Levno Limited (issued an NZBN of 9429030466302) was launched on 25 Oct 2012. 5 addresess are in use by the company: Po Box 4150, Manawatu Mail Centre, Palmerston North, 4442 (type: postal, office). Level 8 Fmg Building, 55 The Square, Palmerston North had been their registered address, up to 24 Jun 2019. Levno Limited used more aliases, namely: Smart Solutions Limited from 20 Jun 2013 to 05 Jul 2016, Lfa Limited (24 Oct 2012 to 20 Jun 2013). 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000000 shares (100 per cent of shares), namely:
Levno Group Limited (an entity) located at Palmerston North postcode 4440. "Computer software publishing" (ANZSIC J542010) is the classification the ABS issued Levno Limited. The Businesscheck information was updated on 11 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level One, 38 The Square, Palmerston North, 4440 | Physical & registered & service | 24 Jun 2019 |
Po Box 4150, Manawatu Mail Centre, Palmerston North, 4442 | Postal | 11 Jun 2020 |
171 Railway Road, Rd 10, Palmerston North, 4470 | Office & delivery | 11 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Larry Stewart Ellison
Foxton Beach, Foxton, 4815
Address used since 25 Oct 2012 |
Director | 25 Oct 2012 - current |
Oscar Ellison
Karori, Wellington, 6012
Address used since 03 Aug 2021
Birkdale, Auckland, 0626
Address used since 08 Jun 2020
Saint Marys Bay, Auckland, 1011
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - current |
Murray Allan Georgel
Hokowhitu, Palmerston North, 4410
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Christopher Patrick Boyle
Cashmere, Christchurch, 8022
Address used since 18 Sep 2019 |
Director | 18 Sep 2019 - current |
Dean Christopher Tilyard
Hokowhitu, Palmerston North, 4410
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 20 Jul 2021 |
Ian Andrew Wilson
Hokowhitu, Palmerston North, 4410
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 18 Sep 2019 |
Jane Ellison
Foxton Beach, Foxton, 4815
Address used since 25 Oct 2012 |
Director | 25 Oct 2012 - 21 Apr 2016 |
171 Railway Road , Rd 10 , Palmerston North , 4470 |
Previous address | Type | Period |
---|---|---|
Level 8 Fmg Building, 55 The Square, Palmerston North, 4410 | Registered & physical | 25 Oct 2012 - 24 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Levno Group Limited Shareholder NZBN: 9429051104108 Entity (NZ Limited Company) |
Palmerston North 4440 |
21 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellison, Jane Individual |
Foxton Beach Foxton 4815 |
25 Oct 2012 - 21 Mar 2023 |
Ellison, Larry Stewart Director |
Foxton Beach Foxton 4815 |
25 Oct 2012 - 21 Mar 2023 |
Kaos Enterprises Limited Shareholder NZBN: 9429037829643 Company Number: 911335 Entity |
38 The Square Palmerston North 4440 |
25 Oct 2012 - 21 Mar 2023 |
Effective Date | 23 Aug 2016 |
Name | Kaos Enterprises Limited |
Type | Ltd |
Ultimate Holding Company Number | 911335 |
Country of origin | NZ |
Address |
Level 8 Fmg Building 55 The Square Palmerston North |
Md Investment Holdings Limited Level 8, Fmg House |
|
French Pear Gifts Limited Level 8, Fmg House |
|
Reel Life Limited Level 8 Fmg Building |
|
The New Hongsheng Limited 8 Fitzherbert Avenue |
|
The Free Store Charitable Trust 14 Fitzherbert Avenue |
|
Speech Communication Association Of New Zealand Incorporated Room 111, Square Edge Creative Centre |
Prohub Limited 74 Bourke Street |
Previewme Ic (2016) Limited 196 Broadway Avenue |
Ruck Gg Limited 196 Broadway Avenue |
Mymahi Limited 4 Joseph Street |
Healthobs Limited 39 Dittmer Drive |
Genetic Solutions Limited 56 Clifton Terrace |