Lustre Limited was registered on 14 Apr 2004 and issued a number of 9429035447221. This registered LTD company has been run by 3 directors: Konstandinos Gagas - an active director whose contract started on 14 Apr 2004,
Andrew Bruce Parkinson - an inactive director whose contract started on 14 Apr 2004 and was terminated on 31 Mar 2023,
Lawrence Leslie Loveday - an inactive director whose contract started on 14 Apr 2004 and was terminated on 11 Mar 2009.
According to our database (updated on 31 Mar 2024), this company registered 6 addresess: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address),
24 Eric Paton Way, Saint Johns, Auckland, 1072 (physical address),
24 Eric Paton Way, Saint Johns, Auckland, 1072 (service address) among others.
Up until 08 Sep 2022, Lustre Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their physical address.
BizDb found previous names for this company: from 14 Apr 2004 to 28 May 2008 they were named Sce Restorations Limited.
A total of 200 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gagas, Konstandinos (an individual) located at Botany Downs, Manukau postcode 2010.
Other active addresses
Address #4: 24 Eric Paton Way, Saint Johns, Auckland, 1072 New Zealand
Physical & service address used from 08 Sep 2022
Address #5: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 29 May 2023
Address #6: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 02 Nov 2023
Principal place of activity
24 Eric Paton Way, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 24 Apr 2014 to 08 Sep 2022
Address #2: C/- Alliott Nz Ltd, Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 23 Mar 2011 to 24 Apr 2014
Address #3: C/o Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 28 Mar 2008 to 23 Mar 2011
Address #4: Alliott Thompson Francis, Chartered Accountants, 109 Carlton Gore Rd, Newmarket,auckland
Registered & physical address used from 14 Apr 2004 to 28 Mar 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gagas, Konstandinos |
Botany Downs Manukau 2010 New Zealand |
14 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stone Craft Manufacturing Limited Shareholder NZBN: 9429037304140 Company Number: 1026200 |
Takapuna, Northshore Auckland 0622 New Zealand |
14 Apr 2004 - 31 Mar 2023 |
Konstandinos Gagas - Director
Appointment date: 14 Apr 2004
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 Mar 2023
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 20 Apr 2017
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 30 Apr 2011
Andrew Bruce Parkinson - Director (Inactive)
Appointment date: 14 Apr 2004
Termination date: 31 Mar 2023
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 01 Apr 2019
Address: Rd1, Warkworth, Auckland, 0981 New Zealand
Address used since 12 Apr 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Apr 2011
Lawrence Leslie Loveday - Director (Inactive)
Appointment date: 14 Apr 2004
Termination date: 11 Mar 2009
Address: Parnell, Auckland,
Address used since 14 Apr 2004
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road