Lsg Sky Chefs New Zealand Limited (issued an NZ business identifier of 9429034424636) was started on 17 Nov 2005. 5 addresess are in use by the company: 11 Laurence Stevens Drive, Mangere, Manukau, Auckland, 2022 (type: postal, office). 11 Laurence Stevens Drive, Mangere, Manukau, Auckland had been their physical address, up until 15 Sep 2015. 41676000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 41676000 shares (100 per cent of shares). Our database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Laurence Stevens Drive, Mangere, Manukau, Auckland, 2022 | Physical & registered & service | 15 Sep 2015 |
| 11 Laurence Stevens Drive, Mangere, Manukau, Auckland, 2022 | Postal & office & delivery | 16 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Hing Kai Cheung
1 Beacon Hill Road, Kowloon Tong, Kowloon,
Address used since 06 Dec 2005 |
Director | 06 Dec 2005 - current |
|
Wai Ki Jason Li
33 Lai Ping Road, Sha Tin, Hong Kong,
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
Bilal Ozturk
Takapuna, Auckland, 0622
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - current |
|
Mauricio Ramos Novaes
Royal Oak, Auckland, 1061
Address used since 08 Nov 2018 |
Director | 23 Aug 2018 - 16 Nov 2022 |
|
Yin Ming Luk
1 Breaemar Hill Road, North Point, Hong Kong,
Address used since 31 Jan 2018 |
Director | 31 Jan 2018 - 30 Apr 2021 |
|
Neil Richard Bryant
Remuera, Auckland, 1050
Address used since 05 Dec 2017 |
Director | 05 Dec 2017 - 23 Aug 2018 |
|
Pieter Harting
Rd 2, Clevedon, 2582
Address used since 24 Jul 2015 |
Director | 01 Jul 2015 - 31 Jan 2018 |
|
Jacob Roest
George Street, Newmarket , Auckland, 1023
Address used since 01 Nov 2011 |
Director | 01 Mar 2010 - 01 Aug 2015 |
|
Mark Northmore
Rd 4, Papakura, 2584
Address used since 14 Oct 2009 |
Director | 06 Dec 2005 - 01 Mar 2010 |
|
Thomas Lee
Irving, Texas 75038, United States Of America,
Address used since 17 Nov 2005 |
Director | 17 Nov 2005 - 06 Dec 2005 |
| Previous address | Type | Period |
|---|---|---|
| 11 Laurence Stevens Drive, Mangere, Manukau, Auckland, 2153 | Physical & registered | 24 Nov 2014 - 15 Sep 2015 |
| Cnr Geoffrey Roberts Road & Laurence, Stevens Drive, Mangere, Auckland | Physical & registered | 17 Nov 2005 - 24 Nov 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Airline Catering & Retail Invest Asia Pacific Limited Other (Other) |
26 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Airline Catering & Retail Invest Latin America Limited Company Number: 14645373 Other |
01 Nov 2023 - 26 Aug 2024 | |
|
Lsg South America Gmbh Other |
06 Dec 2005 - 01 Nov 2023 | |
|
Arlington Services Holding Corporation Other |
17 Nov 2005 - 27 Jun 2010 | |
|
Null - Arlington Services Holding Corporation Other |
17 Nov 2005 - 27 Jun 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Deutsche Lufthansa Ag |
| Type | Public Company |
| Country of origin | DE |
![]() |
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 |