Lust Limited was incorporated on 18 May 2015 and issued a number of 9429041740842. The registered LTD company has been managed by 2 directors: Nigel Philip Smith - an active director whose contract began on 18 May 2015,
Lionel Paisnel - an active director whose contract began on 18 May 2015.
According to our database (last updated on 31 May 2025), the company filed 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Up until 30 Aug 2018, Lust Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Lc Trustee No 3 Limited (an entity) located at 141 Fifteenth Avenue, Tauranga postcode 3112,
Smith, Nigel Philip (a director) located at Mount Maunganui, Mount Maunganui postcode 3116.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Paisnel, Lionel - located at Rd 1, Raglan.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Smith, Nigel Philip, located at Mount Maunganui, Mount Maunganui (a director). Lust Limited has been classified as "Cosmetic retailing" (business classification G427120).
Previous address
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 18 May 2015 to 30 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Lc Trustee No 3 Limited Shareholder NZBN: 9429051767686 |
141 Fifteenth Avenue Tauranga 3112 New Zealand |
01 May 2024 - |
| Director | Smith, Nigel Philip |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 May 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Paisnel, Lionel |
Rd 1 Raglan 3295 New Zealand |
18 May 2015 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Smith, Nigel Philip |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 May 2015 - |
| Shares Allocation #4 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Apollo Trust Management Limited Shareholder NZBN: 9429031231572 |
Rd 3 Coatesville 0793 New Zealand |
18 May 2015 - |
| Director | Paisnel, Lionel |
Rd 1 Raglan 3295 New Zealand |
18 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herbke, Monika |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 May 2015 - 21 Jun 2021 |
| Individual | Mcmonagle, Jade Sacha |
Hamilton Central Hamilton 3204 New Zealand |
29 Mar 2017 - 16 Aug 2019 |
| Entity | Htt No 9 Limited Shareholder NZBN: 9429047245402 Company Number: 7240156 |
Tauranga Tauranga 3110 New Zealand |
16 Aug 2019 - 01 May 2024 |
| Individual | Herbke, Monika |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 May 2015 - 21 Jun 2021 |
| Entity | J W Trustees No.5 Limited Shareholder NZBN: 9429030666573 Company Number: 3826396 |
18 May 2015 - 29 Mar 2017 | |
| Entity | J W Trustees No.5 Limited Shareholder NZBN: 9429030666573 Company Number: 3826396 |
18 May 2015 - 29 Mar 2017 |
Nigel Philip Smith - Director
Appointment date: 18 May 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 May 2019
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 18 May 2015
Lionel Paisnel - Director
Appointment date: 18 May 2015
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 01 Apr 2025
Address: Rd1, Raglan, 3295 New Zealand
Address used since 09 May 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 18 May 2015
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Chartwell Square Pharmacy Limited
24 Anzac Parade
Living Conception Trading Limited
45 Gordon Davies Lane
Lua&dom Limited
3 London Street
Nanny Goat Limited
Unit 17, 111 Thomas Road
Skin Logics Limited
31 Pembroke Street
Yosemite Limited
14 Merlot Place