Level One Limited (issued an NZ business identifier of 9429030561885) was started on 08 Aug 2012. 5 addresess are in use by the company: 4 Bond Street, Wellington Central, Wellington, 6011 (type: postal, office). 4 Bond Street, Wellington Central, Wellington had been their registered address, up to 09 Apr 2015. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50% of shares), namely:
Fyfe, Judith Mildred (a director) located at Te Aro, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Shone, Susan Mary (an individual) - located at Island Bay, Wellington. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is the category the ABS issued to Level One Limited. Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Bond Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 09 Apr 2015 |
| 4 Bond Street, Wellington Central, Wellington, 6011 | Postal & office & delivery | 16 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Judith Mildred Fyfe
Te Aro, Wellington, 6011
Address used since 08 Aug 2012 |
Director | 08 Aug 2012 - current |
|
Susan Mary Shone
Island Bay, Wellington, 6023
Address used since 15 Oct 2019 |
Director | 15 Oct 2019 - current |
|
Francis Joshua Handy
Roseneath, Wellington, 6011
Address used since 01 Jan 1970 |
Director | 08 Aug 2012 - 16 Sep 2019 |
|
Blake Andrew Chamberlain
Khandallah, Wellington, 6035
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 28 Feb 2018 |
|
Bob Cijffers
Wadestown, Wellington, 6012
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 01 Jul 2017 |
|
Thomas Hugh Bennion
Petone, Lower Hutt, 5012
Address used since 08 Aug 2012 |
Director | 08 Aug 2012 - 08 Sep 2014 |
| Level 1, 4 Bond Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 4 Bond Street, Wellington Central, Wellington, 6011 | Registered & physical | 08 Aug 2012 - 09 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fyfe, Judith Mildred Director |
Te Aro Wellington 6011 |
08 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shone, Susan Mary Individual |
Island Bay Wellington 6023 |
17 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Revolution Accounting Limited Shareholder NZBN: 9429041223383 Company Number: 5196421 Entity |
Khandallah Wellington 6035 |
12 Sep 2017 - 04 Sep 2018 |
|
Abc Accounting Services Limited Shareholder NZBN: 9429033560946 Company Number: 1916102 Entity |
08 Sep 2014 - 12 Sep 2017 | |
|
Handy, Francis Joshua Individual |
Roseneath Wellington 6011 |
08 Aug 2012 - 17 May 2019 |
|
Thomas Hugh Bennion Director |
Petone Lower Hutt 5012 |
08 Aug 2012 - 08 Sep 2014 |
|
Abc Accounting Services Limited Shareholder NZBN: 9429033560946 Company Number: 1916102 Entity |
08 Sep 2014 - 12 Sep 2017 | |
|
Revolution Accounting Limited Shareholder NZBN: 9429041223383 Company Number: 5196421 Entity |
Khandallah Wellington 6035 |
12 Sep 2017 - 04 Sep 2018 |
|
Francis Joshua Handy Director |
Roseneath Wellington 6011 |
08 Aug 2012 - 17 May 2019 |
|
Bennion, Thomas Hugh Individual |
Petone Lower Hutt 5012 |
08 Aug 2012 - 08 Sep 2014 |
![]() |
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 |
|
Jsk Group Limited Level 2, 24 Johnston Street |
|
Townsend Road Limited Level 14, 45 Johnston Street |
|
T3 Group Limited 36 Harbour View Road |
|
Grismm Holdings Limited 47 Barnard Street |
|
Property 360 Limited 46 Brougham Street |
|
Grand Slam Investments Limited 9 Hepara Street |