Shortcuts

Lemonade Design Limited

Type: NZ Limited Company (Ltd)
9429036056583
NZBN
1287830
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Feb 2017
165 Garnet Road
Westmere
Auckland 1022
New Zealand
Registered & service address used since 15 Dec 2023
401a Richmond Road
Grey Lynn
Auckland 1022
New Zealand
Registered & service address used since 28 Mar 2024

Lemonade Design Limited, a registered company, was registered on 02 Apr 2003. 9429036056583 is the NZBN it was issued. The company has been managed by 2 directors: Andrea Louise Fowler - an active director whose contract started on 02 Apr 2003,
Grant Kenneth Allen - an inactive director whose contract started on 02 Apr 2003 and was terminated on 19 Jan 2011.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 401A Richmond Road, Grey Lynn, Auckland, 1022 (types include: registered, service).
Lemonade Design Limited had been using 19 Livingstone Street, Westmere, Auckland as their registered address up until 28 Mar 2024.
A total of 5000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 4999 shares (99.98 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.02 per cent).

Addresses

Previous addresses

Address #1: 19 Livingstone Street, Westmere, Auckland, 1022 New Zealand

Registered & service address used from 24 Jan 2024 to 28 Mar 2024

Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Apr 2011 to 22 Feb 2017

Address #3: C/-smart Tax Solutions, Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland 0610 New Zealand

Physical & registered address used from 02 Oct 2008 to 29 Apr 2011

Address #4: 17 Hall Street, Pukekohe

Physical & registered address used from 02 Apr 2003 to 02 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Individual Harris, Andrew Michael Kohimarama
Auckland
1071
New Zealand
Director Fowler, Andrea Louise Westmere
Auckland
1022
New Zealand
Individual Boyd, Grant Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Fowler, Andrea Louise Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Grant Kenneth Beach Haven 0626
Auckland

New Zealand
Individual Allen, Melissa Sheryl Beach Haven 0626
Auckland

New Zealand
Individual Fowler, Andrea Louise Beachaven

New Zealand
Directors

Andrea Louise Fowler - Director

Appointment date: 02 Apr 2003

Address: Westmere, Auckland, 1022 New Zealand

Address used since 16 Jan 2024

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Mar 2013


Grant Kenneth Allen - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 19 Jan 2011

Address: Beach Haven, Auckland 0626,

Address used since 15 Oct 2009

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street