Les Mills Merchandise Limited, a registered company, was incorporated on 27 Apr 2007. 9429033437996 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Jason Bloom - an active director whose contract started on 10 Nov 2021,
Douglas Stuart Robb - an inactive director whose contract started on 01 Aug 2010 and was terminated on 10 Nov 2021,
Phillip David Mills - an inactive director whose contract started on 01 Aug 2010 and was terminated on 04 Apr 2013,
Ian Walter Ormiston - an inactive director whose contract started on 01 Aug 2010 and was terminated on 04 Apr 2013,
Jill Tattersall - an inactive director whose contract started on 27 Apr 2007 and was terminated on 31 Jul 2010.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Level 2, 200 Victoria Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Les Mills Merchandise Limited had been using Level 2, 150 Victoria Street West, Auckland as their registered address until 26 Nov 2009.
One entity owns all company shares (exactly 100 shares) - Lmi Shared Services Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address #1: Level 2, 150 Victoria Street West, Auckland
Registered & physical address used from 27 Apr 2007 to 26 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lmi Shared Services Limited Shareholder NZBN: 9429030203990 |
Auckland Central Auckland 1010 New Zealand |
06 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Les Mills International Limited Shareholder NZBN: 9429038106552 Company Number: 853170 |
27 Apr 2007 - 06 Aug 2014 | |
Entity | Les Mills International Limited Shareholder NZBN: 9429038106552 Company Number: 853170 |
27 Apr 2007 - 06 Aug 2014 |
Ultimate Holding Company
Jason Bloom - Director
Appointment date: 10 Nov 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Nov 2021
Douglas Stuart Robb - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 10 Nov 2021
Address: Waiheke Island, Waiheke Island, 1971 New Zealand
Address used since 31 Mar 2016
Phillip David Mills - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 04 Apr 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2010
Ian Walter Ormiston - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 04 Apr 2013
Address: East Lindfield, NSW 2070 Australia
Address used since 01 Aug 2010
Jill Tattersall - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 31 Jul 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Apr 2007
Brian Patrick Kreft - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 31 Jul 2010
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 27 Apr 2007
Lmi Shared Services Limited
22 Centre Street
Les Mills Music Licensing Limited
22 Centre Street
Les Mills Media Limited
22 Centre Street
Les Mills United States Holdings Limited
22 Centre Street
Les Mills International Limited
22 Centre Street
Les Mills India Lp Limited
22 Centre Street