Lert Info Limited (issued a New Zealand Business Number of 9429031365710) was registered on 14 Oct 2010. 5 addresess are currently in use by the company: 96 London Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 52 Eglinton Road, The Glen, Dunedin had been their registered address, up to 18 May 2020. Lert Info Limited used more names, namely: Text Alert Limited from 25 Sep 2010 to 23 Oct 2012. 10 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 4 shares (40 per cent of shares), namely:
Lie-Olesen, Ashley (a director) located at The Glen, Dunedin postcode 9011. As far as the second group is concerned, a total of 1 shareholder holds 30 per cent of all shares (exactly 3 shares); it includes
Gunn, Stuart (a director) - located at Abbotsford, Dunedin. The third group of shareholders, share allotment (3 shares, 30%) belongs to 1 entity, namely:
Gunn, Derek Ivan, located at Dunedin Central, Dunedin (an individual). "Internet publishing and broadcasting" (business classification J570010) is the classification the Australian Bureau of Statistics issued Lert Info Limited. The Businesscheck information was updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
96 London Street, Dunedin Central, Dunedin, 9016 | Office & delivery & postal | 08 May 2020 |
96 London Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 18 May 2020 |
Name and Address | Role | Period |
---|---|---|
Ashley Lie-olesen
The Glen, Dunedin, 9011
Address used since 14 Oct 2010 |
Director | 14 Oct 2010 - current |
Stuart Gunn
South Dunedin, Dunedin, 9012
Address used since 08 May 2020
Abbotsford, Dunedin, 9018
Address used since 14 Oct 2010 |
Director | 14 Oct 2010 - current |
Derek Ivan Gunn
Dunedin Central, Dunedin, 9016
Address used since 20 Jul 2018 |
Director | 20 Jul 2018 - current |
Seth Veale
Caversham, Dunedin, 9012
Address used since 14 Oct 2010 |
Director | 14 Oct 2010 - 30 Apr 2011 |
96 London Street , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
52 Eglinton Road, The Glen, Dunedin, 9011 | Registered & physical | 14 Oct 2010 - 18 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Lie-olesen, Ashley Director |
The Glen Dunedin 9011 |
14 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gunn, Stuart Director |
Abbotsford Dunedin 9018 |
14 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gunn, Derek Ivan Individual |
Dunedin Central Dunedin 9016 |
15 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Roper, Graham Ian Individual |
Green Island Dunedin 9018 |
14 Oct 2010 - 14 Feb 2017 |
Seth Veale Director |
Caversham Dunedin 9012 |
14 Oct 2010 - 25 May 2011 |
Veale, Seth Individual |
Caversham Dunedin 9012 |
14 Oct 2010 - 25 May 2011 |
F M Thomas Trustee Limited 58 Eglinton Road |
|
Aysonic Limited 59 Eglinton Road |
|
Steamer Basin Brewing Limited 41 Eglinton Road |
|
Braided River Brothers Limited 34 Eglinton Road |
|
Renovations And More Limited 23 Walter Street |
New Zealand Travel Infocus Limited 67 Princess St |
Bradem Limited 17 Roebuck Rise |
Piwakawaka Valley Limited 164 Akatore Road |
She Aced It Limited 7 Plunket Street |
Share-a-sheep Limited 679 Chatto Creek-springvale Road |
Schistrockmedia Limited 7 Old Station Avenue |