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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mundell, Simon Craig |
Belmont Auckland 0622 New Zealand |
22 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mundell, Filipa Elaine |
Belmont Auckland 0622 New Zealand |
19 Dec 2002 - 22 Feb 2024 |
Individual | Mundell, Simon Craig |
Hauraki Auckland 0622 New Zealand |
19 Dec 2002 - 08 Mar 2013 |
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
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