Level One Limited was incorporated on 08 Aug 2012 and issued an NZ business number of 9429030561885. The registered LTD company has been run by 6 directors: Judith Mildred Fyfe - an active director whose contract began on 08 Aug 2012,
Susan Mary Shone - an active director whose contract began on 15 Oct 2019,
Francis Joshua Handy - an inactive director whose contract began on 08 Aug 2012 and was terminated on 16 Sep 2019,
Blake Andrew Chamberlain - an inactive director whose contract began on 01 Jul 2017 and was terminated on 28 Feb 2018,
Bob Cijffers - an inactive director whose contract began on 01 Sep 2014 and was terminated on 01 Jul 2017.
According to our database (last updated on 21 Apr 2024), the company uses 1 address: 4 Bond Street, Wellington Central, Wellington, 6011 (types include: postal, office).
Up to 09 Apr 2015, Level One Limited had been using 4 Bond Street, Wellington Central, Wellington as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Fyfe, Judith Mildred (a director) located at Te Aro, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Shone, Susan Mary - located at Island Bay, Wellington. Level One Limited has been categorised as "Building, residential - renting or leasing - other than holiday" (business classification L671120).
Principal place of activity
Level 1, 4 Bond Street, Wellington, 6011 New Zealand
Previous address
Address #1: 4 Bond Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 08 Aug 2012 to 09 Apr 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Fyfe, Judith Mildred |
Te Aro Wellington 6011 New Zealand |
08 Aug 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shone, Susan Mary |
Island Bay Wellington 6023 New Zealand |
17 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Revolution Accounting Limited Shareholder NZBN: 9429041223383 Company Number: 5196421 |
Khandallah Wellington 6035 New Zealand |
12 Sep 2017 - 04 Sep 2018 |
Entity | Abc Accounting Services Limited Shareholder NZBN: 9429033560946 Company Number: 1916102 |
08 Sep 2014 - 12 Sep 2017 | |
Individual | Handy, Francis Joshua |
Roseneath Wellington 6011 New Zealand |
08 Aug 2012 - 17 May 2019 |
Director | Thomas Hugh Bennion |
Petone Lower Hutt 5012 New Zealand |
08 Aug 2012 - 08 Sep 2014 |
Entity | Abc Accounting Services Limited Shareholder NZBN: 9429033560946 Company Number: 1916102 |
08 Sep 2014 - 12 Sep 2017 | |
Entity | Revolution Accounting Limited Shareholder NZBN: 9429041223383 Company Number: 5196421 |
Khandallah Wellington 6035 New Zealand |
12 Sep 2017 - 04 Sep 2018 |
Director | Francis Joshua Handy |
Roseneath Wellington 6011 New Zealand |
08 Aug 2012 - 17 May 2019 |
Individual | Bennion, Thomas Hugh |
Petone Lower Hutt 5012 New Zealand |
08 Aug 2012 - 08 Sep 2014 |
Judith Mildred Fyfe - Director
Appointment date: 08 Aug 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 08 Aug 2012
Susan Mary Shone - Director
Appointment date: 15 Oct 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Oct 2019
Francis Joshua Handy - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 16 Sep 2019
Address: Roseneath, Wellington, 6011 New Zealand
Blake Andrew Chamberlain - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 28 Feb 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2017
Bob Cijffers - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 01 Jul 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Sep 2014
Thomas Hugh Bennion - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 08 Sep 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 08 Aug 2012
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aramus Limited
10 Brandon Street
Capital Accommodation Limited
Level 7, 104 The Terrace
Jsk Group Limited
C/-matthew Underwood Limited
Park Road Flats (miramar) Limited
C/-deloitte
Sandcastle Estates Limited
Kpmg
Wardco Holdings Limited
Merdian Building,waterside