Shortcuts

Lumi Limited

Type: NZ Limited Company (Ltd)
9429030414747
NZBN
4153999
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729910
Industry classification code
Business Service Nec
Industry classification description
Current address
Level 5, 60 Parnell Road
Parnell
Auckland 1151
New Zealand
Office & postal & delivery address used since 08 Nov 2019
74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 06 Oct 2022
Level 5, 60 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 15 May 2023

Lumi Limited was registered on 10 Dec 2012 and issued an NZBN of 9429030414747. The registered LTD company has been run by 8 directors: Richard T. - an active director whose contract started on 30 Jun 2013,
Gavin Andrew Johnson Reed - an active director whose contract started on 03 May 2023,
Oliver James Bampfield - an inactive director whose contract started on 30 Jan 2018 and was terminated on 03 May 2023,
Christopher John Morris - an inactive director whose contract started on 04 Jun 2015 and was terminated on 25 Jan 2018,
Mark B. - an inactive director whose contract started on 30 Jun 2013 and was terminated on 27 Apr 2017.
According to BizDb's information (last updated on 28 Apr 2024), this company filed 1 address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 (types include: registered, service).
Up to 06 Oct 2022, Lumi Limited had been using Level 4, 74 Taharoto Road, Takapuna, Auckland as their registered address.
BizDb found former names for this company: from 05 Dec 2012 to 17 Feb 2014 they were called Iml (New Zealand) Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). Lumi Limited was categorised as "Business service nec" (business classification N729910).

Addresses

Principal place of activity

Level 5, 60 Parnell Road, Parnell, Auckland, 1151 New Zealand


Previous addresses

Address #1: Level 4, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 01 Aug 2022 to 06 Oct 2022

Address #2: Level 5, 60 Parnell Road, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 02 Jul 2018 to 01 Aug 2022

Address #3: Level 5, 60 Parnell Road, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 11 Feb 2016 to 02 Jul 2018

Address #4: 36 Colonial Road, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 02 Aug 2013 to 11 Feb 2016

Address #5: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 10 Dec 2012 to 02 Aug 2013

Contact info
61 3 86695164
Phone
kim.kostos@lumiglobal.com
Email
www.lumiglobal.com
17 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Lumi Holdings Limited

Ultimate Holding Company

26 Jan 2017
Effective Date
Geting Capital Limited
Name
Company
Type
10587473
Ultimate Holding Company Number
GB
Country of origin
Directors

Richard T. - Director

Appointment date: 30 Jun 2013


Gavin Andrew Johnson Reed - Director

Appointment date: 03 May 2023

ASIC Name: Lumi Technologies Pty Ltd

Address: North Narrabeen, New South Wales, 2101 Australia

Address used since 03 May 2023


Oliver James Bampfield - Director (Inactive)

Appointment date: 30 Jan 2018

Termination date: 03 May 2023

ASIC Name: Lumi Technologies Pty Ltd

Address: Ascot Vale, Victoria, 3032 Australia

Address used since 30 Jan 2018

Address: Doncaster, Victoria, 3108 Australia


Christopher John Morris - Director (Inactive)

Appointment date: 04 Jun 2015

Termination date: 25 Jan 2018

ASIC Name: Lumi Technologies Pty Ltd

Address: Middle Park, Victoria, 3206 Australia

Address used since 04 Jun 2015

Address: Doncaster, Victoria, 3108 Australia

Address: Port Melbourne, Victoria, 3207 Australia


Mark B. - Director (Inactive)

Appointment date: 30 Jun 2013

Termination date: 27 Apr 2017


James Gregory Marshall - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 30 Jun 2013

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 10 Dec 2012


Hilton Marc Galgut - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 30 Jun 2013

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 10 Dec 2012


Scott Andrew Cameron - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 30 Jun 2013

Address: Elwood, Victoria, 3184 Australia

Address used since 10 Dec 2012

Nearby companies

Sharenet Limited
Level 3, 27 Bath St

Orange Roughy Futures Limited
Level 1, 10 Heather Street

Johnloui Trustee Company Limited
Level 1, 10 Heather Street

Renovation Franchise International Limited
287 Parnell Road

Traffic Investments Limited
287 Parnell Road

Zones Outdoor Renovations Limited
287 Parnell Road

Similar companies

A Team Initiative Trustee Limited
11/30 Heather St

Bdg Group Limited
Floor 4, 165 The Strand

Dynamic Gift Nz Limited
470 Parnell Rd

Eventfinda Limited
177 Parnell Road

Eventfinda New Zealand Limited
Level 1, 177 Parnell Road

Tantalus Limited
Level 1, 7 Falcon Street