103 Lucerne Limited was registered on 08 Sep 2010 and issued a number of 9429031393331. The removed LTD company has been run by 3 directors: Symon Philip Nausbaum - an active director whose contract began on 17 Sep 2019,
Lewis Charles Chong - an inactive director whose contract began on 08 Sep 2010 and was terminated on 30 Sep 2019,
Alan Dormer - an inactive director whose contract began on 16 Nov 2015 and was terminated on 30 Sep 2019.
As stated in BizDb's database (last updated on 28 Jan 2024), the company uses 1 address: 30 Martin Avenue, Remuera, Auckland, 1050 (types include: physical, registered).
Up to 09 Oct 2020, 103 Lucerne Limited had been using 103 Lucerne Road, Remuera, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nausbaum, Symon Philip (a director) located at Remuera, Auckland postcode 1050.
Principal place of activity
30 Martin Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 103 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 29 Oct 2012 to 09 Oct 2020
Address #2: 145 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 08 Sep 2010 to 09 Oct 2020
Address #3: 145 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 08 Sep 2010 to 29 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Nausbaum, Symon Philip |
Remuera Auckland 1050 New Zealand |
30 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chong, Lewis Charles |
Havers Hill Tortola British Virgin Islands |
08 Sep 2010 - 30 Sep 2019 |
Symon Philip Nausbaum - Director
Appointment date: 17 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Sep 2019
Lewis Charles Chong - Director (Inactive)
Appointment date: 08 Sep 2010
Termination date: 30 Sep 2019
Address: Vancouver, V5T3G2 Canada
Address used since 11 Dec 2018
Address: Havers Hill, Tortola, British Virgin Islands
Address used since 08 Sep 2010
Alan Dormer - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 30 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Nov 2015
188 Hobson Body Corporate Limited
145 Manukau Road
The Oakford Park Maintenance Company Limited
145 Manukau Road
8 Nugent Street Precinct Society Incorporated
C/o Auckland Property Management Ltd
Pinehill Highland Residents Society Incorporated
Auckland Property Management
Aurotor Industrial Limited
94 Manukau Road
Rthl Investments Limited
94 Manukau Road