Lwm Properties Limited (issued an NZ business number of 9429041815526) was registered on 22 Jun 2015. 2 addresses are in use by the company: 90 Old Mill Road, Westmere, Auckland, 1022 (type: registered, physical). 49B Tutanekai Street, Grey Lynn, Auckland had been their registered address, up until 01 Sep 2020. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98% of shares), namely:
Mcgregor, Lachlan William (a director) located at Westmere, Auckland postcode 1022,
Ho, Hazel Wailin (an individual) located at Westmere, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Ho, Hazel Wailin (an individual) - located at Westmere, Auckland. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Mcgregor, Lachlan William, located at Westmere, Auckland (a director). "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued to Lwm Properties Limited. Businesscheck's database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 90 Old Mill Road, Westmere, Auckland, 1022 | Registered & physical & service | 01 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Lachlan William Mcgregor
Westmere, Auckland, 1022
Address used since 20 May 2020
Grey Lynn, Auckland, 1021
Address used since 19 Aug 2016 |
Director | 22 Jun 2015 - current |
|
Hazel Wailin Ho
Westmere, Auckland, 1022
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
| 90 Old Mill Road , Westmere , Auckland , 1022 |
| Previous address | Type | Period |
|---|---|---|
| 49b Tutanekai Street, Grey Lynn, Auckland, 1021 | Registered & physical | 13 Jul 2017 - 01 Sep 2020 |
| Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 01 Jul 2015 - 13 Jul 2017 |
| 193 Alabama Road, Redwoodtown, Blenheim, 7201 | Registered & physical | 22 Jun 2015 - 01 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgregor, Lachlan William Director |
Westmere Auckland 1022 |
22 Jun 2015 - current |
|
Ho, Hazel Wailin Individual |
Westmere Auckland 1022 |
31 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ho, Hazel Wailin Individual |
Westmere Auckland 1022 |
31 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgregor, Lachlan William Director |
Westmere Auckland 1022 |
22 Jun 2015 - current |
![]() |
Tomoko Tatau Tattoo Charitable Trust Board 51 Tutanekai Street |
![]() |
The Grey Lynn Woodturner Limited 37 Tutanekai Street |
![]() |
Mackay Services Limited 37 Tutanekai Street |
![]() |
Kohumaru Trustee Limited 79 Dryden Street |
![]() |
Tea Set Records Limited 60a Dryden Street |
![]() |
Pip Maxwell Interior Design Limited 49 Hakanoa Street |
|
Valenisia Limited 1 Cockburn Street |
|
Piper Warren Limited 15 Browning Street |
|
The Cornerstone Development Group Limited 78 Lincoln Street |
|
Little Tiger Limited 13 Schofield Street |
|
NZ Equity Trustees Limited 75 Richmond Road |
|
Roco & Rouge Limited 2 Hope Street |