Shortcuts

Lunabase Limited

Type: NZ Limited Company (Ltd)
9429030403673
NZBN
4174518
Company Number
Registered
Company Status
C133470
Industry classification code
Textile Printing Or Dyeing (on Commission Or Fee Basis)
Industry classification description
Current address
Sg 06a, Shore City Shopping Centre
52 Anzac Street, Takapuna
Auckland 0740
New Zealand
Registered & physical & service address used since 10 Oct 2022

Lunabase Limited, a registered company, was registered on 13 Dec 2012. 9429030403673 is the NZ business number it was issued. "Textile printing or dyeing (on commission or fee basis)" (business classification C133470) is how the company was classified. This company has been managed by 5 directors: Youngkyu Choi - an active director whose contract started on 30 Sep 2022,
Jungkyo Choi - an inactive director whose contract started on 23 Jul 2018 and was terminated on 30 Sep 2022,
Jounglan Choi - an inactive director whose contract started on 10 Nov 2017 and was terminated on 23 Jul 2018,
Jung Kyo Choi - an inactive director whose contract started on 28 Jun 2017 and was terminated on 10 Nov 2017,
Jounglan Choi - an inactive director whose contract started on 13 Dec 2012 and was terminated on 28 Jun 2017.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: Sg 06A, Shore City Shopping Centre, 52 Anzac Street, Takapuna, Auckland, 0740 (type: registered, physical).
Lunabase Limited had been using 131 Onehunga Mall, Onehunga, Auckland as their registered address up until 10 Oct 2022.
A single entity owns all company shares (exactly 1000 shares) - Choi, Youngkyu - located at 0740, Forrest Hill, Auckland.

Addresses

Previous addresses

Address: 131 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 02 Apr 2019 to 10 Oct 2022

Address: 32 Leburn Crescent, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 20 Feb 2019 to 02 Apr 2019

Address: 44 Cranbrook Place, Rototuna North, Hamilton, 3210 New Zealand

Physical & registered address used from 13 Dec 2012 to 20 Feb 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Choi, Youngkyu Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Choi, Jungkyo Panmure
Auckland
1072
New Zealand
Director Jounglan Choi Rototuna North
Hamilton
3210
New Zealand
Director Jung Kyo Choi Flat Bush
Auckland
2019
New Zealand
Individual Choi, Jounglan Rototuna North
Hamilton
3210
New Zealand
Individual Choi, Jounglan Rototuna North
Hamilton
3210
New Zealand
Individual Choi, Jung Kyo Flat Bush
Auckland
2019
New Zealand
Directors

Youngkyu Choi - Director

Appointment date: 30 Sep 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 30 Sep 2022


Jungkyo Choi - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 30 Sep 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 23 Jul 2018


Jounglan Choi - Director (Inactive)

Appointment date: 10 Nov 2017

Termination date: 23 Jul 2018

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 10 Nov 2017


Jung Kyo Choi - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 10 Nov 2017

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 28 Jun 2017


Jounglan Choi - Director (Inactive)

Appointment date: 13 Dec 2012

Termination date: 28 Jun 2017

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 13 Dec 2012

Nearby companies

Jb & Cj Investment Limited
28 Cranbrook Place

Straw Trustee Limited
13 Cranbrook Place

Mu Farm Limited
15 Arlington Court

Global Edge Limited
50 Alconbury Drive

Isphere Solutions Limited
6 Cranbrook Place

Te Taniwha Youth Charitable Trust
12 Cranbrook Place

Similar companies

Asf Embroidery Limited
32 Ribbonwood Crescent

Dusty Studios Limited
22 Roy Maloney Drive

Print And Stitch Otahuhu Limited
339 Great South Road

Print Mighty Limited
Lindale Complex

Red Pepper Designz Limited
6 Waterside Crescent

To Your Door Limited
167 Wallace Terace