Lg 2023 Limited (issued an NZ business identifier of 9429045910838) was launched on 16 Jan 2017. 5 addresess are currently in use by the company: Po Box 305237, Triton Plaza Box Lobby, Albany, Auckland, 0757 (type: postal, office). 15 Bernard Magnus Lane, Greenhithe, Auckland had been their physical address, until 14 Sep 2020. 50000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1250 shares (2.5% of shares), namely:
Walters, Michael Allan (an individual) located at Mosgiel, Mosgiel postcode 9024. When considering the second group, a total of 1 shareholder holds 2.5% of all shares (1250 shares); it includes
Thomas, Liam George (an individual) - located at Rosedale, Auckland. Moving on to the third group of shareholders, share allotment (2500 shares, 5%) belongs to 1 entity, namely:
Walters, Glenda Lynette, located at Mosgiel, Mosgiel (an individual). "Financial service nec" (ANZSIC K641915) is the classification the Australian Bureau of Statistics issued to Lg 2023 Limited. Our data was last updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
1 Antares Place, Rosedale, Auckland, 0632 | Physical & registered & service | 14 Sep 2020 |
1 Antares Place, Rosedale, Auckland, 0632 | Office & delivery | 08 Sep 2021 |
Po Box 305237, Triton Plaza Box Lobby, Albany, Auckland, 0757 | Postal | 13 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Josua Mattheus Bronkhorst
Greenhithe, Auckland, 0632
Address used since 16 Jan 2017 |
Director | 16 Jan 2017 - current |
Shuo Cui
Ellerslie, Auckland, 1051
Address used since 14 Sep 2021
Remuera, Auckland, 1050
Address used since 04 Dec 2019
Auckland City, Auckland, 1010
Address used since 24 Nov 2017 |
Director | 24 Nov 2017 - current |
Glenda Lynette Walters
Mosgiel, Mosgiel, 9024
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Judith Mary Steiner
Greenmeadows, Napier, 4112
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Raymond Neil Sheath
Cambridge, Cambridge, 3434
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 30 Apr 2021 |
1 Antares Place , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
15 Bernard Magnus Lane, Greenhithe, Auckland, 0632 | Physical & registered | 16 Jan 2017 - 14 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Walters, Michael Allan Individual |
Mosgiel Mosgiel 9024 |
26 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Liam George Individual |
Rosedale Auckland 0632 |
26 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Walters, Glenda Lynette Individual |
Mosgiel Mosgiel 9024 |
26 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Steiner, Judith Mary And Daniel Individual |
Napier South Napier 4110 |
26 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bronkhorst, Josua Mattheus Director |
Greenhithe Auckland 0632 |
16 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cui, Shuo Individual |
Auckland City Auckland 1010 |
05 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheath, Raymond Neil Individual |
Cambridge Cambridge 3434 |
24 Jan 2019 - 26 Aug 2021 |
Sheath, Raymond Neil Individual |
Cambridge Cambridge 3434 |
24 Jan 2019 - 26 Aug 2021 |
Conduco Services Limited 16 Bernard Magnus Lane |
|
Rua-sun Limited 10 Bernard Magnus Lane |
|
Mcpretty Limited 21 Bernard Magnus Lane |
|
Bungy Skim (nz) Limited 21 Bernard Magnus Lane |
|
Nzmg Limited 181b Greenhithe Road |
|
Virtuality Limited 208 Upper Harbour Drive |
Financial Wealth Limited 36 Oakford Park Crescent |
Shelgar Consultants Limited 32 Churchouse Road |
Fresh Go Limited 4 Albertine Place |
Draw Nominees Limited 6 Almond Grove |
Oak Investments Group Limited 13 Laurel Oak Drive |
Mcelwain Consulting Limited 78 Buckley Avenue |