Luscombe Legal Limited, a registered company, was launched on 23 Dec 2005. 9429034364956 is the New Zealand Business Number it was issued. "Legal service" (ANZSIC M693130) is how the company is classified. This company has been managed by 6 directors: Mark Tane Luscombe - an active director whose contract began on 23 Dec 2005,
Samuel John Luscombe - an inactive director whose contract began on 18 Feb 2015 and was terminated on 09 Jan 2019,
David Michael Smith - an inactive director whose contract began on 23 Dec 2005 and was terminated on 05 Dec 2011,
Cleave Pokotea - an inactive director whose contract began on 23 Dec 2005 and was terminated on 05 Dec 2011,
Annette Marie Von Hartitzsch - an inactive director whose contract began on 23 Dec 2005 and was terminated on 05 Dec 2011.
Updated on 10 Feb 2024, our data contains detailed information about 5 addresses the company registered, namely: 106 Queen Street East, Hastings, Hastings, 4122 (registered address),
106 Queen Street East, Hastings, Hastings, 4122 (physical address),
106 Queen Street East, Hastings, Hastings, 4122 (service address),
106 Queen Street East, Hastings, Hastings, 4122 (other address) among others.
Luscombe Legal Limited had been using 205 Hastings Street South, Hastings, Hastings as their registered address until 15 Nov 2021.
Previous aliases for the company, as we identified at BizDb, included: from 23 Dec 2005 to 14 Oct 2018 they were called M-8 Asia Pacific Limited.
A total of 400000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 196000 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 204000 shares (51 per cent).
Other active addresses
Address #4: 106 Queen Street East, Hastings, Hastings, 4122 New Zealand
Delivery & office & other (Address For Share Register) & shareregister address used from 05 Nov 2021
Address #5: 106 Queen Street East, Hastings, Hastings, 4122 New Zealand
Registered & physical & service address used from 15 Nov 2021
Principal place of activity
106 Queen Street East, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 17 Jan 2019 to 15 Nov 2021
Address #2: 505 Williams Street, Hastings, Hastings, 4120 New Zealand
Registered & physical address used from 13 Dec 2011 to 17 Jan 2019
Address #3: 302 Southampton Street -west, Hastings New Zealand
Registered & physical address used from 19 Jan 2006 to 13 Dec 2011
Address #4: 303 Southampton Street West, Hastings
Registered & physical address used from 23 Dec 2005 to 19 Jan 2006
Basic Financial info
Total number of Shares: 400000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 196000 | |||
Individual | Luscombe, Phillipa Trudy |
Napier South Napier 4110 New Zealand |
01 Dec 2020 - |
Shares Allocation #2 Number of Shares: 204000 | |||
Director | Luscombe, Mark Tane |
Napier 4110 New Zealand |
05 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Critical Mas (nz) Limited Shareholder NZBN: 9429034643044 Company Number: 1667944 |
23 Dec 2005 - 05 Dec 2011 | |
Entity | Critical Mas (nz) Limited Shareholder NZBN: 9429034643044 Company Number: 1667944 |
23 Dec 2005 - 05 Dec 2011 |
Mark Tane Luscombe - Director
Appointment date: 23 Dec 2005
Address: Napier, 4110 New Zealand
Address used since 01 Dec 2007
Samuel John Luscombe - Director (Inactive)
Appointment date: 18 Feb 2015
Termination date: 09 Jan 2019
Address: Marewa, Napier, 4110 New Zealand
Address used since 18 Feb 2015
David Michael Smith - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 05 Dec 2011
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 06 Nov 2009
Cleave Pokotea - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 05 Dec 2011
Address: Titahi Bay, Wellington, 5022 New Zealand
Address used since 23 Dec 2005
Annette Marie Von Hartitzsch - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 05 Dec 2011
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 06 Nov 2009
John Charles Bebarfald - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 31 Mar 2008
Address: Tamatea, Napier,
Address used since 23 Dec 2005
Hawkes Bay Trim And Canvas Limited
500 Williams Street
Fish Aberadi Limited
10 Tomoana Road
The Homegrown Juice Co Limited
407 Williams Street
Jack Brownlie Investments Limited
407 Williams Street
Cole James Investments Limited
407 Williams Street
Brownlie Brothers Limited
407 Williams Street
Bate Hallett Trustees (no. 4) Limited
208 Karamu Road North
Bate Hallett Trustees Limited
208n Karamu Road
Bvond Trust (gallagher) Limited
208 Warren Street North
Bvond Trust (pohio) Limited
208 Warren Street North
Fiorano Trust Limited
208 Warren Street North
Law Help Limited
208a Karamu Road North