Shortcuts

Luxury Holdings Limited

Type: NZ Limited Company (Ltd)
9429045858659
NZBN
6185214
Company Number
Registered
Company Status
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
Current address
Unit 2d, Level 1
7 Wrightson Way
Pukekohe 2120
New Zealand
Physical address used since 18 Nov 2020
268 Mercer Ferry Road
Rd 1
Mercer 2696
New Zealand
Records & shareregister address used since 03 Jul 2023
268 Mercer Ferry Road, Rd 1
Tuakau 2696
New Zealand
Service & registered address used since 11 Jul 2023

Luxury Holdings Limited, a registered company, was registered on 12 Dec 2016. 9429045858659 is the NZBN it was issued. "Caravan park and camping ground" (business classification H440015) is how the company has been categorised. This company has been run by 3 directors: Tracey Anne Swift Buxeda - an active director whose contract started on 12 Dec 2016,
Nicholas John Buxeda - an active director whose contract started on 12 Dec 2016,
Tracey Anne Swift - an active director whose contract started on 12 Dec 2016.
Last updated on 03 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 268 Mercer Ferry Road, Rd 1, Tuakau, 2696 (service address),
268 Mercer Ferry Road, Rd 1, Tuakau, 2696 (registered address),
268 Mercer Ferry Road, Rd 1, Mercer, 2696 (records address),
268 Mercer Ferry Road, Rd 1, Mercer, 2696 (shareregister address) among others.
Luxury Holdings Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe as their registered address until 11 Jul 2023.
Past names for the company, as we established at BizDb, included: from 30 Nov 2016 to 21 Mar 2017 they were named Luxury Under Canvas Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group consists of 49 shares (49%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 49 shares (49%). Lastly the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand

Registered & service address used from 18 Nov 2020 to 11 Jul 2023

Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 28 Jun 2019 to 18 Nov 2020

Address #3: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 12 Dec 2016 to 28 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Swift, Tracey Anne Rd 1
Tuakau
2696
New Zealand
Entity (NZ Limited Company) Swift Home Trustee Limited
Shareholder NZBN: 9429051107116
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Buxeda, Nicholas John Rd 1
Tuakau
2696
New Zealand
Entity (NZ Limited Company) Fastco Trustees Limited
Shareholder NZBN: 9429037363659
Flat Bush
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Swift, Tracey Anne Rd 1
Tuakau
2696
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Buxeda, Nicholas John Rd 1
Tuakau
2696
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Homerton Swift Trustees Limited
Shareholder NZBN: 9429042475095
Company Number: 6060167
Pukekohe
Pukekohe
2120
New Zealand
Directors

Tracey Anne Swift Buxeda - Director

Appointment date: 12 Dec 2016

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 12 Dec 2016


Nicholas John Buxeda - Director

Appointment date: 12 Dec 2016

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 12 Dec 2016


Tracey Anne Swift - Director

Appointment date: 12 Dec 2016

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 12 Dec 2016

Similar companies

A B Shirley Properties Limited
160 Spey Street

Abacus Holiday Park Limited
11 Thames Street

Ajc Investment Holdings Limited
Level 1, Westpac Building

All Seasons Holiday Park Limited
116e Cavendish Drive

Alpine Campground Limited
18/105 Bamford Street

Alpine Prime Properties Limited
23/8 St Vincent Way