Lsk Limited (issued an NZ business identifier of 9429030864993) was started on 07 Dec 2011. 2 addresses are in use by the company: 22 Clarke Road, Onehunga, Auckland, 1061 (type: physical, registered). L4, Grant Thornton House, 152 Fanshawe Street, Auckland had been their physical address, until 03 Nov 2016. Lsk Limited used other aliases, namely: Lifestyle Kitchens Limited from 04 Dec 2012 to 27 Jul 2016, Zenith Kitchens Onehunga Limited (29 Nov 2011 to 04 Dec 2012). 1000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Mcgrane, Peter Kevin (an individual) located at Onehunga, Auckland postcode 1061. As far as the second group is concerned, a total of 3 shareholders hold 99.9 per cent of all shares (999 shares); it includes
Lindsay, Anne Michelle (an individual) - located at Onehunga, Auckland,
Mitchell, Sharon Patricia (an individual) - located at Browns Bay, Auckland,
Anne Lindsay (a director) - located at Onehunga, Auckland. "Manufacturing nec" (ANZSIC C259907) is the category the Australian Bureau of Statistics issued Lsk Limited. The Businesscheck data was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Clarke Road, Onehunga, Auckland, 1061 | Physical & registered & service | 03 Nov 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Kevin Mcgrane
Onehunga, Auckland, 1061
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - current |
|
Peter Kevan Mcgrane
Onehunga, Auckland, 1061
Address used since 23 Jun 2016 |
Director | 23 Jun 2016 - current |
|
Troy Lyndon Buckingham
Cambridge, Cambridge, 3434
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 28 Jun 2016 |
|
Anne Michelle Lindsay
Onehunga, Auckland, 1061
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 31 Jul 2015 |
|
Peter Kevan Mcgrane
Onehunga, Auckland, 1061
Address used since 07 Dec 2011 |
Director | 07 Dec 2011 - 01 Nov 2012 |
| Previous address | Type | Period |
|---|---|---|
| L4, Grant Thornton House, 152 Fanshawe Street, Auckland, 1140 | Physical & registered | 24 May 2016 - 03 Nov 2016 |
| 310 Onehunga Mall, Onehunga, Auckland, 1061 | Physical & registered | 07 Dec 2011 - 24 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgrane, Peter Kevin Individual |
Onehunga Auckland 1061 |
18 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lindsay, Anne Michelle Individual |
Onehunga Auckland 1061 |
11 Apr 2013 - current |
|
Mitchell, Sharon Patricia Individual |
Browns Bay Auckland 0630 |
11 Oct 2012 - current |
|
Anne Michelle Lindsay Director |
Onehunga Auckland 1061 |
11 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgrane, Peter Kevan Individual |
Onehunga Auckland 1061 |
07 Dec 2011 - 18 Sep 2017 |
|
Lindsay, Anne Michelle Individual |
22 Clarke Road Onehunga, Auckland 1061 |
11 Oct 2012 - 11 Apr 2013 |
|
Peter Kevan Mcgrane Director |
Onehunga Auckland 1061 |
07 Dec 2011 - 18 Sep 2017 |
![]() |
Terry Mahony Builders Limited 20 Clarke Rd |
![]() |
James Morrison Consulting Limited 16 Clarke Road |
![]() |
Suburban Securities Limited 16b Clarke Road |
![]() |
Memz Limited 16b Clarke Road |
![]() |
B&k Property Holdings Limited 31 Clarke Road |
![]() |
B&k (nz) Limited 31 Clarke Road |
|
Sensory Support NZ Limited 12 Waitapu Road |
|
Low Impact Limited 6 / 85 Onehunga Mall |
|
Wildsource New Zealand Limited 892 Mount Eden Road |
|
Nielsen Manufacturing Limited 10b Burrett Avenue |
|
Gasket Specialties Auckland Limited 145 Station Road |
|
Asaleo Care Limited Level 2, 103 Carlton Gore Road |