Levels Gentech Limited (NZBN 9429031906654) was registered on 31 Oct 1968. 4 addresses are in use by the company: 172 Te Pirita Road, Rd 13, Rakaia, 7783 (type: registered, service). L3, 134 Oxford Terrace, Christchurch had been their registered address, up until 27 Apr 2021. 636000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 636000 shares (100% of shares), namely:
Cox, Mark William (an individual) located at Rd 13, Rakaia postcode 7783,
Cox, Gabrielle Mary (an individual) located at Northwood, Christchurch postcode 8051,
Cox, Simon Rodney Somers (an individual) located at Northwood, Christchurch postcode 8051. The Businesscheck information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
209 Bells Road, Rd 1, West Melton, 7671 | Registered & physical & service | 27 Apr 2021 |
172 Te Pirita Road, Rd 13, Rakaia, 7783 | Registered & service | 11 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Mark William Cox
Rd 13, Rakaia, 7783
Address used since 01 Apr 2023
West Melton, 7671
Address used since 21 Jun 2017 |
Director | 07 Jun 2007 - current |
Gabrielle Mary Cox
Northwood, Christchurch, 8051
Address used since 20 Feb 2014 |
Director | 16 Apr 2009 - current |
Rodney N S Cox
Harewood, Christchurch,
Address used since 15 Apr 2004 |
Director | 03 Feb 1989 - 02 Apr 2009 |
Gabrielle M Cox
Cashmere, Christchurch,
Address used since 24 Feb 1993 |
Director | 24 Feb 1993 - 15 Feb 2000 |
Derek W Satterthwaite
West Australia,
Address used since 03 Feb 1989 |
Director | 03 Feb 1989 - 15 Feb 1993 |
Previous address | Type | Period |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 27 Apr 2021 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 23 Nov 2016 - 06 Aug 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 17 Sep 2014 - 23 Nov 2016 |
39 George Street, Timaru, 7910 | Registered & physical | 21 Feb 2012 - 17 Sep 2014 |
Hc Partners Ltd, 39 George Street, Timaru 7910 | Registered & physical | 01 Feb 2010 - 21 Feb 2012 |
Hubbard Churcher & Co, 39 George Street, Timaru | Registered & physical | 07 Mar 2005 - 01 Feb 2010 |
C/ Hubbard Churcher, Foresters Building, 39 George Street, Timaru | Physical | 01 Jul 1997 - 07 Mar 2005 |
C/o Hubbard Churcher & Co, 45 George Street, Timaru | Registered | 18 Feb 1993 - 07 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Cox, Mark William Individual |
Rd 13 Rakaia 7783 |
02 Aug 2010 - current |
Cox, Gabrielle Mary Individual |
Northwood Christchurch 8051 |
31 Oct 1968 - current |
Cox, Simon Rodney Somers Individual |
Northwood Christchurch 8051 |
22 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Cox, Messrs Rodney Individual |
Northwood Christchurch 8051 |
31 Oct 1968 - 22 Feb 2011 |
World Wide, Sires Inc Usa Individual |
Christchurch |
31 Oct 1968 - 13 Feb 2006 |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |