Sleepwell Nz Limited (issued a business number of 9429041058695) was started on 17 Jan 2014. 4 addresses are in use by the company: Po Box 61021, Otara, Auckland, 2159 (type: postal, office). 19 Lovegrove Crescent, Otara, Auckland had been their registered address, up to 24 Sep 2018. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 50 shares (5 per cent of shares), namely:
Lutu Hurrell, Christina Leilani (an individual) located at Otara, Auckland postcode 2023. When considering the second group, a total of 1 shareholder holds 64 per cent of all shares (exactly 640 shares); it includes
Lutu, Siaosi (a director) - located at Otara, Auckland. The next group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Lutu Hurrell, David, located at Otara, Auckland (an individual). "Furniture mfg nec" (business classification C251920) is the classification the Australian Bureau of Statistics issued Sleepwell Nz Limited. Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Lovegrove Crescent, Otara, Auckland, 2023 | Physical & service & registered | 24 Sep 2018 |
7 Lovegrove Crescent, Otara, Auckland, 2023 | Office | 03 Sep 2019 |
Po Box 61021, Otara, Auckland, 2159 | Postal | 02 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
David Lutu Hurrell
Otara, Auckland, 2023
Address used since 17 Jan 2014 |
Director | 17 Jan 2014 - current |
Siaosi Lutu
Otara, Auckland, 2023
Address used since 01 Jan 2020
Otara, Auckland, 2023
Address used since 17 Jan 2014 |
Director | 17 Jan 2014 - current |
David Lutu-hurrel
Otara, Auckland, 2023
Address used since 17 Jan 2014 |
Director | 17 Jan 2014 - current |
Deepak Sharma
Avondale, Auckland, 1026
Address used since 28 Apr 2014 |
Director | 28 Apr 2014 - 14 Aug 2014 |
Rajesh Goel
Papatoetoe, Auckland, 2025
Address used since 17 Jan 2014 |
Director | 17 Jan 2014 - 28 Apr 2014 |
Akul Goyal
286 Great South Road Papatoetoe, Auckland, 2025
Address used since 17 Jan 2014 |
Director | 17 Jan 2014 - 28 Apr 2014 |
7 Lovegrove Crescent , Otara , Auckland , 2023 |
Previous address | Type | Period |
---|---|---|
19 Lovegrove Crescent, Otara, Auckland, 2023 | Registered & physical | 13 Oct 2014 - 24 Sep 2018 |
16 Lovegrove Crescent, Otara, Auckland, 2023 | Physical & registered | 17 Jan 2014 - 13 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Lutu Hurrell, Christina Leilani Individual |
Otara Auckland 2023 |
28 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lutu, Siaosi Director |
Otara Auckland 2023 |
17 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lutu Hurrell, David Individual |
Otara Auckland 2023 |
28 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lutu, Satoa Individual |
Otara Auckland 2023 |
28 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharma, Deepak Individual |
Avondale Auckland 1026 |
28 Apr 2014 - 03 Oct 2014 |
Chan Tung, Christina Leilani Individual |
Otara Auckland 2023 |
30 May 2017 - 28 Nov 2018 |
Lutu, David Director |
Otara Auckland 2023 |
17 Jan 2014 - 28 Nov 2018 |
Goyal, Akul Individual |
286 Great South Road Papatoetoe Auckland 2025 |
17 Jan 2014 - 28 Apr 2014 |
Goel, Rajesh Individual |
Papatoetoe Auckland 2025 |
17 Jan 2014 - 28 Apr 2014 |
Rajesh Goel Director |
Papatoetoe Auckland 2025 |
17 Jan 2014 - 28 Apr 2014 |
Akul Goyal Director |
286 Great South Road Papatoetoe Auckland 2025 |
17 Jan 2014 - 28 Apr 2014 |
Metallink Limited Unit 5, 21 Love Grove Crescent, |
|
Auckland Fabric Printers Limited 21 Lovegrove Crescent |
|
Le Sei Samoa Trust 3 Lovegrove Crescent |
|
Designer Textiles International Limited 15 Lovegrove Crescent |
|
Ierospace Industries International Limited 40 Lovegrove Crescent |
|
Otara New & Used Furnitures & Appliances Warehouse Limited 70 Lovegrove Crescent |
J F P Furniture Limited 37 Jadewynn Drive |
Melrose Cabinetmakers Limited 6 Maynard Place |
Eden Corporate Group Limited 11 Maurice Wilson Avenue |
Stella Products Limited 5 Paerimu Street |
Sunday Made Limited 9 Tranmere Road |
Grain Design Limited 28 Lorelei Place |