Lyoness New Zealand Limited, a registered company, was launched on 10 May 2013. 9429030298149 is the number it was issued. "Loyalty card administration service" (business classification M694045) is how the company was categorised. The company has been supervised by 6 directors: Sharon Lesley Maisey - an active director whose contract began on 24 Feb 2016,
Christopher T. - an active director whose contract began on 08 May 2018,
Patrycja Henryka Slawinska - an inactive director whose contract began on 13 Apr 2015 and was terminated on 25 Jun 2018,
James Christopher O'sullivan - an inactive director whose contract began on 10 May 2013 and was terminated on 24 Feb 2016,
Dan Vogel - an inactive director whose contract began on 23 Jan 2015 and was terminated on 13 Apr 2015.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Floor 5 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Floor 5 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (service address) among others.
Lyoness New Zealand Limited had been using Level 1, 103 Carlton Gore Road, Newmarket, Auckland as their service address up until 29 Mar 2023.
A single entity owns all company shares (exactly 100 shares) - Lyoness Asia-Pacific Limited - located at 1023, 118 Connaught Road West, Hong Kong.
Other active addresses
Address #4: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 13 Nov 2023
Principal place of activity
Moore Markhams Auckland,, Level 1, 103 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 New Zealand
Service address used from 03 Dec 2020 to 29 Mar 2023
Address #2: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 New Zealand
Registered address used from 02 Dec 2020 to 29 Mar 2023
Address #3: Level 5, Tower 1, 205 Queen Street, Auckland, Auckland, 1010 New Zealand
Registered address used from 27 Sep 2013 to 02 Dec 2020
Address #4: Level 5, Tower 1, 205 Queen Street, Auckland, Auckland, 1010 New Zealand
Physical address used from 27 Sep 2013 to 03 Dec 2020
Address #5: C/o Kensington Swan, 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand
Physical & registered address used from 10 May 2013 to 27 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Lyoness Asia-pacific Limited |
118 Connaught Road West Hong Kong Hong Kong SAR China |
10 May 2013 - |
Ultimate Holding Company
Sharon Lesley Maisey - Director
Appointment date: 24 Feb 2016
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 24 Feb 2016
Christopher T. - Director
Appointment date: 08 May 2018
Patrycja Henryka Slawinska - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 25 Jun 2018
Address: 8 Hung Luen Road, Hunghom Bay, Kowloon, Hong Kong SAR China
Address used since 13 Apr 2015
James Christopher O'sullivan - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 24 Feb 2016
ASIC Name: Lyoness Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Randwick, New South Wales, 2031 Australia
Address used since 10 May 2013
Dan Vogel - Director (Inactive)
Appointment date: 23 Jan 2015
Termination date: 13 Apr 2015
Address: 8 Hung Luen Road, Hunghom Bay, Kowloon, Hong Kong SAR China
Address used since 23 Jan 2015
Steffen Mueller - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 23 Jan 2015
Address: 18 Hoi Fai Road, Tai Kok Tsui, Kowloon, Hong Kong SAR China
Address used since 10 May 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Card Works Limited
Level 2, 6-8 Seafield Road
Eftplus Holdings Limited
Level 13, 175 Queen Street
Eftplus Nz Limited
Level 13, 175 Queen Street
Myworld New Zealand Limited
Level 5, Tower One
Ppglf Limited
Unit 2, Level 6
Subcard Nz Limited
C/-bdo Spicers