Levy Systems Limited was registered on 14 Nov 2013 and issued an NZ business identifier of 9429040986821. This registered LTD company has been run by 3 directors: Andrew Taylor - an active director whose contract began on 14 Nov 2013,
Anthonius Martinus Ham - an active director whose contract began on 01 Apr 2014,
Timothy Simon Hornby - an inactive director whose contract began on 01 Apr 2014 and was terminated on 25 Mar 2021.
As stated in BizDb's data (updated on 14 Feb 2024), this company uses 1 address: 1174 Amohia Street, Rotorua, Rotorua, 3010 (types include: physical, registered).
Up to 04 Mar 2020, Levy Systems Limited had been using 1248 Tutanekai Street, Rotorua as their physical address.
A total of 59999 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 24374 shares are held by 3 entities, namely:
Ham, Rochelle Lynda (an individual) located at Rd 2, Napier postcode 4182,
Morgan, Christopher Wright De (an individual) located at Napier postcode 4110,
Ham, Anthonius Martinus (an individual) located at Rd 2, Napier postcode 4182.
Then there is a group that consists of 1 shareholder, holds 59.37% shares (exactly 35624 shares) and includes
Taylor, Andrew - located at Gulf Harbour, Whangaparaoa.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Ham, Anthonius Martinus, located at Rd 2, Napier (an individual). Levy Systems Limited has been classified as "Computer programming service" (ANZSIC M700020).
Previous address
Address: 1248 Tutanekai Street, Rotorua, 3010 New Zealand
Physical & registered address used from 14 Nov 2013 to 04 Mar 2020
Basic Financial info
Total number of Shares: 59999
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24374 | |||
Individual | Ham, Rochelle Lynda |
Rd 2 Napier 4182 New Zealand |
03 Nov 2014 - |
Individual | Morgan, Christopher Wright De |
Napier 4110 New Zealand |
03 Nov 2014 - |
Individual | Ham, Anthonius Martinus |
Rd 2 Napier 4182 New Zealand |
03 Nov 2014 - |
Shares Allocation #2 Number of Shares: 35624 | |||
Director | Taylor, Andrew |
Gulf Harbour Whangaparaoa 0930 New Zealand |
14 Nov 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ham, Anthonius Martinus |
Rd 2 Napier 4182 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hornby, Timothy Simon |
Rd 3 Rotorua 3073 New Zealand |
03 Nov 2014 - 20 Apr 2021 |
Individual | Hornby, Timothy Simon |
Rd 3 Rotorua 3073 New Zealand |
03 Nov 2014 - 20 Apr 2021 |
Entity | Hornby Trustee Limited Shareholder NZBN: 9429031398923 Company Number: 3088045 |
Rotorua Rotorua 3010 New Zealand |
03 Nov 2014 - 20 Apr 2021 |
Individual | Hornby, Timothy Simon |
Rd 3 Rotorua 3073 New Zealand |
03 Nov 2014 - 20 Apr 2021 |
Individual | Nosova, Svetlana Andreevna |
Rd 3 Rotorua 3073 New Zealand |
03 Nov 2014 - 20 Apr 2021 |
Individual | Nosova, Svetlana Andreevna |
Rd 3 Rotorua 3073 New Zealand |
03 Nov 2014 - 20 Apr 2021 |
Entity | Hornby Trustee Limited Shareholder NZBN: 9429031398923 Company Number: 3088045 |
Rotorua Rotorua 3010 New Zealand |
03 Nov 2014 - 20 Apr 2021 |
Andrew Taylor - Director
Appointment date: 14 Nov 2013
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 Feb 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Feb 2016
Anthonius Martinus Ham - Director
Appointment date: 01 Apr 2014
Address: Rd 2, Napier, 4182 New Zealand
Address used since 03 Feb 2015
Timothy Simon Hornby - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 25 Mar 2021
Address: Rd 3, Rotorua, 3073 New Zealand
Address used since 01 Apr 2014
John Seymour Engineering Limited
1248 Tutanekai Street
Peachgrove No.3 Limited
1248 Tutanekai Street
Absolute Access Limited
1248 Tutanekai Street
Stanfield Contracting Limited
1248 Tutanerkai Street
Te Aomarama Investments Limited
1248 Tutanekai Street
Alberts8 Limited
1248 Tutanekai Street
Atlas Geomaster Limited
1248 Tutanekai Street
Bexcellent Games Limited
61 Lisa Crescent
Egsolutions Limited
31 White Street
Fixe Solutions Limited
2-8 Marguerita Street
Ifr Technologies Limited
1330 Eruera Street
Mecount Business Systems Limited
R424 Ohauiti Road