Lion's Share Limited was started on 06 Oct 2015 and issued a number of 9429042004493. The registered LTD company has been supervised by 4 directors: Anna Jane Calvert - an active director whose contract started on 30 Mar 2016,
Stephen Raynor Pearson - an inactive director whose contract started on 06 Oct 2015 and was terminated on 21 Dec 2023,
Karen Joan Pearson - an inactive director whose contract started on 30 Mar 2016 and was terminated on 21 Dec 2023,
Daniel Craig Thorn - an inactive director whose contract started on 06 Oct 2015 and was terminated on 30 Mar 2016.
As stated in our database (last updated on 16 May 2025), the company registered 1 address: Unit 3, 253 Ponsonby Road, Ponsonby, Auckland, 1011 (types include: registered, service).
Until 18 Sep 2020, Lion's Share Limited had been using 39 Jervois Road, Ponsonby, Auckland as their registered address.
A total of 6000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 4000 shares are held by 1 entity, namely:
Lion's Share Limited (an entity) located at Ponsonby, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 2000 shares) and includes
Anna Calvert Trustee Limited - located at Parnell, Auckland. Lion's Share Limited is classified as "Advertising agency operation" (business classification M694010).
Other active addresses
Address #4: 253 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Delivery address used from 07 Jun 2022
Address #5: Unit 3, 253 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & service address used from 16 Jan 2024
Principal place of activity
Unit 3, 253 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 39 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 24 Sep 2018 to 18 Sep 2020
Address #2: 19b Masons Avenue, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 14 Jun 2016 to 24 Sep 2018
Address #3: 19b Masons Avenue, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 06 Oct 2015 to 14 Jun 2016
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Entity (NZ Limited Company) | Lion's Share Limited Shareholder NZBN: 9429042004493 |
Ponsonby Auckland 1011 New Zealand |
08 Jan 2024 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Anna Calvert Trustee Limited Shareholder NZBN: 9429051456085 |
Parnell Auckland 1050 New Zealand |
29 Aug 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thorn, Daniel Craig |
West Harbour Auckland 0618 New Zealand |
06 Oct 2015 - 17 May 2016 |
| Individual | Pearson, Stephen Raynor |
Herne Bay Auckland 1011 New Zealand |
06 Oct 2015 - 08 Jan 2024 |
| Individual | Pearson, Karen Joan |
Herne Bay Auckland 1011 New Zealand |
06 Oct 2015 - 08 Jan 2024 |
| Individual | Calvert, Anna Jane |
Grey Lynn Auckland 1021 New Zealand |
02 Dec 2015 - 29 Aug 2023 |
| Director | Daniel Craig Thorn |
West Harbour Auckland 0618 New Zealand |
06 Oct 2015 - 17 May 2016 |
Anna Jane Calvert - Director
Appointment date: 30 Mar 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 30 Mar 2016
Stephen Raynor Pearson - Director (Inactive)
Appointment date: 06 Oct 2015
Termination date: 21 Dec 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Oct 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2018
Karen Joan Pearson - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 21 Dec 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Mar 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2018
Daniel Craig Thorn - Director (Inactive)
Appointment date: 06 Oct 2015
Termination date: 30 Mar 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 06 Oct 2015
The Label Shop Limited
7 Saratoga Avenue
Saratoga Properties Limited
7 Saratoga Avenue
Barcode Technologies (1997) Limited
7 Saratoga Avenue
You Only Live Twice Limited
28 Clifton Road
Kohe St Limited
21 Masons Avenue
Keith Barclay Anaesthesia Limited
23 Masons Avenue
Csad Limited
25 Masons Avenue
Good_space. Limited
11 Cremorne Street
Neate Studios Limited
11a Tawariki Street
Republik Advertising Limited
Level 1, 63 Ponsonby Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Smith & Keats Limited
94 John Street