Lsm Foods Limited, a registered company, was launched on 24 May 2017. 9429046118776 is the NZ business number it was issued. "Food mfg nec" (business classification C119925) is how the company is categorised. The company has been managed by 3 directors: Graeme Charles Fielder - an active director whose contract started on 24 May 2017,
Deborah Susan Fielder - an inactive director whose contract started on 24 May 2017 and was terminated on 01 Apr 2024,
Chen Li - an inactive director whose contract started on 24 May 2017 and was terminated on 31 Mar 2020.
Last updated on 05 May 2025, our database contains detailed information about 1 address: 11 Wairere Road, The Gardens, Auckland, 2105 (type: postal, office).
One entity controls all company shares (exactly 1000000 shares) - Fielder, Graeme Charles - located at 2105, The Gardens, Auckland.
Principal place of activity
11 Wairere Road, The Gardens, Auckland, 2105 New Zealand
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Fielder, Graeme Charles |
The Gardens Auckland 2105 New Zealand |
24 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Chen |
Beijing China |
24 May 2017 - 31 Mar 2025 |
Graeme Charles Fielder - Director
Appointment date: 24 May 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 30 Mar 2025
Address: Auckland, 2105 New Zealand
Address used since 23 Mar 2018
Address: Apt 1209, San Francisco, Ca, 94134 United States
Address used since 24 May 2017
Deborah Susan Fielder - Director (Inactive)
Appointment date: 24 May 2017
Termination date: 01 Apr 2024
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 24 May 2017
Chen Li - Director (Inactive)
Appointment date: 24 May 2017
Termination date: 31 Mar 2020
Address: Beijing, China
Address used since 24 May 2017
Lab Trader Nz Limited
11 Wairere Road
B W & S L Cronin Investments Limited
9 Wairere Road
Jaz Buildings Limited
7 Frederick Reece Dr
Red Jelly G. Limited
12 Lamia Place
Snabble Limited
10 Wairere Road
J Brothers Group Limited
10 Wairere Road
Kohkoz Limited
84 Polo Prince Drive
Manuka Nz Inc Limited
13a Chieftain Rise
New Zealand Food Innovation Network Limited
Cogita House, Level 8
Pasefika Products Limited
12 Tir Conaill Avenue
Ssd Homes & Projects Limited
99 Kerrs Road