Shortcuts

Lewis Holdings Limited

Type: NZ Limited Company (Ltd)
9429040749044
NZBN
42464
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Ground Floor, Quadrant House
8 Greydene Place
Takapuna, Auckland 0740
New Zealand
Registered & physical & service address used since 09 May 2013

Lewis Holdings Limited, a registered company, was started on 12 Dec 1929. 9429040749044 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been supervised by 16 directors: John Albert George Kearns - an active director whose contract started on 15 Oct 2000,
David William Tibby - an active director whose contract started on 15 Oct 2000,
Mark Andrew Levene - an active director whose contract started on 15 Oct 2000,
Christopher John Whittington Marshall - an active director whose contract started on 27 Jul 2007,
Sean Leonard Poulton - an active director whose contract started on 21 Jul 2015.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Ground Floor, Quadrant House, 8 Greydene Place, Takapuna, Auckland, 0740 (types include: registered, physical).
Lewis Holdings Limited had been using 1St Floor, 1 Pupuke Road, Takapuna, Auckland as their physical address until 02 Sep 2004.
Other names used by the company, as we identified at BizDb, included: from 28 Jun 1988 to 05 Oct 1994 they were called Levene Corporation Limited, from 12 Dec 1929 to 28 Jun 1988 they were called Levene & Co. Limited.
All company shares (6000000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Julia Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622,
Roie Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address: 1st Floor, 1 Pupuke Road, Takapuna, Auckland

Physical address used from 02 Sep 2004 to 02 Sep 2004

Address: Ground Floor, Quadrant House, 1 Pupuke Road, Takapuna, Auckland New Zealand

Physical address used from 02 Sep 2004 to 02 Sep 2004

Address: Ground Floor, Quadrant House, 1 Pupuke Road, Takapuna, Auckland New Zealand

Registered address used from 02 Sep 2004 to 09 May 2013

Address: 68-72 Harris Rd, East Tamaki

Registered address used from 17 Jun 1995 to 02 Sep 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000000

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000000
Entity (NZ Limited Company) Julia Trustees Limited
Shareholder NZBN: 9429035786801
Takapuna
Auckland
0622
New Zealand
Entity (NZ Limited Company) Roie Trustees Limited
Shareholder NZBN: 9429035788669
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Levene, David Raymond Milford
Individual Levene, Trust Pakuranga
Individual Lewis, Levene Pakuranga
Individual Shieff, Norman Joel Auckland
Directors

John Albert George Kearns - Director

Appointment date: 15 Oct 2000

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 10 May 2010


David William Tibby - Director

Appointment date: 15 Oct 2000

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Apr 2008


Mark Andrew Levene - Director

Appointment date: 15 Oct 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2015


Christopher John Whittington Marshall - Director

Appointment date: 27 Jul 2007

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Jul 2007


Sean Leonard Poulton - Director

Appointment date: 21 Jul 2015

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 21 Jul 2015


Gavin Edward Parker - Director

Appointment date: 01 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2015


Elizabeth Anna Levene - Director

Appointment date: 02 Apr 2021

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 02 Apr 2021


David Raymond Levene - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 11 Aug 2021

Address: Takapuna, North Shore City, 0620 New Zealand

Address used since 10 May 2010


Alexander Ernest Houghton - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 14 Feb 2017

Address: St Johns Park, Auckland, 1072 New Zealand

Address used since 27 Sep 2013


Paul Neville Adams - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 02 Sep 2016

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 30 Jul 2013


Owen Tabuteau Foster - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 29 Apr 2015

Address: Northcote, 0627 New Zealand

Address used since 30 Apr 1990


Nigel Fletcher - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 06 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Jun 2005


Daniel Martin Virtue - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 13 Feb 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2007


Norman Joel Shieff - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 17 Apr 2008

Address: Auckland,

Address used since 30 Apr 1990


Charles Robert Rowsell - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 29 Oct 2007

Address: Howick, Auckland,

Address used since 30 Apr 1990


Robert Stanley Redmond - Director (Inactive)

Appointment date: 30 Apr 1990

Termination date: 28 Mar 1995

Address: Howick, Auckland,

Address used since 30 Apr 1990

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

279 Mount Wellington Highway Limited
Level 2, Building 5, 60 Highbrook Drive

Crooks Road Limited
Level 2, 116 Harris Road

Dante Deo Investments Limited
Level 1, 86 Highbrook Drive,

Laren Limited
Level 2, Building 5, 60 Highbrook Drive

Ranui Integrated Medical Centre Limited
Level 1, 320 Ti Rakau Drive

Youngswheel Investment Limited
Level 1, 86 Highbrook Drive,