Things By Lex Limited was incorporated on 27 May 2014 and issued a number of 9429041251027. The registered LTD company has been managed by 2 directors: Alexis Pritchard - an active director whose contract started on 27 May 2014,
Kimberley Ellen Cooper - an inactive director whose contract started on 27 May 2014 and was terminated on 05 Jul 2016.
According to our database (last updated on 10 Apr 2024), this company filed 1 address: 90 Burne Road Waitoki, Auckland, Auckland Central, Auckland, 1010 (type: service, registered).
Up until 08 Sep 2022, Things By Lex Limited had been using 4 Glenside Crescent, Eden Terrace, Auckland as their physical address.
BizDb identified former names for this company: from 05 Jul 2016 to 04 Jan 2017 they were named Pritchard Physio & Rehab Limited, from 23 May 2014 to 05 Jul 2016 they were named Pritchard-Cooper Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pritchard, Alexis (a director) located at Auckland postcode 0794. Things By Lex Limited was classified as "Life coach" (business classification S953942).
Other active addresses
Address #4: 90 Burne Road Waitoki, Auckland, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 19 Jun 2023
Principal place of activity
4 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 4 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 19 Jun 2017 to 08 Sep 2022
Address #2: 4 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 13 Jul 2016 to 08 Sep 2022
Address #3: 4 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 08 Jul 2015 to 19 Jun 2017
Address #4: 4 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2015 to 13 Jul 2016
Address #5: 9 Karaka Place, Newton, Auckland, 1025 New Zealand
Physical & registered address used from 27 May 2014 to 08 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pritchard, Alexis |
Auckland 0794 New Zealand |
27 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kimberley Ellen Cooper |
Eden Terrace Auckland 1010 New Zealand |
27 May 2014 - 05 Jul 2016 |
Individual | Cooper, Kimberley Ellen |
Eden Terrace Auckland 1010 New Zealand |
27 May 2014 - 05 Jul 2016 |
Alexis Pritchard - Director
Appointment date: 27 May 2014
Address: Auckland, 0794 New Zealand
Address used since 09 Jun 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 May 2022
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 30 Jun 2015
Kimberley Ellen Cooper - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 05 Jul 2016
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 30 Jun 2015
Capt Limited
4 Glenside Crescent
Learning Machine Limited
Suite 3, 6 Glenside Crescent
Constructsafe Testing Limited
Suite 3, 6 Glenside Crescent
Safetyapp Limited
Suite 3, 6 Glenside Crescent
S.l. Corporation Limited
130 Symonds Street
Sitevitals Limited
128 Symonds Street
Bounce Coaching Limited
Level 5, 64 Khyber Pass Road
Boyuan Cultural Company Limited
139 Vincent Street
Happy Mums Limited
Suite 1, 2 Enfield Street
Skadi Limited
Flat 5, 17 Fleet Street
Wholistic Care Limited
Unit 2,
Wonderful Works Limited
5f/6 Piwakawaka Street