Luxury Under Canvas Limited was incorporated on 30 Mar 2017 and issued an NZ business identifier of 9429046035400. The registered LTD company has been run by 3 directors: Tracey Anne Swift Buxeda - an active director whose contract began on 30 Mar 2017,
Tracey Anne Swift - an active director whose contract began on 30 Mar 2017,
Nicholas John Buxeda - an active director whose contract began on 30 Mar 2017.
According to our data (last updated on 09 Apr 2024), this company filed 1 address: 268 Mercer Ferry Road, Rd 1, Tuakau, 2696 (category: registered, service).
Up until 14 Dec 2020, Luxury Under Canvas Limited had been using 13 West Street, Pukekohe, Pukekohe as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Luxury Holdings Limited (an entity) located at Tuakau postcode 2696. Luxury Under Canvas Limited was classified as "Caravan park and camping ground" (business classification H440015).
Previous addresses
Address #1: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 28 Jun 2019 to 14 Dec 2020
Address #2: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 30 Mar 2017 to 28 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Luxury Holdings Limited Shareholder NZBN: 9429045858659 |
Tuakau 2696 New Zealand |
30 Mar 2017 - |
Ultimate Holding Company
Tracey Anne Swift Buxeda - Director
Appointment date: 30 Mar 2017
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 30 Mar 2017
Tracey Anne Swift - Director
Appointment date: 30 Mar 2017
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 30 Mar 2017
Nicholas John Buxeda - Director
Appointment date: 30 Mar 2017
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 30 Mar 2017
Silvia Trustees Limited
217 King Street
Pukekohe South Doctors Limited
217 King Street
Tuakau Learning Centre Limited
217 King Street
Absolute Building Inspections Limited
217 King Street
Tanekaha Block Limited
217 King Street
Hvav Trustees Limited
217 King Street
All Seasons Holiday Park Limited
116e Cavendish Drive
Glam Camping At Castaways Limited
Level 2
Haven Park Limited
16 Elliot Street
Ice Av Technology Limited
C/o John Porter Accountancy
Nomad Rentals Limited
61 Edinburgh Street
Port Waikato Holiday Park Limited
5 Park Avenue