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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Lumi Holdings Limited | 10 Dec 2012 - |
Ultimate Holding Company
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
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
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