Lululemon Athletica New Zealand Limited was incorporated on 20 Dec 2010 and issued a number of 9429031273299. The registered LTD company has been run by 11 directors: Paul William Linton Tinkler - an active director whose contract started on 28 Jan 2018,
Lance Langton - an active director whose contract started on 15 Jun 2018,
Gareth Daniel James Pope - an active director whose contract started on 31 Jan 2022,
Kangheng Lee - an inactive director whose contract started on 04 Jan 2016 and was terminated on 30 Jan 2022,
Winston Cummins - an inactive director whose contract started on 28 Aug 2016 and was terminated on 15 Jun 2018.
According to BizDb's database (last updated on 19 Aug 2024), the company registered 4 addresses: 30 Rupert Street, Collingwood, Victoria, 3066 (office address),
88 Langridge Street, Collingwood, Victoria, 3066 (office address),
Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (postal address),
Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (delivery address) among others.
Up to 09 Apr 2014, Lululemon Athletica New Zealand Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Lululemon Athletica Australia Holdings Pty Limited (an other) located at Collingwood, Victoria postcode 3066. Lululemon Athletica New Zealand Limited is categorised as "Clothing retailing" (business classification G425115).
Other active addresses
Principal place of activity
30 Rupert Street, Collingwood, Victoria, 3066 Australia
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 12 May 2011 to 09 Apr 2014
Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand
Registered & physical address used from 20 Dec 2010 to 12 May 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Financial report filing month: January
Annual return last filed: 14 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Lululemon Athletica Australia Holdings Pty Limited |
Collingwood Victoria 3066 Australia |
20 Dec 2010 - |
Ultimate Holding Company
Paul William Linton Tinkler - Director
Appointment date: 28 Jan 2018
ASIC Name: Lululemon Athletica Australia Pty Ltd
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 12 Feb 2024
Address: Brighton East, 3187 Australia
Address used since 28 Jan 2018
Address: Collingwood, 3066 Australia
Lance Langton - Director
Appointment date: 15 Jun 2018
Address: Vancouver, B. C., V6K OC6 Canada
Address used since 15 Jun 2018
Gareth Daniel James Pope - Director
Appointment date: 31 Jan 2022
Address: 18a Tin Hau Temple Road, Hong Kong, Hong Kong SAR China
Address used since 25 Oct 2023
Address: 63 Seymour Road, Hong Kong, Hong Kong SAR China
Address used since 31 Jan 2022
Kangheng Lee - Director (Inactive)
Appointment date: 04 Jan 2016
Termination date: 30 Jan 2022
Address: 18 Whitfield Road, Tin Hau, Hong Kong SAR China
Address used since 04 Jan 2016
Winston Cummins - Director (Inactive)
Appointment date: 28 Aug 2016
Termination date: 15 Jun 2018
Address: Anmore, B.c., V3H 4Y7 Canada
Address used since 28 Aug 2016
Anthony Mathew Tirant - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 28 Jan 2018
ASIC Name: Lululemon Athletica Australia Pty Ltd
Address: Collingwood, Vic, 3066 Australia
Address: Bentleigh East, Vic, 3165 Australia
Address used since 24 Feb 2017
Address: Collingwood, Vic, 3066 Australia
Kyle Robert Housman - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 24 Feb 2017
ASIC Name: Lululemon Athletica Australia Pty Ltd
Address: Windsor, Vic, 3181 Australia
Address used since 07 Mar 2014
Address: Collingwood, 3066 Australia
Address: Collingwood, 3066 Australia
Stuart Christian Haselden - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 28 Aug 2016
Address: Vancouver, V6R 4H9 Canada
Address used since 25 Jan 2016
John Edward Currie - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 01 Feb 2015
Address: Vancouver, British Columbia, V7H 2Z1 Canada
Address used since 20 Dec 2010
David Andrew Lawn - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 31 Mar 2014
Address: Armadale, Victoria, 3143 Australia
Address used since 20 Dec 2010
Christine Helen Mccormick Day - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 20 Jan 2014
Address: Vancouver, British Columbia, V6G3G3 Canada
Address used since 20 Dec 2010
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue
H & K Restaurant Systems Unlimited Company
Kpmg Centre, 18 Viaduct Harbour Avenue
Blue Illusion New Zealand Limited
L4, 152 Fanshawe Street
Esqu'e Limited
Bdo Spicers
Jeanswest Corporation (new Zealand) Limited
C/- Kensington Swan
Jenasus Limited
C/-spencer Financial Partners Limited
Moontide Limited
Grant Thornton New Zealand Ltd
Underground Distribution Limited
Kpmg Centre, 18 Viaduct Harbour Avenue