Shortcuts

Luxury Charters & Lodges Limited

Type: NZ Limited Company (Ltd)
9429038581359
NZBN
654180
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Jul 2019

Luxury Charters & Lodges Limited was started on 05 Aug 1994 and issued an NZ business number of 9429038581359. This registered LTD company has been supervised by 2 directors: Judith Margaret Howman - an active director whose contract began on 05 Aug 1994,
John Anthony Wheelans - an inactive director whose contract began on 05 Aug 1994 and was terminated on 21 Jun 2001.
According to our database (updated on 28 Mar 2024), the company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 17 Jul 2019, Luxury Charters & Lodges Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb identified other names for the company: from 05 Aug 1994 to 22 Feb 2006 they were called Christchurch Nursery Schools Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Howman, Judith Margaret (an individual) located at Rd 5, Ohoka postcode 7475.

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 17 Jul 2019

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Dec 2012 to 27 Apr 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 24 Jun 2011 to 18 Dec 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 29 Oct 2004 to 24 Jun 2011

Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered & physical address used from 03 Apr 2003 to 29 Oct 2004

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Registered & physical address used from 01 Nov 2002 to 03 Apr 2003

Address: Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch

Physical address used from 03 Nov 2001 to 03 Nov 2001

Address: Te Waipoiunamu House, Level 3,, 127 Armagh Street, Christchurch

Registered address used from 03 Nov 2001 to 01 Nov 2002

Address: 4th Floor, 127 Armagh Street, Christchurch

Physical address used from 03 Nov 2001 to 01 Nov 2002

Address: Te Weaipoiunamu House, Level 3,, 127 Armagh Street, Christchurch

Registered address used from 06 Nov 1997 to 03 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Howman, Judith Margaret Rd 5
Ohoka
7475
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wheelans, John Anthony Fendalton
Christchurch
Directors

Judith Margaret Howman - Director

Appointment date: 05 Aug 1994

Address: Rd 5, Ohoka, 7475 New Zealand

Address used since 12 Oct 2021

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 26 Oct 2018

Address: Amberley, Amberley, 7410 New Zealand

Address used since 11 Oct 2013


John Anthony Wheelans - Director (Inactive)

Appointment date: 05 Aug 1994

Termination date: 21 Jun 2001

Address: Fendalton, Christchurch,

Address used since 05 Aug 1994

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace