Lazule Limited, a registered company, was started on 01 Apr 2003. 9429036100552 is the number it was issued. The company has been run by 2 directors: Joan Utting - an active director whose contract started on 01 Apr 2003,
Olivia Amoah - an active director whose contract started on 01 Apr 2003.
Updated on 13 Jun 2022, our data contains detailed information about 2 addresses this company uses, specifically: 151 Cuba Street, Te Aro, Wellington, 6011 (physical address),
Sharp House, Level 1, 79 Taranaki Street, Wellington, 6011 (registered address).
Lazule Limited had been using Sharp House, Level 1, 79 Taranaki Street, Wellington as their physical address up until 30 Mar 2021.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 499 shares (49.9 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address #1: Sharp House, Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 14 Nov 2013 to 30 Mar 2021
Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Jul 2012 to 14 Nov 2013
Address #3: Millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington New Zealand
Physical & registered address used from 01 Apr 2003 to 12 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 18 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Olivia Amoah |
Newlands Wellington New Zealand |
01 Apr 2003 - |
Individual | Charlie Amoah |
Paparangi Wellington 6037 New Zealand |
06 Nov 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Olivia Amoah |
Newlands Wellington New Zealand |
01 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Renee Randall |
Eastbourne Lower Hutt 5013 New Zealand |
06 Nov 2013 - 10 Mar 2022 |
Individual | Hanna Randall |
Eastbourne Lower Hutt 5013 New Zealand |
06 Nov 2013 - 10 Mar 2022 |
Individual | Joan Utting |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Individual | Olivia Utting |
Newlands Wellington New Zealand |
01 Apr 2003 - 06 Nov 2013 |
Individual | Joan Utting |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Individual | Joan Utting |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Individual | Joan Utting |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Individual | Joan Utting |
Khandallah Wellington |
01 Apr 2003 - 06 Nov 2013 |
Individual | Mark Chiu |
P O Box 5176 Wellington |
01 Apr 2003 - 06 Nov 2013 |
Individual | Diane Leonie Miller |
Golden Gate Paremata New Zealand |
01 Apr 2003 - 06 Nov 2013 |
Individual | Ian Utting |
Khandallah Wellington |
01 Apr 2003 - 10 Mar 2022 |
Individual | Ian Utting |
Khandallah Wellington |
01 Apr 2003 - 10 Mar 2022 |
Joan Utting - Director
Appointment date: 01 Apr 2003
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Nov 2009
Olivia Amoah - Director
Appointment date: 01 Apr 2003
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 13 Nov 2019
Address: Newlands, Wellington, 6037 New Zealand
Address used since 06 Nov 2013
Miki Limited
79 Taranaki Street
Balcarres Property Limited
Level 1
Mcindoe Urban Limited
Level 1
Archandy Enterprises Limited
Level 1
John Walsh Limited
Level 1
Lead Builders Limited
79 Taranaki Street