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 01 May 2024.
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 565 Wellington Road |
Hawkes Bay Warehousing & Distribution Limited 43 Carlyle Street |
Basepoint NZ Limited 43 Carlyle Street |