD company has been managed by 2 directors: Oliver Le Lievre - an active director whose contract started on 09 Feb 2015,
Timothy Shnaider - an inactive director whose contract started on 02 Jun 2020 and was terminated on 21 Oct 2020.
As stated in BizDb's data (last updated on 20 Apr 2024), the company filed 1 address: 401/11 Akepiro Street, Mount Eden, Auckland, 1024 (type: registered, physical).
Up to 03 Aug 2022, Le Lievre Consulting Limited had been using 11 Akepiro Street, Mount Eden, Auckland as their registered address.
BizDb found previous names used by the company: from 27 Jan 2021 to 25 Jul 2022 they were named The Watchdog Community Limited, from 06 Feb 2020 to 27 Jan 2021 they were named Fundo Limited and from 15 Jan 2015 to 06 Feb 2020 they were named Fitcode Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Le Lievre, Oliver (a director) located at Mount Eden, Auckland postcode 1024. Le Lievre Consulting Limited is classified as "Technology research activities" (business classification M691055).
Principal place of activity
Unit 5, 38 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 11 Akepiro Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 18 Jul 2022 to 03 Aug 2022
Address #2: 5/38 Symonds Street, 5, Auckland, 1010 New Zealand
Registered & physical address used from 05 Feb 2021 to 18 Jul 2022
Address #3: 125 Saint Georges Bay Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Apr 2020 to 05 Feb 2021
Address #4: 2a Heaphy Place, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 09 Feb 2015 to 15 Apr 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Le Lievre, Oliver |
Mount Eden Auckland 1024 New Zealand |
09 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shnaider, Timothy |
Parnell Auckland 1052 New Zealand |
02 Jun 2020 - 28 Jan 2021 |
Individual | Shnaider, Timothy |
Parnell Auckland 1052 New Zealand |
02 Jun 2020 - 28 Jan 2021 |
Individual | Le Lievre, Sonja |
Saint Albans Christchurch 8052 New Zealand |
09 Feb 2015 - 10 Oct 2017 |
Oliver Le Lievre - Director
Appointment date: 09 Feb 2015
Address: Grafton, Auckland, 1010 New Zealand
Address used since 28 Jan 2021
Address: Grafton, Christchurch, 1010 New Zealand
Address used since 03 Apr 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 09 Feb 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Jun 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 May 2019
Timothy Shnaider - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 21 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Jun 2020
Above And Beyond Accounting Limited
2a Heaphy Place
Rental Paradise Limited
2a Heaphy Place
Osvmd Properties Limited
2a Heaphy Place
Ben Williams Contracting Limited
2a Heaphy Place
Acl Buildgroup Limited
2a Heaphy Place
Integrated Consultancy Limited
30 Cavendish Road
Apache Corporation New Zealand Limited
5 Frith Place
Cyclotec Limited
10a Highgate Avenue
Micellular Technologies Limited
256 Memorial Avenue
Peer Holdings Limited
198a Clyde Road
Teck Labs Limited
114 Main North Road
Vsn Nz Limited
Unit 4, 16 Loftus Street