Harry Lu Properties Limited (issued an NZBN of 9429042184119) was started on 18 Feb 2016. 2 addresses are in use by the company: 119 Amesbury Drive, Johnsonville, Wellington, 6037 (type: registered, service). 97 Clifford Road, Johnsonville, Wellington had been their registered address, until 25 May 2023. Harry Lu Properties Limited used other names, namely: Harry Lou Properties Limited from 11 Feb 2016 to 18 Feb 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Trendle, Joanne Louise (a director) located at Churton Park, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Woodcock, Leigh Joffre (a director) - located at Churton Park, Wellington. "Rental of residential property" (business classification L671160) is the category the ABS issued to Harry Lu Properties Limited. Our information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
97 Clifford Road, Johnsonville, Wellington, 6037 | Physical | 18 Feb 2016 |
119 Amesbury Drive, Johnsonville, Wellington, 6037 | Registered & service | 25 May 2023 |
Name and Address | Role | Period |
---|---|---|
Leigh Joffre Woodcock
Churton Park, Wellington, 6037
Address used since 26 Feb 2019
Johnsonville, Wellington, 6037
Address used since 18 Feb 2016 |
Director | 18 Feb 2016 - current |
Joanne Louise Trendle
Johnsonville, Wellington, 6037
Address used since 18 Feb 2016
Churton Park, Wellington, 6037
Address used since 26 Feb 2019 |
Director | 18 Feb 2016 - current |
Previous address | Type | Period |
---|---|---|
97 Clifford Road, Johnsonville, Wellington, 6037 | Registered & service | 18 Feb 2016 - 25 May 2023 |
Shareholder Name | Address | Period |
---|---|---|
Trendle, Joanne Louise Director |
Churton Park Wellington 6037 |
18 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodcock, Leigh Joffre Director |
Churton Park Wellington 6037 |
18 Feb 2016 - current |
The Wellington Multiple Sclerosis Society Incorporated 8 Braemar Terrace |
|
Discount Cigarette Supplies Limited 12 Braemar Terrace |
|
H M Construction (2019) Limited 12 Braemar Terrace |
|
Chashin Limited 64 Ohariu Road |
|
Jbuild Construction Limited 22 Ohariu Road |
|
The Brevet Club (wellington) Incorporated 53 Ironside Rd |
Carluchio One Limited 5 Morgan Street |
Belle & Bear Properties Limited 31 Lomita Road |
Nazareth Enterprises Limited 46 Cambrian Street |
Atmos Code Limited 42 Cambrian Street |
Sturges Road Rentals Limited Level 1, 21-29 Broderick Road |
Karlsson Edgar Properties Limited 78 Woodland Road |