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
Mitchell, Sharon Patricia (an individual) - located at Browns Bay, Auckland,
Anne Lindsay (a director) - located at Onehunga, Auckland,
Lindsay, Anne Michelle (an individual) - 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 01 Apr 2024.
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 |
---|---|---|
Mitchell, Sharon Patricia Individual |
Browns Bay Auckland 0630 |
11 Oct 2012 - current |
Anne Michelle Lindsay Director |
Onehunga Auckland 1061 |
11 Apr 2013 - current |
Lindsay, Anne Michelle Individual |
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 |