Shortcuts

Ls Group 2017 Limited

Type: NZ Limited Company (Ltd)
9429046271341
NZBN
6360694
Company Number
Registered
Company Status
123473205
GST Number
No Abn Number
Australian Business Number
F349445
Industry classification code
Light Fitting Wholesaling - Electrical
Industry classification description
Current address
346 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 26 Aug 2019
Po Box 71172
Rosebank Road
Auckland 1348
New Zealand
Postal address used since 10 Sep 2019

Ls Group 2017 Limited, a registered company, was started on 31 Jul 2017. 9429046271341 is the NZBN it was issued. "Light fitting wholesaling - electrical" (ANZSIC F349445) is how the company is categorised. This company has been managed by 2 directors: Nicholas Bremner Abel - an active director whose contract began on 31 Jul 2017,
Michael Rex Jones - an active director whose contract began on 31 Jul 2017.
Updated on 06 May 2025, our database contains detailed information about 1 address: Po Box 71172, Rosebank Road, Auckland, 1348 (types include: postal, physical).
Ls Group 2017 Limited had been using 15 Morningside Drive, Morningside, Auckland as their physical address up until 26 Aug 2019.
A total of 100 shares are issued to 9 shareholders (5 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally there is the next share allocation (24 shares 24%) made up of 3 entities.

Addresses

Principal place of activity

346 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous address

Address #1: 15 Morningside Drive, Morningside, Auckland, 1025 New Zealand

Physical & registered address used from 31 Jul 2017 to 26 Aug 2019

Contact info
64 9 8455616
Phone
nick@lsg.nz
Email
www.lsg.nz
12 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Abel, Donald Bremner Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Abel, Nicholas Bremner Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Marten, Beavn John Karori
Wellington
6012
New Zealand
Individual Ching, Natasha Mount Eden
Auckland
1024
New Zealand
Director Abel, Nicholas Bremner Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 24
Entity (NZ Limited Company) Pkf Martin Jarvie Trustees Limited
Shareholder NZBN: 9429032462777
Wellington
6011
New Zealand
Individual Abel, Gail Patricia Eastbourne
Lower Hutt
5013
New Zealand
Individual Abel, Donald Bremner Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 50
Director Jones, Michael Rex Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hulston, David Eastbourne
Lower Hutt
5013
New Zealand
Directors

Nicholas Bremner Abel - Director

Appointment date: 31 Jul 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 Apr 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 07 Jun 2019

Address: Waterview, Auckland, 1026 New Zealand

Address used since 31 Jul 2017


Michael Rex Jones - Director

Appointment date: 31 Jul 2017

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 31 Jul 2017

Nearby companies

Asd Kids Community Charitable Trust
65 Morning Side Drive

De Carol Trading Limited
19 Morningside Drive

L G Carder Limited
25 Morningside Drive

Pacific Health & Fitness Limited
6 Gordon Road

Vintners New Zealand Limited
7 Gordon Road

Better Questions Limited
27 Morningside Drive

Similar companies

Green Energy Technology Limited
Flat 17, 3 Ngahura Street

H & S Distributors (2015) Limited
4 Horopito Street

Kkdc New Zealand Limited
4 Water Street

Kkled Nz Limited
4 Water Street

Ledlight Limited
64 Khyber Pass Road

Pureworks Limited
22 Burleigh Street