Lever Street Investments Limited, a registered company, was started on 11 Mar 2015. 9429041648315 is the business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. The company has been supervised by 13 directors: Mark James Little - an active director whose contract began on 25 Feb 2022,
Andrew Van Der Velde - an active director whose contract began on 12 Sep 2022,
Mark Anderson Mclintock - an inactive director whose contract began on 25 Nov 2020 and was terminated on 11 Apr 2023,
Scott Michael Jenyns - an inactive director whose contract began on 18 Jan 2019 and was terminated on 28 Feb 2022,
Tyron Shane Coote - an inactive director whose contract began on 22 Jun 2020 and was terminated on 17 Feb 2021.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, Shed 5, Lever Street, Ahuriri, Napier, 4110 (category: registered, physical).
A single entity controls all company shares (exactly 10000 shares) - Aramex Limited - located at 4110, Lever Street, Ahuriri, Napier.
Principal place of activity
Level 1, Shed 5, Lever Street, Ahuriri, Napier, 4110 New Zealand
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Aramex Limited Shareholder NZBN: 9429037900731 |
Lever Street Ahuriri, Napier New Zealand |
11 Mar 2015 - |
Ultimate Holding Company
Mark James Little - Director
Appointment date: 25 Feb 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 25 Feb 2022
Andrew Van Der Velde - Director
Appointment date: 12 Sep 2022
Address: Cremorne, Nsw, 2090 Australia
Address used since 08 Sep 2023
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 12 Sep 2022
Mark Anderson Mclintock - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 11 Apr 2023
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 09 Mar 2022
Address: Shed 5, 1 Lever Street, Napier, 4110 New Zealand
Address used since 21 Dec 2021
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 25 Nov 2020
Scott Michael Jenyns - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 28 Feb 2022
Address: Shed 5, 1 Lever St, Napier, 4110 New Zealand
Address used since 21 Dec 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 30 Jun 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 18 Jan 2019
Tyron Shane Coote - Director (Inactive)
Appointment date: 22 Jun 2020
Termination date: 17 Feb 2021
Address: Stellenbosch, Western Cape, 7600 South Africa
Address used since 22 Jun 2020
Andrew Van Der Velde - Director (Inactive)
Appointment date: 20 May 2019
Termination date: 22 Jun 2020
Address: Green Point, Cape Town, 8005 South Africa
Address used since 20 May 2019
Iyad Marwan Rasem Kamal - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 20 May 2019
Address: Farouq Nadeem Rajab Street, Amman, Jordan
Address used since 18 Jan 2019
Othman A. - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 18 Jan 2019
Address: Singapore, 309630 Singapore
Address used since 02 Feb 2016
Richard John Thame - Director (Inactive)
Appointment date: 09 Dec 2016
Termination date: 18 Jan 2019
ASIC Name: Australian Couriers Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Strathfield, Nsw, 2135 Australia
Address used since 09 Dec 2016
Bruce Gregory Speers - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 09 Dec 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 11 Mar 2015
Bruce Gregory Speers - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 09 Dec 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 11 Mar 2015
Bremner Richard Ellingham - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 02 Feb 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Mar 2015
Bremner Richard Ellingham - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 02 Feb 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Mar 2015
Grow Hr International Limited
12 Waghorne Street
Family Dispute Resolution Limited
Unit 3, 4 Wright Street
Ataera Holdings Limited
2/91 Bridge St
Hawke's Bay Tourism Industry Association Incorporated
19 Waghorne Street
New Zealand Singing School Trust
75 Nelson Quay
Blue Water Securities Limited
25b Waghorne Street
Bay Investment Group Limited
8 Burns Road
Circada Limited
10 Lighthouse Road
Cmb Brands Limited
86 Station Street
Dinsdale Group Limited
23 Lincoln Road
Onawe Farms Limited
36 Munroe Street
The Shed (2004) Limited
20 Ormond Road