Ultimate Levels Limited (issued an NZBN of 9429034035535) was launched on 28 Jun 2006. 5 addresess are currently in use by the company: 6 Enticott Place, Huntsbury, Christchurch, 8022 (type: physical, registered). 63 Kidson Terrace, Cashmere, Christchurch had been their registered address, up to 24 Aug 2020. Ultimate Levels Limited used other names, namely: Zip Levels Limited from 18 Mar 2008 to 01 Apr 2008, Balmoral Supplies Limited (28 Jun 2006 to 18 Mar 2008). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Thomas, Ian Russell (an individual) located at Huntsbury, Christchurch postcode 8022. "Sales agent for manufacturer or wholesaler" (business classification F380050) is the category the Australian Bureau of Statistics issued Ultimate Levels Limited. Our information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Enticott Place, Huntsbury, Christchurch, 8022 | Postal & office | 20 Aug 2020 |
| 6 Enticott Place, Cashmere, Christchurch, 8022 | Delivery | 20 Aug 2020 |
| 6 Enticott Place, Huntsbury, Christchurch, 8022 | Physical & registered & service | 24 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Russell Thomas
Huntsbury, Christchurch, 8022
Address used since 25 Aug 2020
Christchurch, 8022
Address used since 01 Aug 2015 |
Director | 23 Jun 2008 - current |
|
Leslie James Day
Parklands, Christchurch, 8083
Address used since 01 Aug 2018
Parklands, Christchurch, 8083
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - 07 Jun 2021 |
|
Malcolm Bruce Jones
Christchurch,
Address used since 28 Jun 2006 |
Director | 28 Jun 2006 - 29 Aug 2008 |
|
Leslie James Day
Christchurch,
Address used since 28 Jun 2006 |
Director | 28 Jun 2006 - 22 May 2008 |
| 6 Enticott Place , Huntsbury , Christchurch , 8022 |
| Previous address | Type | Period |
|---|---|---|
| 63 Kidson Terrace, Cashmere, Christchurch, 8022 | Registered | 21 Aug 2012 - 24 Aug 2020 |
| 63 Kidson Tce, Christchurch 8022 | Registered | 05 Oct 2009 - 21 Aug 2012 |
| 63 Kidson Terrace, Cashmere, Christchurch, 8022 | Physical | 05 Oct 2009 - 24 Aug 2020 |
| C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch | Physical & registered | 13 May 2009 - 05 Oct 2009 |
| C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch | Registered & physical | 28 Jun 2006 - 13 May 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Ian Russell Individual |
Huntsbury Christchurch 8022 |
28 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avon Trustees Limited Shareholder NZBN: 9429037612085 Company Number: 954508 Entity |
Christchurch 8011 |
28 Jun 2006 - 07 Jun 2021 |
|
Avon Trustees Limited Shareholder NZBN: 9429037612085 Company Number: 954508 Entity |
Christchurch 8011 |
28 Jun 2006 - 07 Jun 2021 |
|
Day, Leslie James Individual |
Christchurch |
28 Jun 2006 - 07 Jun 2021 |
|
Day, Leslie James Individual |
Christchurch |
28 Jun 2006 - 07 Jun 2021 |
![]() |
Vikingbuilt Limited 61a Kidson Terrace |
![]() |
Bellbird Group Limited 40 Kidson Terrace |
![]() |
New Zealand Fine Prints Limited 139 Hackthorne Road |
![]() |
Baillie & Kemp Limited 150 Hackthorne Road |
![]() |
Enlightened Energy Limited 48 Whareora Terrace |
![]() |
Maier Enterprises Limited 58 Kidson Terrace |
|
Food Security Solutions Limited 19 B Cracroft Terrace |
|
Marketing Sales And Service NZ Limited Same As Registered Office Address |
|
Trade Link (n.z.) Limited Same As Registered Office Address |
|
Blackcrow Agencies Limited 94 Disraeli Street |
|
Gnss Holdings Limited 7 Gilders Grove |
|
Collson Enterprises 2014 Limited Level 2, Building One |