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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Macdonald, Rachelle |
Churton Park Wellington 6037 New Zealand |
04 Mar 2021 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Aitken, Karen Anne |
Martinborough Martinborough 5711 New Zealand |
27 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spring, Michele Therese |
Westmere Auckland 1022 New Zealand |
27 Mar 2014 - 04 Mar 2021 |
Individual | Mccallum, Jeannine Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
27 Mar 2014 - 06 Nov 2014 |
Director | Jeannine Elizabeth Mccallum |
Mount Victoria Wellington 6011 New Zealand |
27 Mar 2014 - 06 Nov 2014 |
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
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
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