Lush Logistics Limited (issued a New Zealand Business Number of 9429041156490) was registered on 27 Mar 2014. 6 addresess are currently in use by the company: 6 Te Puni Street, Petone, Lower Hutt, 5012 (type: office, physical). 4 Ridley Green, Churton Park, Wellington had been their registered address, until 13 Aug 2019. 300 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 150 shares (50 per cent of shares), namely:
Macdonald, Rachelle (an individual) located at Churton Park, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 150 shares); it includes
Aitken, Karen Anne (a director) - located at Martinborough, Martinborough. "Warehousing nec" (business classification I530970) is the classification the Australian Bureau of Statistics issued Lush Logistics Limited. Our database was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 86 Jellicoe Street, Martinborough, 5711 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 04 Jan 2016 |
| 86 Jellicoe Street, Martinborough, Martinborough, 5711 | Physical & registered & service | 13 Aug 2019 |
| 6 Te Puni Street, Petone, Lower Hutt, 5012 | Office | 10 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Karen Anne Aitken
Martinborough, Martinborough, 5711
Address used since 12 Jan 2016 |
Director | 27 Mar 2014 - current |
|
Rachelle Therese Macdonald
Churton Park, Wellington, 6037
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
|
Michele Therese Spring
Westmere, Auckland, 1022
Address used since 27 Mar 2014 |
Director | 27 Mar 2014 - 01 Mar 2021 |
|
Jeannine Elizabeth Mccallum
Mount Victoria, Wellington, 6011
Address used since 27 Mar 2014 |
Director | 27 Mar 2014 - 06 Nov 2014 |
| 6 Te Puni Street , Petone , Lower Hutt , 5012 |
| Previous address | Type | Period |
|---|---|---|
| 4 Ridley Green, Churton Park, Wellington, 6037 | Registered & physical | 20 Aug 2018 - 13 Aug 2019 |
| 86 Jellicoe Street, Martinborough, 5711 | Registered & physical | 12 Jan 2016 - 20 Aug 2018 |
| 132 Mitchell Street, Brooklyn, Wellington, 6021 | Registered & physical | 03 Sep 2015 - 12 Jan 2016 |
| 162 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 | Registered & physical | 24 Sep 2014 - 03 Sep 2015 |
| 86 Jellicoe Street, Martinborough, Martinborough, 5711 | Physical & registered | 27 Mar 2014 - 24 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Rachelle Individual |
Churton Park Wellington 6037 |
04 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aitken, Karen Anne Director |
Martinborough Martinborough 5711 |
27 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spring, Michele Therese Individual |
Westmere Auckland 1022 |
27 Mar 2014 - 04 Mar 2021 |
|
Mccallum, Jeannine Elizabeth Individual |
Mount Victoria Wellington 6011 |
27 Mar 2014 - 06 Nov 2014 |
|
Jeannine Elizabeth Mccallum Director |
Mount Victoria Wellington 6011 |
27 Mar 2014 - 06 Nov 2014 |
![]() |
Marianna Limited 6 Daniel Street |
![]() |
Asap Floorsanders Limited 6 Daniel Street |
![]() |
Jerusha Limited 6 Daniel Street |
![]() |
Isabella Rossi Limited 6 Daniel Street |
![]() |
Mathina Limited 6 Daniel Street |
![]() |
Yowenda28 Limited 6 Daniel Street |
|
Newco (2015) Limited Level 1 South British Building |
|
Palletite Limited 34 Aroha Street |
|
Sabe Properties Limited 240 Ruahine Street |
|
Gjj Hunter Enterprises Limited 306a Broadway Avenue |
|
Hawkes Bay Warehousing & Distribution Limited 43 Carlyle Street |
|
Basepoint NZ Limited 43 Carlyle Street |