Shortcuts

The Luxury Transport Group Limited

Type: NZ Limited Company (Ltd)
9429030139770
NZBN
4545979
Company Number
Registered
Company Status
I462310
Industry classification code
Hire Car Service - With Driver
Industry classification description
Current address
165 Glenda Drive
Frankton 9300
New Zealand
Registered & physical & service address used since 22 Dec 2020
16 Norfolk Street
Arrowtown 9302
New Zealand
Registered & service address used since 13 Sep 2023

The Luxury Transport Group Limited was incorporated on 24 Jul 2013 and issued a business number of 9429030139770. This registered LTD company has been managed by 5 directors: Duncan Charles Field - an active director whose contract began on 24 Jul 2013,
Jonathon Robin Mcnay - an active director whose contract began on 24 Jul 2013,
Anna Claire Magennity - an active director whose contract began on 17 Sep 2021,
Anna Claire Field - an active director whose contract began on 17 Sep 2021,
Norman David Mcnay - an inactive director whose contract began on 24 Jul 2013 and was terminated on 17 Aug 2021.
According to our information (updated on 03 Apr 2024), this company registered 1 address: 16 Norfolk Street, Arrowtown, 9302 (category: registered, service).
Up until 22 Dec 2020, The Luxury Transport Group Limited had been using Level 3, Mountain Club, 36 Grant Road, Frankton as their registered address.
A total of 300 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Magennity, Anna Claire (a director) located at Cromwell postcode 9384.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Mcnay, Jonathon Robin - located at Lake Hayes Estate, Queenstown.
The next share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Field, Duncan Charles, located at Arrowtown, Arrowtown (a director). The Luxury Transport Group Limited was classified as "Hire car service - with driver" (ANZSIC I462310).

Addresses

Previous addresses

Address #1: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 New Zealand

Registered & physical address used from 26 Sep 2019 to 22 Dec 2020

Address #2: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand

Registered & physical address used from 11 Oct 2018 to 26 Sep 2019

Address #3: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 18 Jul 2014 to 11 Oct 2018

Address #4: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand

Registered & physical address used from 24 Jul 2013 to 18 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Magennity, Anna Claire Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Mcnay, Jonathon Robin Lake Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Field, Duncan Charles Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Field, Anna Claire Cromwell
9384
New Zealand
Individual Field, Anna Claire Cromwell
9384
New Zealand
Individual Field, Anna Claire Arrowtown
Arrowtown
9302
New Zealand
Directors

Duncan Charles Field - Director

Appointment date: 24 Jul 2013

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 24 Jul 2013


Jonathon Robin Mcnay - Director

Appointment date: 24 Jul 2013

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 24 Jul 2013


Anna Claire Magennity - Director

Appointment date: 17 Sep 2021

Address: Cromwell, 9384 New Zealand

Address used since 17 Sep 2021


Anna Claire Field - Director

Appointment date: 17 Sep 2021

Address: Cromwell, 9384 New Zealand

Address used since 17 Sep 2021


Norman David Mcnay - Director (Inactive)

Appointment date: 24 Jul 2013

Termination date: 17 Aug 2021

Address: Lake Hayes Estate, 9304 New Zealand

Address used since 18 Sep 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 24 Jul 2013

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street

Similar companies

Admeyer Limited
2363 Waimea Highway

Kiwiness Tours Limited
11b Rastus Burn Lane

Making A Difference 2012 Limited
22 Bidston Street

Queenstown Remarkable Rides Limited
12 Erskine Street

Takeme Limited
46 Sylvan Street

Wanaka Transport Group Limited
82 Anderson Road