Shortcuts

Luberon Avocado's Limited

Type: NZ Limited Company (Ltd)
9429031184922
NZBN
3312754
Company Number
Removed
Company Status
106559058
GST Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
32 Prestidge Rd,
Rd4 Aongatete
Katikati 3181
New Zealand
Postal & office & delivery address used since 11 Apr 2019
32 Prestidge Rd,
Rd4 Aongatete
Katikati 3181
New Zealand
Physical & registered & service address used since 23 Apr 2019

Luberon Avocado's Limited was launched on 14 Mar 2011 and issued a number of 9429031184922. This removed LTD company has been run by 4 directors: Peter Shaw - an active director whose contract began on 13 Dec 2013,
Rowanne Mcrae - an inactive director whose contract began on 14 Sep 2011 and was terminated on 16 Dec 2013,
Peter Shaw - an inactive director whose contract began on 14 Sep 2011 and was terminated on 17 Jan 2012,
Richard Lockhart - an inactive director whose contract began on 14 Mar 2011 and was terminated on 02 Oct 2011.
According to BizDb's database (updated on 26 Feb 2024), this company filed 1 address: 32 Prestidge Rd,, Rd4 Aongatete, Katikati, 3181 (type: physical, registered).
Up to 23 Apr 2019, Luberon Avocado's Limited had been using 32Prestidge Rd,, Rd4 Aongatete, Katikati as their registered address.
BizDb found past names for this company: from 14 Sep 2011 to 27 Apr 2016 they were named Luberon Holdings Limited, from 11 Mar 2011 to 14 Sep 2011 they were named Mistle Toe Fifteen Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Shaw, Peter Graham (an individual) located at Rd 4 Aongatete, Katikati postcode 3181. Luberon Avocado's Limited has been classified as "Business consultant service" (ANZSIC M696205).

Addresses

Principal place of activity

32 Prestidge Rd,, Rd4 Aongatete, Katikati, 3181 New Zealand


Previous addresses

Address #1: 32prestidge Rd,, Rd4 Aongatete, Katikati, 3181 New Zealand

Registered address used from 30 Apr 2018 to 23 Apr 2019

Address #2: 32prestidge Rd,, Rd4 Aongatete, Katikati, 3181 New Zealand

Physical address used from 26 Apr 2018 to 23 Apr 2019

Address #3: 32 Prestidge Rd,, Aongatete, Katikati, 3181 New Zealand

Registered address used from 18 Apr 2018 to 30 Apr 2018

Address #4: 32 Prestidge Rd,, Aongatete, Katikati, 3181 New Zealand

Physical address used from 18 Apr 2018 to 26 Apr 2018

Address #5: 11 Galatos Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 May 2016 to 18 Apr 2018

Address #6: 9 Galatos Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 May 2014 to 05 May 2016

Address #7: 9-11 Galatos Street, Newton, Auckland, 1140 New Zealand

Registered & physical address used from 14 Mar 2011 to 07 May 2014

Contact info
64 21346 688
11 Apr 2019 Phone
peteshaw08@gmail.com
11 Apr 2019 owner
rowanneshaw@gmail.com
11 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Shaw, Peter Graham Rd 4 Aongatete
Katikati
3181
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Richard Lockhart Remuera
Auckland
1050
New Zealand
Individual Shaw, Peter Kerikeri
Kerikeri
0230
New Zealand
Individual Mcrae, Karen Kerikeri
Kerikeri
0230
New Zealand
Individual Lockhart, Richard Remuera
Auckland
1050
New Zealand
Individual Mcrae, Rowanne Rd 3
Whangarei
0173
New Zealand
Directors

Peter Shaw - Director

Appointment date: 13 Dec 2013

Address: Rd4 Aongatete, Katikati, 3181 New Zealand

Address used since 11 Apr 2019

Address: Rd4 Aongatete, Katikati, 3181 New Zealand

Address used since 10 Apr 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Jul 2015


Rowanne Mcrae - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 16 Dec 2013

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 27 Feb 2013


Peter Shaw - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 17 Jan 2012

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 14 Sep 2011


Richard Lockhart - Director (Inactive)

Appointment date: 14 Mar 2011

Termination date: 02 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Mar 2011

Nearby companies

New Trafford Farm Limited
60a Lockington Road

Raynes Holdings Limited
96 Lockington Road

Katikati Marine Limited
96 Lockington Road

The Wine Portfolio Limited
2389 State Highway 2

R & S Orchard Limited
73 Wright Road

Rata Education Limited
95 Elmwood Road

Similar companies

289 Wright Road Limited
289 Wright Road

Genyus Marketing Group Limited
335 Sharp Road

House Associates Limited
109 Main Road

Project Box Limited
202 Upland Road

Small Spaces Nz Limited
117b Main Road

The Pod Hub Limited
17 Hoggard Place