London Lips Limited, a registered company, was incorporated on 28 Apr 2015. 9429041718551 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. This company has been managed by 3 directors: Diana Harrington - an active director whose contract began on 28 Apr 2015,
James Samuel Doole - an inactive director whose contract began on 28 Apr 2015 and was terminated on 31 Mar 2022,
Debbie Ann Gould - an inactive director whose contract began on 22 May 2015 and was terminated on 30 Oct 2020.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 16 The Promenade, Takapuna, Auckland, 0622 (type: registered, physical).
London Lips Limited had been using 92 Parnell Road, Parnell, Auckland as their registered address up until 20 Apr 2022.
One entity owns all company shares (exactly 100 shares) - Harrington, Diana - located at 0622, Herne Bay, Auckland.
Previous address
Address: 92 Parnell Road, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 28 Apr 2015 to 20 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Harrington, Diana |
Herne Bay Auckland 1011 New Zealand |
26 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doole, James Samuel |
Remuera Auckland 1050 New Zealand |
28 Apr 2015 - 08 Apr 2022 |
Individual | Williams, Diane Shirley |
Remuera Auckland 1050 New Zealand |
28 Apr 2015 - 26 Jul 2016 |
Diana Harrington - Director
Appointment date: 28 Apr 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2019
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2015
Address: Omaha, 0986 New Zealand
Address used since 01 Oct 2019
James Samuel Doole - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 30 Oct 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 May 2015
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
Aj Knight Limited
Flat 303, 100 Parnell Road
Fenix (2017) Limited
27 Bath Street
Jashco Investments Limited
Suite 106, 100 Parnell Road,
Nybor 2015 Limited
Suite 3, 27 Bath Street
Working International Resourcing Limited
Suite 3, 27 Bath Street
Zoomit Properties Limited
Flat 303, 100 Parnell Road