Lyema Corporation Limited was incorporated on 13 Jun 2006 and issued a business number of 9429034051337. The registered LTD company has been run by 2 directors: Anne Louise Lye - an active director whose contract began on 13 Jun 2006,
Christopher Mark Lye - an active director whose contract began on 03 May 2021.
According to the BizDb information (last updated on 04 May 2025), the company uses 4 addresses: 8 St Lucia Place, Grenada Village, Wellington, 6037 (physical address),
8 St Lucia Place, Grenada Village, Wellington, 6037 (service address),
8 St Lucia Place, Grenada Village, Wellington, 6037 (registered address),
8 St Lucia Place, Grenada Village, Wellington, 6037 (postal address) among others.
Until 15 Jun 2021, Lyema Corporation Limited had been using 7 Oates Street, Stokes Valley, Lower Hutt as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Lye, Anne Louise (an individual) located at Grenada Village, Wellington postcode 6037.
The 2nd group consists of 1 shareholder, holds 70 per cent shares (exactly 700 shares) and includes
Lye, Christopher Mark - located at Grenada Village, Wellington. Lyema Corporation Limited was categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 8 St Lucia Place, Grenada Village, Wellington, 6037 New Zealand
Physical & service address used from 15 Jun 2021
Principal place of activity
8 St Lucia Place, Grenada Village, Wellington, 6037 New Zealand
Previous addresses
Address #1: 7 Oates Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 22 Jun 2020 to 15 Jun 2021
Address #2: 8 St Lucia Place, Grenada Village, Wellington, 6037 New Zealand
Registered & physical address used from 16 Jun 2020 to 22 Jun 2020
Address #3: 7 Oates Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 24 Mar 2010 to 16 Jun 2020
Address #4: 16 Colorado Crescent, Palmerston North
Physical & registered address used from 13 Jun 2006 to 24 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Lye, Anne Louise |
Grenada Village Wellington 6037 New Zealand |
13 Jun 2006 - |
| Shares Allocation #2 Number of Shares: 700 | |||
| Individual | Lye, Christopher Mark |
Grenada Village Wellington 6037 New Zealand |
13 Jun 2006 - |
Anne Louise Lye - Director
Appointment date: 13 Jun 2006
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 01 Jun 2011
Christopher Mark Lye - Director
Appointment date: 03 May 2021
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 03 May 2021
Jasp Holdings Limited
7 Oates Street
Ricord Limited
7 Oates Street
J4 Future Limited
7 Oates Street
Experience Rehabilitation Limited
7 Oates Street
Brodie Enterprises Limited
7 Oates Street
Pcp Accountants Limited
7 Oates Street
Cornerstone D K Limited
C/-7 Oates Street
Dcb United Limited
C/-7 Oates Street
J4 Future Limited
7 Oates Street
Petson Ross Limited
7 Oates Street
T & R Residential Limited
7 Oates Street
Vatican Investments Limited
7 Oates Street