Lean Ventures Limited, a registered company, was registered on 13 Dec 2011. 9429030850910 is the NZBN it was issued. "Financial asset investing" (business classification K624010) is how the company is classified. This company has been supervised by 10 directors: Wulf Helge Knausenberger - an active director whose contract began on 19 May 2014,
Berri Antonius Schroder - an active director whose contract began on 15 Mar 2016,
Frederick John Morton - an inactive director whose contract began on 24 Jun 2014 and was terminated on 30 Mar 2016,
Stuart Douglas Robertson - an inactive director whose contract began on 27 Jun 2014 and was terminated on 29 Oct 2015,
Elisabeth Jean Crago - an inactive director whose contract began on 19 May 2014 and was terminated on 10 Sep 2014.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 30 Boulder Bay Drive, Rd 3, Coromandel, 3583 (types include: registered, service).
Lean Ventures Limited had been using Level 5, 60 Parnell Rd, Parnell, Auckland as their registered address until 23 Mar 2016.
A total of 1000000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 769200 shares (76.92 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 38500 shares (3.85 per cent). Lastly there is the third share allotment (192300 shares 19.23 per cent) made up of 1 entity.
Other active addresses
Address #4: 30 Boulder Bay Drive, Rd 3, Coromandel, 3583 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
Gf/14 Waterloo Quadrant, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 60 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Jun 2013 to 23 Mar 2016
Address #2: C/o Buddle Findlay, Level 18, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Dec 2011 to 11 Jun 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 769200 | |||
Entity (NZ Limited Company) | C M M S Limited Shareholder NZBN: 9429037976736 |
Rd 3 Coromandel 3583 New Zealand |
13 Jun 2014 - |
Shares Allocation #2 Number of Shares: 38500 | |||
Entity (NZ Limited Company) | Six Seven Limited Shareholder NZBN: 9429034242537 |
Westmere Auckland 1022 New Zealand |
13 Jun 2014 - |
Shares Allocation #3 Number of Shares: 192300 | |||
Other (Other) | Manjaro Developments Incorporated |
Marbella Panama Liechtenstein |
13 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lean Ventures Corporate Trustee Limited Shareholder NZBN: 9429030212602 Company Number: 4453798 |
24 May 2013 - 13 Jun 2014 | |
Director | Berri Antonius Schroder |
Remuera Auckland 1050 New Zealand |
13 Dec 2011 - 24 May 2013 |
Entity | Lean Ventures Corporate Trustee Limited Shareholder NZBN: 9429030212602 Company Number: 4453798 |
24 May 2013 - 13 Jun 2014 | |
Individual | Schroder, Berri Antonius |
Remuera Auckland 1050 New Zealand |
13 Dec 2011 - 24 May 2013 |
Wulf Helge Knausenberger - Director
Appointment date: 19 May 2014
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 04 Sep 2023
Address: Auckland, 1010 New Zealand
Address used since 01 Dec 2014
Berri Antonius Schroder - Director
Appointment date: 15 Mar 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Mar 2016
Frederick John Morton - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 30 Mar 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Jun 2014
Stuart Douglas Robertson - Director (Inactive)
Appointment date: 27 Jun 2014
Termination date: 29 Oct 2015
Address: Marlborough, New Zealand
Address used since 27 Jun 2014
Elisabeth Jean Crago - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 10 Sep 2014
Address: Auckland, 1010 New Zealand
Address used since 19 May 2014
Frederick John Morton - Director (Inactive)
Appointment date: 14 May 2013
Termination date: 19 May 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 May 2013
Kevin James Parkinson - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 28 Jun 2013
Address: Marton, Marton, 4710 New Zealand
Address used since 28 May 2013
Timothy Alexander Anderson - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 28 Jun 2013
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 28 May 2013
Berri Antonius Schroder - Director (Inactive)
Appointment date: 13 Dec 2011
Termination date: 24 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Dec 2011
Frederick John Morton - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 18 Mar 2013
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Mar 2013
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Chf Trust Company Limited
Level 5, 60 Parnell Road
Gama Partners (nz) Limited
Level 3, 280 Parnell Road
Gv Jv Gp (no 1) Limited
Level 2, 56 Parnell Road,
New Zealand Focused Fund Limited
Level 2, 2a Augustus Terrace
Scanlan Residential Limited
Level 1, 144 Parnell Road
Webbs Investment Trust Limited
Level 1, 7 Falcon Street