Shortcuts

Luca Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036778201
NZBN
1160827
Company Number
Registered
Company Status
Current address
204 Achilles Avenue
Whangamata
Whangamata 3620
New Zealand
Physical address used since 11 Jul 2019
127/46 Tamahere Drive, Rd3
Tamahere
Waikato - Hamilton 3283
New Zealand
Registered & service address used since 19 Jul 2024

Luca Enterprises Limited, a registered company, was launched on 04 Sep 2001. 9429036778201 is the NZ business identifier it was issued. This company has been run by 3 directors: Daniel Luca Vettori - an active director whose contract began on 04 Sep 2001,
Renzo Guido Vettori - an active director whose contract began on 20 Dec 2004,
Kurt Anthony Girdler - an inactive director whose contract began on 04 Sep 2001 and was terminated on 04 Sep 2001.
Last updated on 23 Aug 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 127/46 Tamahere Drive, Rd3, Tamahere, Waikato - Hamilton, 3283 (registered address),
127/46 Tamahere Drive, Rd3, Tamahere, Waikato - Hamilton, 3283 (service address),
204 Achilles Avenue, Whangamata, Whangamata, 3620 (physical address).
Luca Enterprises Limited had been using 204 Achilles Avenue, Whangamata, Whangamata as their registered address up to 19 Jul 2024.
One entity owns all company shares (exactly 1000 shares) - Vettori, Daniel Luca - located at 3283, St Heliers, Auckland.

Addresses

Previous addresses

Address #1: 204 Achilles Avenue, Whangamata, Whangamata, 3620 New Zealand

Registered & service address used from 11 Jul 2019 to 19 Jul 2024

Address #2: 1c/11 London Street, Hamilton, 3204 New Zealand

Registered & physical address used from 06 Nov 2014 to 11 Jul 2019

Address #3: 24a Banbury Crescent, Hamilton, 3214 New Zealand

Registered & physical address used from 11 Jul 2011 to 06 Nov 2014

Address #4: 24a Banbury Crescent, Hamilton New Zealand

Physical & registered address used from 10 Dec 2007 to 11 Jul 2011

Address #5: 35 Clarkin Road, Hamilton

Registered & physical address used from 04 Sep 2001 to 10 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Vettori, Daniel Luca St Heliers
Auckland
1071
New Zealand
Directors

Daniel Luca Vettori - Director

Appointment date: 04 Sep 2001

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Jul 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Jul 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Jul 2012


Renzo Guido Vettori - Director

Appointment date: 20 Dec 2004

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 02 Jul 2024

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 Jul 2019

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 29 Oct 2014


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 04 Sep 2001

Termination date: 04 Sep 2001

Address: Raumati Beach, Wellington,

Address used since 04 Sep 2001

Nearby companies

Lotus Estates Limited
1d, 11 London Street

The James 1:27 Trust
C/-mccaw Lewis Lawyers

Driver Training Center Of New Zealand Trust
Mccaw Lewis Chapman

Cantando Choir Incorporated
C/o Mccaw Lewis Chapman Solicitors

Durham Heights Community Society Incorporated
C/o Mccaw Lewis Chapman

Te Ataarangi Trust
C/o Mccaw Lewis Chapman