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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000000 | |||
Entity (NZ Limited Company) | Julia Trustees Limited Shareholder NZBN: 9429035786801 |
Takapuna Auckland 0622 New Zealand |
29 May 2006 - |
Entity (NZ Limited Company) | Roie Trustees Limited Shareholder NZBN: 9429035788669 |
Takapuna Auckland 0622 New Zealand |
29 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Levene, David Raymond |
Milford |
12 Dec 1929 - 09 Nov 2022 |
Individual | Levene, Trust |
Pakuranga |
12 Dec 1929 - 29 May 2006 |
Individual | Lewis, Levene |
Pakuranga |
12 Dec 1929 - 29 May 2006 |
Individual | Shieff, Norman Joel |
Auckland |
12 Dec 1929 - 29 May 2006 |
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
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
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,