Lemuel Investments Limited (New Zealand Business Number 9429037917609) was started on 26 Feb 1998. 2 addresses are currently in use by the company: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, 1010 (type: registered, physical). C/-Venter & Hull, Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui had been their physical address, up to 17 Dec 2012. 150500 shares are issued to 7 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 93367 shares (62.04 per cent of shares), namely:
Respinger, Mark (an individual) located at Economic Development Area, Kunming, Yunnan postcode 650214,
Respinger, Leonard Frederick (an individual) located at Saint Johns Hill, Wanganui postcode 4500. In the second group, a total of 1 shareholder holds 3.95 per cent of all shares (exactly 5942 shares); it includes
Lee, Susan (an individual) - located at Stirling, Wa. The third group of shareholders, share allocation (5942 shares, 3.95%) belongs to 1 entity, namely:
Respinger, Mark, located at Economic Development Area, Kunming, Yunnan (an individual). Businesscheck's information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, 1010 | Registered & physical & service | 17 Dec 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Leonard Frederick Respinger
Saint Johns Hill, Wanganui, 4500
Address used since 13 Aug 2013 |
Director | 26 Feb 1998 - current |
|
Caroline Mary Mackay
Wanganui, 4501
Address used since 25 Jul 2008 |
Director | 25 Jul 2008 - 14 Jun 2012 |
|
John Gordon Mackay
Wanganui, 4501
Address used since 25 Jul 2008 |
Director | 25 Jul 2008 - 14 Jun 2012 |
|
Francis George Respinger
Wanganui,
Address used since 26 Feb 1998 |
Director | 26 Feb 1998 - 24 Aug 2009 |
| Previous address | Type | Period |
|---|---|---|
| C/-venter & Hull, Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui | Physical & registered | 30 Mar 2009 - 17 Dec 2012 |
| 16 Chittick Place, Wanganui | Registered | 12 Apr 2000 - 30 Mar 2009 |
| 16 Chittick Place, Wanganui | Physical | 27 Feb 1998 - 30 Mar 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Respinger, Mark Individual |
Economic Development Area Kunming, Yunnan 650214 |
07 Nov 2018 - current |
|
Respinger, Leonard Frederick Individual |
Saint Johns Hill Wanganui 4500 |
26 Feb 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Susan Individual |
Stirling Wa 6021 |
07 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Respinger, Mark Individual |
Economic Development Area Kunming, Yunnan 650214 |
07 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Respinger, Leonard Frederick Individual |
Saint Johns Hill Wanganui 4500 |
26 Feb 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackay, Caroline Mary Individual |
Saint Johns Hill Wanganui 4500 |
23 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackay, John Gordon Individual |
Saint Johns Hill Wanganui 4500 |
23 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bourne, Richard Edward Individual |
Saint Johns Hill Wanganui 4500 |
14 Aug 2013 - 07 Dec 2023 |
|
Respinger, Francis George Individual |
Saint Johns Hill Wanganui 4500 |
23 Feb 2007 - 07 Nov 2018 |
![]() |
Levante Karaka Limited Kpmg Centre |
![]() |
Waste Processing Technologies Limited Kpmg Centre |
![]() |
S&d Consulting (nz) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Kpmg Property (tauranga) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
![]() |
Fiskars Australia Pty Ltd Kpmg Centre, 18 Viaduct Harbour Avenue |