Lsd Global Limited, a registered company, was incorporated on 10 Oct 2006. 9429033831831 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Graeme Keith Jackson - an active director whose contract began on 30 Jan 2015,
Craig Bruce Brown - an inactive director whose contract began on 12 May 2016 and was terminated on 15 Aug 2019,
Lewis Andrew Deeks - an inactive director whose contract began on 10 Oct 2006 and was terminated on 19 Jan 2016,
John Stuart Deeks - an inactive director whose contract began on 10 Oct 2006 and was terminated on 19 Jan 2016.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Unit 2, 105 Jervois Road, Herne Bay, Auckland, 1011 (category: registered, physical).
Lsd Global Limited had been using Level 5, 3 City Road, Grafton, Auckland as their registered address until 17 Nov 2020.
A single entity owns all company shares (exactly 100 shares) - Esquires Global Ip Holdings Limited - located at 1011, Herne Bay, Auckland.
Previous addresses
Address: Level 5, 3 City Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 13 Feb 2015 to 17 Nov 2020
Address: C/- Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 17 Nov 2010 to 13 Feb 2015
Address: Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical & registered address used from 10 Oct 2006 to 17 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Esquires Global Ip Holdings Limited Shareholder NZBN: 9429030101616 |
Herne Bay Auckland 1011 New Zealand |
10 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
10 Oct 2006 - 10 Oct 2013 | |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
10 Oct 2006 - 10 Oct 2013 | |
Individual | Deeks, Lewis Andrew |
Birkenhead North Shore City 0626 New Zealand |
10 Oct 2006 - 10 Oct 2013 |
Individual | Deeks, Lewis Andrew |
Birkenhead North Shore City 0626 New Zealand |
10 Oct 2006 - 10 Oct 2013 |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
10 Oct 2006 - 10 Oct 2013 |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
10 Oct 2006 - 10 Oct 2013 |
Individual | Deeks, Lewis Andrew |
Birkenhead North Shore City 0626 New Zealand |
10 Oct 2006 - 10 Oct 2013 |
Entity | Franchise Development Limited Shareholder NZBN: 9429031243612 Company Number: 3247887 |
10 Oct 2013 - 10 Oct 2013 | |
Individual | Deeks, John Stuart |
Karaka Papakura 2113 New Zealand |
10 Oct 2006 - 10 Oct 2013 |
Entity | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 Company Number: 598518 |
10 Oct 2006 - 10 Oct 2013 | |
Entity | Franchise Development Limited Shareholder NZBN: 9429031243612 Company Number: 3247887 |
10 Oct 2013 - 10 Oct 2013 |
Ultimate Holding Company
Graeme Keith Jackson - Director
Appointment date: 30 Jan 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2022
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 30 Jan 2015
Craig Bruce Brown - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 15 Aug 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 May 2016
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 19 Jan 2016
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 30 Nov 2009
John Stuart Deeks - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 19 Jan 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 24 Jan 2011
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street