Shortcuts

Lush Logistics Limited

Type: NZ Limited Company (Ltd)
9429041156490
NZBN
4935959
Company Number
Registered
Company Status
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
86 Jellicoe Street
Martinborough 5711
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Jan 2016
86 Jellicoe Street
Martinborough
Martinborough 5711
New Zealand
Physical & service & registered address used since 13 Aug 2019
6 Te Puni Street
Petone
Lower Hutt 5012
New Zealand
Office address used since 10 Aug 2021

Lush Logistics Limited was incorporated on 27 Mar 2014 and issued a number of 9429041156490. This registered LTD company has been supervised by 4 directors: Karen Anne Aitken - an active director whose contract started on 27 Mar 2014,
Rachelle Therese Macdonald - an active director whose contract started on 01 Mar 2021,
Michele Therese Spring - an inactive director whose contract started on 27 Mar 2014 and was terminated on 01 Mar 2021,
Jeannine Elizabeth Mccallum - an inactive director whose contract started on 27 Mar 2014 and was terminated on 06 Nov 2014.
According to our database (updated on 22 Mar 2024), this company uses 1 address: 6 Te Puni Street, Petone, Lower Hutt, 5012 (types include: office, physical).
Until 13 Aug 2019, Lush Logistics Limited had been using 4 Ridley Green, Churton Park, Wellington as their registered address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Macdonald, Rachelle (an individual) located at Churton Park, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Aitken, Karen Anne - located at Martinborough, Martinborough. Lush Logistics Limited was classified as "Warehousing nec" (ANZSIC I530970).

Addresses

Principal place of activity

6 Te Puni Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 4 Ridley Green, Churton Park, Wellington, 6037 New Zealand

Registered & physical address used from 20 Aug 2018 to 13 Aug 2019

Address #2: 86 Jellicoe Street, Martinborough, 5711 New Zealand

Registered & physical address used from 12 Jan 2016 to 20 Aug 2018

Address #3: 132 Mitchell Street, Brooklyn, Wellington, 6021 New Zealand

Registered & physical address used from 03 Sep 2015 to 12 Jan 2016

Address #4: 162 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Registered & physical address used from 24 Sep 2014 to 03 Sep 2015

Address #5: 86 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Physical & registered address used from 27 Mar 2014 to 24 Sep 2014

Contact info
64 21 0706846
10 Aug 2018 Phone
karen.aitken@gmail.com
Email
karen@lushlogistics.co.nz
10 Aug 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Macdonald, Rachelle Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 150
Director Aitken, Karen Anne Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spring, Michele Therese Westmere
Auckland
1022
New Zealand
Individual Mccallum, Jeannine Elizabeth Mount Victoria
Wellington
6011
New Zealand
Director Jeannine Elizabeth Mccallum Mount Victoria
Wellington
6011
New Zealand
Directors

Karen Anne Aitken - Director

Appointment date: 27 Mar 2014

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 12 Jan 2016


Rachelle Therese Macdonald - Director

Appointment date: 01 Mar 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Mar 2021


Michele Therese Spring - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 01 Mar 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 27 Mar 2014


Jeannine Elizabeth Mccallum - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 06 Nov 2014

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 27 Mar 2014

Nearby companies

Marianna Limited
6 Daniel Street

Asap Floorsanders Limited
6 Daniel Street

Jerusha Limited
6 Daniel Street

Isabella Rossi Limited
6 Daniel Street

Mathina Limited
6 Daniel Street

Yowenda28 Limited
6 Daniel Street

Similar companies

Carpet Storage Systems Limited
Finman Services (paraparaumu) Limited

Lm Distribution Limited
9 Luckie Street

Machirus Warehousing & Logistics Limited
69 Rutherford Street

Newco (2015) Limited
Level 1 South British Building

Wilton Welsh Limited
66 Fitzherbert Street

Zuca Wellington Limited
32 Seaview Road