Lunchonline Limited (issued an NZBN of 9429031520966) was registered on 28 May 2010. 5 addresess are in use by the company: 6 Devonshire Place, Taradale, 4141 (type: physical, other). 4000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (25 per cent of shares), namely:
Chapman, Brenda (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (1000 shares); it includes
Chapman, Sharon Rose (an individual) - located at Napier South, Napier. Moving on to the 3rd group of shareholders, share allocation (1000 shares, 25%) belongs to 1 entity, namely:
Heaven, Jason Walter, located at Rd3, Napier (an individual). "Internet only retailing" (business classification G431050) is the classification the Australian Bureau of Statistics issued Lunchonline Limited. The Businesscheck data was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Devonshire Place, Taradale, 4141 | Physical & service & registered | 28 May 2010 |
| 6 Devonshire Place, Taradale 4141 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 28 May 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Laura Julie Gillies
Rd2, Napier, 4182
Address used since 18 Dec 2014 |
Director | 28 May 2010 - current |
|
Sharon Rose Chapman
Napier South, Napier, 4110
Address used since 02 May 2024
Te Awanga, Te Awanga, 4102
Address used since 01 Aug 2021
Napier South, Napier, 4110
Address used since 18 Dec 2014 |
Director | 28 May 2010 - current |
|
Jason Walter Heaven
Rd3, Napier, 4183
Address used since 18 Dec 2014 |
Director | 28 May 2010 - current |
|
Brenda Ann Chapman
Parnell, Auckland, 1052
Address used since 02 May 2024
Hospital Hill, Napier, 4110
Address used since 05 May 2016 |
Director | 05 May 2016 - current |
|
David Leslie Chapman
Rd9, Hastings, 4179
Address used since 18 Dec 2014 |
Director | 28 May 2010 - 05 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Brenda Individual |
Parnell Auckland 1052 |
28 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Sharon Rose Individual |
Napier South Napier 4102 |
28 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heaven, Jason Walter Individual |
Rd3 Napier |
28 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillies, Laura Julie Individual |
Rd2 Napier |
28 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, David Leslie Individual |
Hospital Hill Napier 4110 |
28 May 2010 - 02 May 2024 |
![]() |
Snap Software Limited 2 Puketapu Road |
![]() |
Ruahine Professional Trustee Company Limited Suite 2, 2 Puketapu Road |
![]() |
H & S Group Limited 347 Gloucester Street |
![]() |
Continuous Fascia And Spouting Limited 1 Puketapu Road |
![]() |
Vetro Wholesalers Limited 1 Puketapu Road |
![]() |
Protecto Waterproofing Solutions (2011) Limited 1 Puketapu Road |
|
Taste Hawke's Bay Limited 74 Church Road |
|
Trimfix Hawkes Bay Limited 99 Westminster Avenue |
|
Love Hawke's Bay Limited 20 The Loop |
|
Forbes Mclean Building Limited 12 Quarry Ridge |
|
543 Web Ventures Limited Flat C303, 14 West Quay |
|
NZ Natural Bedding Limited 46 Meeanee Quay |