Leviathan Finance Limited, a registered company, was registered on 19 Mar 1984. 9429039968562 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. This company has been run by 4 directors: Ian Wilson Smith - an active director whose contract began on 26 Mar 1991,
John David Alan Fanselow - an inactive director whose contract began on 29 Sep 1992 and was terminated on 07 Sep 1998,
Francis Clifford Graham - an inactive director whose contract began on 02 Mar 1991 and was terminated on 29 Sep 1992,
Andrew Pearce Gardner - an inactive director whose contract began on 26 Mar 1991 and was terminated on 29 Sep 1992.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Fanselows Building, 216 Willis Street, Te Aro, Wellington, 6011 (registered address),
Fanselows Building, 216 Willis Street, Te Aro, Wellington, 6011 (physical address),
Fanselows Building, 216 Willis Street, Te Aro, Wellington, 6011 (service address),
Fanselows Building, 216 Willis Street, Te Aro, Wellington, 6011 (office address) among others.
Leviathan Finance Limited had been using 216 Willis Street, Te Aro, Wellington as their registered address up until 07 Oct 2021.
One entity owns all company shares (exactly 10000 shares) - Iwsft Corporate Trustee Limited - located at 6011, Te Aro, Wellington.
Principal place of activity
Fanselows Building, 216 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 216 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 23 Feb 2017 to 07 Oct 2021
Address #2: Level 4, 22 Panama Street, Wellington, 6011 New Zealand
Registered address used from 08 Apr 2013 to 23 Feb 2017
Address #3: Level 4, 22 Panama Street, Wellington, 6011 New Zealand
Physical address used from 23 Aug 2010 to 23 Feb 2017
Address #4: Level 4, 22 Panama Street, Wellington, 6011 New Zealand
Registered address used from 23 Aug 2010 to 08 Apr 2013
Address #5: Level 3 Change House, 150 Featherston Street, Wellington New Zealand
Registered & physical address used from 20 Nov 2006 to 23 Aug 2010
Address #6: Level 4, Panama House, 22 Panama St, Wellington
Physical address used from 15 Dec 1999 to 15 Dec 1999
Address #7: Fanselows Level 4, Panama House, 22 Panama Street, Wellington
Physical address used from 15 Dec 1999 to 20 Nov 2006
Address #8: Level 4, Panama House, 22 Panama St, Wellington
Registered address used from 15 Dec 1999 to 20 Nov 2006
Address #9: 13th Floor, Icl House, 126 The Terrace, Wellington
Registered & physical address used from 06 Dec 1999 to 15 Dec 1999
Address #10: 13th Floor, Nzig House, 133-137 The Terrace, Wellington
Registered address used from 20 Dec 1991 to 06 Dec 1999
Address #11: Level 5, Harbour City Tower, Brandon Street, Wellington
Registered address used from 25 Aug 1991 to 20 Dec 1991
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Iwsft Corporate Trustee Limited Shareholder NZBN: 9429033758268 |
Te Aro Wellington 6011 New Zealand |
21 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fanselow, John David Alan |
Wellington |
19 Mar 1984 - 27 Jun 2010 |
Individual | Smith, Helen Mary |
Titahi Bay Wellington |
19 Mar 1984 - 27 Jun 2010 |
Ian Wilson Smith - Director
Appointment date: 26 Mar 1991
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Sep 2014
John David Alan Fanselow - Director (Inactive)
Appointment date: 29 Sep 1992
Termination date: 07 Sep 1998
Address: Wellington,
Address used since 29 Sep 1992
Francis Clifford Graham - Director (Inactive)
Appointment date: 02 Mar 1991
Termination date: 29 Sep 1992
Address: Upper Hutt,
Address used since 02 Mar 1991
Andrew Pearce Gardner - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 29 Sep 1992
Address: Wellington,
Address used since 26 Mar 1991
Rumba Corporate Trustee Limited
216 Willis Street
Beta Print Limited
216 Willis Street
Dc Corporate Trustee Limited
216 Willis Street
The Red Company Limited
Floor 1, 216 Willis Street
Rg & Am Spencer Trust Limited
216 Willis Street
Db Family Trust Corporate Trustee Limited
216 Willis Street
Far Pacific Resources Limited
216 Willis Street
Finance & Resources Limited
216 Willis Street
Iwsft Corporate Trustee Limited
216 Willis Street
Misl Securities Limited
216 Willis Street
Pencarrow Securities Limited
Apartment 3e/ 192 Willis Street
Treblecone Securities Limited
3e / 192 Willis Stret