Shortcuts

Luxury Stays & Corporate Hosting Limited

Type: NZ Limited Company (Ltd)
9429036216833
NZBN
1260992
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
15 Waitemata Road
Hauraki
Auckland 0622
New Zealand
Postal & office & delivery address used since 23 Apr 2019
1f Eversleigh Road
Belmont
Auckland 0622
New Zealand
Physical & registered & service address used since 15 Sep 2022

Luxury Stays & Corporate Hosting Limited was incorporated on 19 Dec 2002 and issued a business number of 9429036216833. The registered LTD company has been run by 2 directors: Simon Craig Mundell - an active director whose contract started on 19 Dec 2002,
Filipa Elaine Mundell - an active director whose contract started on 11 May 2020.
As stated in our information (last updated on 24 Mar 2024), the company registered 1 address: 1F Eversleigh Road, Belmont, Auckland, 0622 (type: physical, registered).
Until 15 Sep 2022, Luxury Stays & Corporate Hosting Limited had been using 15 Waitemata Road, Hauraki, Auckland as their registered address.
BizDb identified past names used by the company: from 19 Dec 2002 to 18 Oct 2021 they were named Scm Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mundell, Simon Craig (a director) located at Belmont, Auckland postcode 0622.

Addresses

Principal place of activity

15 Waitemata Road, Hauraki, Auckland, 0622 New Zealand


Previous addresses

Address #1: 15 Waitemata Road, Hauraki, Auckland, 0622 New Zealand

Registered & physical address used from 15 Feb 2013 to 15 Sep 2022

Address #2: Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand

Registered & physical address used from 05 Mar 2010 to 15 Feb 2013

Address #3: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland

Registered & physical address used from 12 Dec 2007 to 05 Mar 2010

Address #4: Business Success Group Limited, Level 2, 1 The Strand, Parnell, Auckland

Physical & registered address used from 13 Jun 2005 to 12 Dec 2007

Address #5: 62 Richmond Road, Ponsonby, Auckland

Physical & registered address used from 14 Feb 2005 to 13 Jun 2005

Address #6: 23 Douglas Street, Ponsonby, Auckland

Registered & physical address used from 27 Nov 2003 to 14 Feb 2005

Address #7: 4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard

Physical & registered address used from 19 Dec 2002 to 27 Nov 2003

Contact info
64 21 02346659
05 Feb 2019 Phone
sba_t@xtra.co.nz
23 Apr 2019 nzbn-reserved-invoice-email-address-purpose
sba_t@xtra.co.nz
05 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mundell, Simon Craig Belmont
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mundell, Filipa Elaine Belmont
Auckland
0622
New Zealand
Individual Mundell, Simon Craig Hauraki
Auckland
0622
New Zealand
Directors

Simon Craig Mundell - Director

Appointment date: 19 Dec 2002

Address: Belmont, Auckland, 0622 New Zealand

Address used since 10 Aug 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 17 Nov 2011


Filipa Elaine Mundell - Director

Appointment date: 11 May 2020

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 22 Feb 2024

Address: Belmont, Auckland, 0622 New Zealand

Address used since 10 Aug 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 11 May 2020

Nearby companies

Cerulean Consulting Limited
18a Waitemata Road

Paediatric Ot Limited
12 Waitemata Road

Janed Limited
10 Waitemata Road

Holy City Builders Limited
2/23 Waitemata Road

Bennett-heslop Trustees Limited
75a Francis Street

Expedite Services Limited
28 Waitemata Road