Lazule Limited (NZBN 9429036100552) was launched on 01 Apr 2003. 1 address is currently in use by the company: 151 Cuba Street, Te Aro, Wellington, 6011 (type: physical, registered). Sharp House, Level 1, 79 Taranaki Street, Wellington had been their physical address, up until 30 Mar 2021. 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 499 shares (49.9 per cent of shares), namely:
Olivia Amoah (an individual) located at Newlands, Wellington,
Charlie Amoah (an individual) located at Paparangi, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Olivia Amoah (an individual) - located at Newlands, Wellington. Our database was updated on 13 Jun 2022.
Current address | Type | Used since |
---|---|---|
Sharp House, Level 1, 79 Taranaki Street, Wellington, 6011 | Registered | 14 Nov 2013 |
151 Cuba Street, Te Aro, Wellington, 6011 | Physical | 30 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Joan Utting
Khandallah, Wellington, 6035
Address used since 03 Nov 2009 |
Director | 01 Apr 2003 - current |
Olivia Amoah
Paparangi, Wellington, 6037
Address used since 13 Nov 2019
Newlands, Wellington, 6037
Address used since 06 Nov 2013 |
Director | 01 Apr 2003 - current |
Previous address | Type | Period |
---|---|---|
Sharp House, Level 1, 79 Taranaki Street, Wellington, 6011 | Physical | 14 Nov 2013 - 30 Mar 2021 |
Level 1, 79 Taranaki Street, Wellington, 6011 | Physical & registered | 12 Jul 2012 - 14 Nov 2013 |
Millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington | Physical & registered | 01 Apr 2003 - 12 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Olivia Amoah Individual |
Newlands Wellington |
01 Apr 2003 - current |
Charlie Amoah Individual |
Paparangi Wellington 6037 |
06 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Olivia Amoah Individual |
Newlands Wellington |
01 Apr 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Renee Randall Individual |
Eastbourne Lower Hutt 5013 |
06 Nov 2013 - 10 Mar 2022 |
Hanna Randall Individual |
Eastbourne Lower Hutt 5013 |
06 Nov 2013 - 10 Mar 2022 |
Joan Utting Individual |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Olivia Utting Individual |
Newlands Wellington |
01 Apr 2003 - 06 Nov 2013 |
Joan Utting Individual |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Joan Utting Individual |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Joan Utting Individual |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Joan Utting Individual |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Mark Chiu Individual |
P O Box 5176 Wellington |
01 Apr 2003 - 06 Nov 2013 |
Diane Leonie Miller Individual |
Golden Gate Paremata |
01 Apr 2003 - 06 Nov 2013 |
Ian Utting Individual |
Khandallah Wellington |
01 Apr 2003 - 10 Mar 2022 |
Ian Utting Individual |
Khandallah Wellington |
01 Apr 2003 - 10 Mar 2022 |
Miki Limited 79 Taranaki Street |
|
Balcarres Property Limited Level 1 |
|
Mcindoe Urban Limited Level 1 |
|
Archandy Enterprises Limited Level 1 |
|
John Walsh Limited Level 1 |
|
Lead Builders Limited 79 Taranaki Street |