Shortcuts

Luxmore Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040253169
NZBN
157671
Company Number
Registered
Company Status
Current address
63 Town Centre
Te Anau
Te Anau 9600
New Zealand
Physical & registered & service address used since 16 Aug 2019

Luxmore Enterprises Limited, a registered company, was started on 29 Nov 1976. 9429040253169 is the NZ business identifier it was issued. This company has been run by 5 directors: Rachel Kay Williams - an active director whose contract started on 10 Nov 1989,
John Noel Greaney - an active director whose contract started on 10 Nov 1989,
Megan Paula Watt - an active director whose contract started on 15 May 2002,
Megan Paula Greaney - an active director whose contract started on 15 May 2002,
Noel Christopher Walker - an inactive director whose contract started on 01 Jul 2006 and was terminated on 24 Oct 2020.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 63 Town Centre, Te Anau, Te Anau, 9600 (category: physical, registered).
Luxmore Enterprises Limited had been using Level 1, 20 Don Street, Invercargill as their physical address up to 16 Aug 2019.
A total of 375000 shares are issued to 5 shareholders (4 groups). The first group includes 63750 shares (17%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 11250 shares (3%). Finally the third share allocation (11250 shares 3%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand

Physical & registered address used from 02 Oct 2017 to 16 Aug 2019

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 04 Nov 2009 to 02 Oct 2017

Address: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill

Registered address used from 13 Dec 1996 to 04 Nov 2009

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 04 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 375000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 63750
Individual Williams, Rachel Kay Te Anau
Te Anau
9600
New Zealand
Director Watt, Megan Paula Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 11250
Director Watt, Megan Paula Rd 9
Invercargill
9879
New Zealand
Shares Allocation #3 Number of Shares: 11250
Individual Williams, Rachel Kay Te Anau
9600
New Zealand
Shares Allocation #4 Number of Shares: 225000
Individual Greaney, John Noel Patience Bay
Te Anau 9600

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greaney, Megan Paula Patience Bay
Te Anau
9600
New Zealand
Individual Greaney, Megan Paula Rd 9
Invercargill
9879
New Zealand
Individual Greaney, John Noel Patience Bay
Te Anau
9600
New Zealand
Individual Greaney, John Noel Patience Bay
Te Anau
9600
New Zealand
Individual Greaney, John Noel Te Anau
Directors

Rachel Kay Williams - Director

Appointment date: 10 Nov 1989

Address: Te Anau, 9600 New Zealand

Address used since 02 May 2011


John Noel Greaney - Director

Appointment date: 10 Nov 1989

Address: Patience Bay, Te Anau 9600, New Zealand

Address used since 10 Jun 2010


Megan Paula Watt - Director

Appointment date: 15 May 2002

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 31 May 2018


Megan Paula Greaney - Director

Appointment date: 15 May 2002

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 31 May 2018

Address: Patience Bay, Te Anau 9600, New Zealand

Address used since 10 Jun 2010


Noel Christopher Walker - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 24 Oct 2020

Address: Te Anau, 9600 New Zealand

Address used since 12 May 2015

Nearby companies

Ds Realty Limited
Level 1, 20 Don Street

Ferris Logging Limited
Level 1, 20 Don Street

Milk Tech South Limited
Level 1, 20 Don Street

Hamkee Dairies Limited
Level 1, 20 Don Street

Expatriate Sea Venture Limited
Level 1, 20 Don Street

Garthwaite Medical Services Limited
Level 1, 20 Don Street