Lukerative Engineering Limited was started on 28 Sep 2011 and issued a number of 9429030940161. This registered LTD company has been managed by 2 directors: Luke Dale - an active director whose contract started on 18 Apr 2013,
Luke Lamborn - an inactive director whose contract started on 28 Sep 2011 and was terminated on 18 Apr 2013.
As stated in our database (updated on 11 Apr 2024), this company filed 1 address: 54 Little Maude Drive, Lake Hawea, 9382 (types include: physical, service).
Up until 04 Sep 2020, Lukerative Engineering Limited had been using 12 Malabar Crescent, Broomfield, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Dale, Luke (an individual) located at Lake Hawea postcode 9382.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Lau, Tsz Hei - located at Lake Hawea. Lukerative Engineering Limited has been classified as "Traffic engineering service" (ANZSIC M692375).
Previous addresses
Address: 12 Malabar Crescent, Broomfield, Christchurch, 8042 New Zealand
Physical & registered address used from 01 Sep 2016 to 04 Sep 2020
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Jul 2015 to 01 Sep 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Mar 2013 to 08 Jul 2015
Address: 6 Charlie Stanton Place, Shirley, Christchurch, 8052 New Zealand
Registered address used from 15 Nov 2012 to 22 Mar 2013
Address: 26 Markham Way, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 26 Sep 2012 to 22 Mar 2013
Address: 26 Markham Way, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 05 Sep 2012 to 15 Nov 2012
Address: 8e Renoir Drive, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 28 Sep 2011 to 05 Sep 2012
Address: 8e Renoir Drive, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 28 Sep 2011 to 26 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dale, Luke |
Lake Hawea 9382 New Zealand |
28 Sep 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lau, Tsz Hei |
Lake Hawea 9382 New Zealand |
23 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Luke Lamborn |
Shirley Christchurch 8052 New Zealand |
28 Sep 2011 - 24 Apr 2013 |
Individual | Lamborn, Luke |
Shirley Christchurch 8052 New Zealand |
28 Sep 2011 - 24 Apr 2013 |
Luke Dale - Director
Appointment date: 18 Apr 2013
Address: Lake Hawea, 9382 New Zealand
Address used since 27 Aug 2020
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 24 Aug 2016
Luke Lamborn - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 18 Apr 2013
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 07 Nov 2012
Bluewood Publishing Limited
15 Vanguard Drive
Cocktail Trading And Service Limited
11 Longueval Lane
Hei Hei Broomfield Community Development Trust
126 Hei Hei Road
Ali Decorations Limited
95 Arcon Drive
City Towing (chch) Limited
59 Pensacola Crescent
Collections Plus Limited
59 Pensacola Crescent
Agfirst Consultants Environmental Limited
Springs Road
Avanzar Consulting Limited
356 Memorial Avenue
Carriageway Consulting Limited
Level 1, Ainger Tomlin House
Jdo Consulting Limited
4 Eskdale Place
Novo Group Limited
236 Clyde Road
Qtp Limited
Level 1, Cowlishaw Mews