Luvly Limited, a registered company, was started on 08 Nov 2006. 9429033783383 is the business number it was issued. "Internet website design service" (business classification M700040) is how the company has been categorised. The company has been run by 5 directors: Margaret Anne Mouat - an active director whose contract began on 08 Nov 2006,
Gavin Wayne Bradley - an active director whose contract began on 08 Nov 2006,
Michael Fuller - an inactive director whose contract began on 08 Nov 2006 and was terminated on 26 Apr 2011,
George William Smith - an inactive director whose contract began on 08 Nov 2006 and was terminated on 07 Dec 2007,
Christopher George Cameron - an inactive director whose contract began on 08 Nov 2006 and was terminated on 22 Nov 2007.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 37 Tainui Street, Raumati Beach, Paraparaumu, 5032 (type: physical, service).
Luvly Limited had been using 44 Ihakara Street, Paraparaumu, Paraparaumu as their registered address up to 19 Apr 2012.
Other names for the company, as we identified at BizDb, included: from 08 Nov 2006 to 20 Dec 2010 they were named Orders Please Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group consists of 88 shares (44%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 112 shares (56%).
Previous addresses
Address: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 12 May 2011 to 19 Apr 2012
Address: Finman Services (paraparaumu) Limited, Unit 14a, 12 Marine Parade, Paraparaumu Beach New Zealand
Registered address used from 13 Oct 2008 to 12 May 2011
Address: Finman Services (paraparaumu) Beach, Unit 14a, 12 Marine Parade, Paraparaumu Beach New Zealand
Physical address used from 13 Oct 2008 to 12 May 2011
Address: 37 Tainui St, Raumati Beach
Registered & physical address used from 04 Dec 2007 to 13 Oct 2008
Address: Unit 3, 73 Kenepuru Drive, Porirua
Physical & registered address used from 08 Nov 2006 to 04 Dec 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 88 | |||
Individual | Bradley, Gavin Wayne |
Raumati Beach |
08 Nov 2006 - |
Shares Allocation #2 Number of Shares: 112 | |||
Individual | Mouat, Margaret Anne |
Raumati Beach |
08 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, George William |
Waikanae Beach |
08 Nov 2006 - 14 Nov 2006 |
Individual | Fuller, Michael |
Raumati Beach |
08 Nov 2006 - 27 Apr 2011 |
Individual | Cameron, Christopher George |
Raumati |
08 Nov 2006 - 14 Nov 2006 |
Margaret Anne Mouat - Director
Appointment date: 08 Nov 2006
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2016
Gavin Wayne Bradley - Director
Appointment date: 08 Nov 2006
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2016
Michael Fuller - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 26 Apr 2011
Address: Raumati Beach, 5032 New Zealand
Address used since 08 Nov 2006
George William Smith - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 07 Dec 2007
Address: Waikanae Beach,
Address used since 08 Nov 2006
Christopher George Cameron - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 22 Nov 2007
Address: Raumati,
Address used since 08 Nov 2006
Maga Limited
37 Tainui Street
Zane Grey Sporting Club Limited
37 Tainui Street
Ruslind Limited
27 Tainui Street
Denman Foundation
12 Kirkway
Lang Holdings Limited
5a Willow Grove
Residential Opportunities Kapiti Limited
2 Willow Grove
3 Amigos Productions Limited
100 Marine Parade
Eden Design Limited
9 Menin Road
Watson Ventures Limited
108 Alexander Road
Web Genius Central New Zealand Limited
61 Alexander Road
Web Page Builder Limited
15 Rimu Road
Wineera Limited
2 Kiwi Road