Lsg Sky Chefs New Zealand Limited, a registered company, was registered on 17 Nov 2005. 9429034424636 is the NZBN it was issued. This company has been supervised by 10 directors: Hing Kai Cheung - an active director whose contract started on 06 Dec 2005,
Wai Ki Jason Li - an active director whose contract started on 01 May 2021,
Bilal Ozturk - an active director whose contract started on 14 Nov 2022,
Mauricio Ramos Novaes - an inactive director whose contract started on 23 Aug 2018 and was terminated on 16 Nov 2022,
Yin Ming Luk - an inactive director whose contract started on 31 Jan 2018 and was terminated on 30 Apr 2021.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: 11 Laurence Stevens Drive, Mangere, Manukau, Auckland, 2022 (types include: postal, office).
Lsg Sky Chefs New Zealand Limited had been using 11 Laurence Stevens Drive, Mangere, Manukau, Auckland as their physical address until 15 Sep 2015.
Previous addresses
Address #1: 11 Laurence Stevens Drive, Mangere, Manukau, Auckland, 2153 New Zealand
Physical & registered address used from 24 Nov 2014 to 15 Sep 2015
Address #2: Cnr Geoffrey Roberts Road & Laurence, Stevens Drive, Mangere, Auckland New Zealand
Physical & registered address used from 17 Nov 2005 to 24 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Airline Catering & Retail Invest Latin America Limited | 01 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lsg South America Gmbh | 06 Dec 2005 - 01 Nov 2023 | |
Other | Arlington Services Holding Corporation | 17 Nov 2005 - 27 Jun 2010 | |
Other | Null - Arlington Services Holding Corporation | 17 Nov 2005 - 27 Jun 2010 |
Ultimate Holding Company
Hing Kai Cheung - Director
Appointment date: 06 Dec 2005
Address: 1 Beacon Hill Road, Kowloon Tong, Kowloon, Hong Kong SAR China
Address used since 06 Dec 2005
Wai Ki Jason Li - Director
Appointment date: 01 May 2021
Address: 33 Lai Ping Road, Sha Tin, Hong Kong, China
Address used since 01 May 2021
Bilal Ozturk - Director
Appointment date: 14 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Nov 2022
Mauricio Ramos Novaes - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 16 Nov 2022
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 08 Nov 2018
Yin Ming Luk - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 30 Apr 2021
Address: 1 Breaemar Hill Road, North Point, Hong Kong, Hong Kong SAR China
Address used since 31 Jan 2018
Neil Richard Bryant - Director (Inactive)
Appointment date: 05 Dec 2017
Termination date: 23 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Dec 2017
Pieter Harting - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Jan 2018
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 24 Jul 2015
Jacob Roest - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 01 Aug 2015
Address: George Street, Newmarket , Auckland, 1023 New Zealand
Address used since 01 Nov 2011
Mark Northmore - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 01 Mar 2010
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 14 Oct 2009
Thomas Lee - Director (Inactive)
Appointment date: 17 Nov 2005
Termination date: 06 Dec 2005
Address: Irving, Texas 75038, United States Of America,
Address used since 17 Nov 2005
C.t. Freight (nz) Limited
11 Tom Pearce Drive
Air Marketing International (nz) Limited
11 Tom Pearce Drive
Pirates Cove Limited
Tom Pearce Drive
Lost Treasure Golf Limited
Tom Pearce Drive
Passion Industries Limited
Unit F, 64b
Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive