Ls Group 2017 Limited (NZBN 9429046271341) was incorporated on 31 Jul 2017. 3 addresses are currently in use by the company: Po Box 71172, Rosebank Road, Auckland, 1348 (type: postal, physical). 15 Morningside Drive, Morningside, Auckland had been their physical address, up until 26 Aug 2019. 100 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 25 shares (25% of shares), namely:
Pkf Martin Jarvie Trustees Limited (an entity) located at Wellington postcode 6011,
Abel, Gail Patricia (an individual) located at Eastbourne, Lower Hutt postcode 5013,
Abel, Donald Bremner (an individual) located at Eastbourne, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Jones, Michael Rex (a director) - located at Glen Eden, Auckland. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 3 entities, namely:
Abel, Nicholas Bremner, located at Mount Eden, Auckland (a director),
Marten, Beavn John, located at Karori, Wellington (an individual),
Ching, Natasha, located at Mount Eden, Auckland (an individual). "Light fitting wholesaling - electrical" (ANZSIC F349445) is the classification the Australian Bureau of Statistics issued to Ls Group 2017 Limited. The Businesscheck data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
346 Rosebank Road, Avondale, Auckland, 1026 | Registered & physical & service | 26 Aug 2019 |
Po Box 71172, Rosebank Road, Auckland, 1348 | Postal | 10 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Nicholas Bremner Abel
Mount Eden, Auckland, 1024
Address used since 14 Apr 2021
Mount Albert, Auckland, 1025
Address used since 07 Jun 2019
Waterview, Auckland, 1026
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - current |
Michael Rex Jones
Glen Eden, Auckland, 0602
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - current |
346 Rosebank Road , Avondale , Auckland , 1026 |
Previous address | Type | Period |
---|---|---|
15 Morningside Drive, Morningside, Auckland, 1025 | Physical & registered | 31 Jul 2017 - 26 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Pkf Martin Jarvie Trustees Limited Shareholder NZBN: 9429032462777 Entity (NZ Limited Company) |
Wellington 6011 |
12 Nov 2018 - current |
Abel, Gail Patricia Individual |
Eastbourne Lower Hutt 5013 |
12 Nov 2018 - current |
Abel, Donald Bremner Individual |
Eastbourne Lower Hutt 5013 |
31 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Michael Rex Director |
Glen Eden Auckland 0602 |
31 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Abel, Nicholas Bremner Director |
Mount Eden Auckland 1024 |
31 Jul 2017 - current |
Marten, Beavn John Individual |
Karori Wellington 6012 |
11 Nov 2018 - current |
Ching, Natasha Individual |
Mount Eden Auckland 1024 |
11 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hulston, David Individual |
Eastbourne Lower Hutt 5013 |
12 Nov 2018 - 12 Nov 2018 |
Asd Kids Community Charitable Trust 65 Morning Side Drive |
|
De Carol Trading Limited 19 Morningside Drive |
|
L G Carder Limited 25 Morningside Drive |
|
Pacific Health & Fitness Limited 6 Gordon Road |
|
Vintners New Zealand Limited 7 Gordon Road |
|
Better Questions Limited 27 Morningside Drive |
Vision Tech NZ Limited L 1, 24 Manukau Rd |
Zg Lighting (nz) Limited 27 Jomac Place |
Uniled Limited Suite 3, 27 Bath Street |
Ledlight Limited Level 2, 24 Augustus Terrace |
Nimbus Lighting Group Limited Building A, 686 Rosebank Road |
Brightlight Australia Limited 6 Mitchelson Street |