Shortcuts

Lazy Lee Limited

Type: NZ Limited Company (Ltd)
9429030170889
NZBN
4504818
Company Number
Registered
Company Status
111830649
GST Number
618066710
Australian Company Number
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
Unit 6, 101 Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 02 Apr 2020
Po Box 331635
Takapuna
Auckland 0740
New Zealand
Postal address used since 30 Aug 2021

Lazy Lee Limited was incorporated on 28 Jun 2013 and issued a New Zealand Business Number of 9429030170889. This registered LTD company has been supervised by 4 directors: David Neil Harwood - an active director whose contract started on 28 Jun 2013,
Dustin S. - an inactive director whose contract started on 20 Jul 2016 and was terminated on 31 Jul 2017,
Jess Harwood - an inactive director whose contract started on 28 Jun 2013 and was terminated on 20 Jul 2016,
Aidan Nathaniel Harwood - an inactive director whose contract started on 28 Jun 2013 and was terminated on 20 Jul 2016.
According to our data (updated on 22 Mar 2024), the company uses 1 address: Po Box 331635, Takapuna, Auckland, 0740 (types include: postal, physical).
Up until 02 Apr 2020, Lazy Lee Limited had been using 6-10 The Strand, Takapuna, Auckland as their physical address.
BizDb identified old names for the company: from 20 Jun 2013 to 22 Jul 2016 they were called Jadeco Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jadnak Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622. Lazy Lee Limited has been categorised as "Furniture retailing" (ANZSIC G421150).

Addresses

Previous addresses

Address #1: 6-10 The Strand, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 29 Sep 2015 to 02 Apr 2020

Address #2: 44 Sale Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 28 Jun 2013 to 29 Sep 2015

Contact info
64 9 3066089
04 Sep 2018 Phone
donna@lazylee.co.nz
04 Sep 2018 Email
www.lazylee.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jadnak Trustees Limited
Shareholder NZBN: 9429034807019
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harwood, Jess Te Atatu Peninsular
Auckland
0610
New Zealand
Individual Harwood, Aidan Nathaniel Te Atatu Peninsular
Auckland
0610
New Zealand
Entity Yfr Trustees Limited & Nexia Trustees (jadash) Limited
Shareholder NZBN: 9429030250338
Company Number: 4417538
Individual Stingl, Dustin James Herne Bay
Auckland
1022
New Zealand
Director Jess Harwood Te Atatu Peninsular
Auckland
0610
New Zealand
Entity Yfr Trustees Limited & Nexia Trustees (jadash) Limited
Shareholder NZBN: 9429030250338
Company Number: 4417538
Director Aidan Nathaniel Harwood Te Atatu Peninsular
Auckland
0610
New Zealand
Directors

David Neil Harwood - Director

Appointment date: 28 Jun 2013

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 28 Jun 2013


Dustin S. - Director (Inactive)

Appointment date: 20 Jul 2016

Termination date: 31 Jul 2017

Address: 535 S Curson Avenue, Los Angeles California, 90036 United States

Address used since 01 Dec 2016


Jess Harwood - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 20 Jul 2016

Address: Te Atatu Peninsular, Auckland, 0610 New Zealand

Address used since 01 Sep 2015


Aidan Nathaniel Harwood - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 20 Jul 2016

Address: Te Atatu Peninsular, Auckland, 0610 New Zealand

Address used since 01 Sep 2015

Similar companies

Alex And Corban Home Limited
16 Como Street

Bos Design Limited
159 Hurstmere Road

Ephraim Property Group Limited
Bdo Tower, Level 10, 19-21 Como Street

Perfect Life Homeware Limited
Shop 2, 62-78 Hurstmere Road

Ts Trade 2012 Limited
Suite 01, 15 Anzac Street

Wishstore Limited
29 Hurstmere Road