Luxury Spas Limited was registered on 18 Aug 2004 and issued an NZBN of 9429035223733. This registered LTD company has been managed by 4 directors: Jeffrey Martyn Lowe - an active director whose contract began on 30 Apr 2013,
Matthew Dean Lowe - an active director whose contract began on 30 Apr 2013,
Lyndene Ann Lowe - an inactive director whose contract began on 18 Aug 2004 and was terminated on 31 Jul 2014,
Malcolm John Lowe - an inactive director whose contract began on 18 Aug 2004 and was terminated on 31 Jul 2014.
According to BizDb's information (updated on 21 Mar 2024), the company registered 1 address: 20 Carmen Rd, Hornby, Christchurch, 8042 (category: physical, service).
Up to 21 Sep 2022, Luxury Spas Limited had been using 181 Larcombs Road, Rd 8, Christchurch as their physical address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 40 shares are held by 2 entities, namely:
Mds Law Trust Services No 5 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Lowe, Jeffrey Martyn (an individual) located at Kirwee postcode 7571.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Lowe, Matthew Dean - located at Rd 5, Christchurch.
The 3rd share allocation (40 shares, 40%) belongs to 2 entities, namely:
Lowe, Matthew Dean, located at Rd 5, Christchurch (an individual),
Lowe, Sarah Sonya Isabel, located at Rd 5, Christchurch (an individual).
Previous addresses
Address: 181 Larcombs Road, Rd 8, Christchurch, 7678 New Zealand
Physical & registered address used from 09 Jun 2010 to 21 Sep 2022
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 25 Mar 2009 to 09 Jun 2010
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 16 Aug 2006 to 25 Mar 2009
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch
Physical & registered address used from 18 Aug 2004 to 16 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Mds Law Trust Services No 5 Limited Shareholder NZBN: 9429033334868 |
Christchurch Central Christchurch 8011 New Zealand |
11 Sep 2014 - |
Individual | Lowe, Jeffrey Martyn |
Kirwee 7571 New Zealand |
18 Aug 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Lowe, Matthew Dean |
Rd 5 Christchurch 7675 New Zealand |
18 Aug 2004 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Lowe, Matthew Dean |
Rd 5 Christchurch 7675 New Zealand |
18 Aug 2004 - |
Individual | Lowe, Sarah Sonya Isabel |
Rd 5 Christchurch 7675 New Zealand |
11 Sep 2014 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Lowe, Jeffrey Martyn |
Kirwee 7571 New Zealand |
18 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowe, Lyndene Ann |
R D 8 Christchurch 7678 New Zealand |
18 Aug 2004 - 11 Sep 2014 |
Individual | Lowe, Jane Elizabeth |
Kirwee 7571 New Zealand |
11 Sep 2014 - 19 Sep 2022 |
Individual | Lowe, Jane Elizabeth |
Kirwee 7571 New Zealand |
11 Sep 2014 - 19 Sep 2022 |
Individual | Lowe, Laura Kimberley |
R D 5 Christchurch |
18 Aug 2004 - 27 Jun 2010 |
Individual | Lowe, Malcolm John |
R D 8 Christchurch 7678 New Zealand |
18 Aug 2004 - 11 Sep 2014 |
Individual | Lowe, Shannon Yvette |
R D 5 |
18 Aug 2004 - 27 Jun 2010 |
Jeffrey Martyn Lowe - Director
Appointment date: 30 Apr 2013
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 19 Sep 2022
Address: Kirwee, 7571 New Zealand
Address used since 17 Mar 2021
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 30 Apr 2013
Matthew Dean Lowe - Director
Appointment date: 30 Apr 2013
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 30 Apr 2013
Lyndene Ann Lowe - Director (Inactive)
Appointment date: 18 Aug 2004
Termination date: 31 Jul 2014
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Jun 2010
Malcolm John Lowe - Director (Inactive)
Appointment date: 18 Aug 2004
Termination date: 31 Jul 2014
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Jun 2010
Loujohn Holdings Limited
181 Larcombs Road
Corner Stream Limited
181 Larcombs Road
Rfp Enginerring Limited
181 Larcombs Road
Cherrie Construction Limited
181 Larcombs Road
M Fold Limited
181 Larcombs Road
Phataz Bodyz Limited
181 Larcombs Road