Luxies Limited, a registered company, was registered on 18 Oct 2005. 9429034478035 is the number it was issued. This company has been managed by 4 directors: Kate Suzanne Luxton - an active director whose contract began on 18 Oct 2005,
Craig Thomas Luxton - an active director whose contract began on 18 Oct 2005,
Craig Luxton - an active director whose contract began on 18 Oct 2005,
Kate Luxton - an active director whose contract began on 18 Oct 2005.
Updated on 22 May 2025, BizDb's database contains detailed information about 3 addresses the company registered, namely: 8 Telford Avenue, Mount Eden, Auckland, 1041 (registered address),
124 East Coast Road, Forrest Hill, Auckland, 0620 (physical address),
124 East Coast Road, Forrest Hill, Auckland, 0620 (service address),
8 Telford Ave, Balmoral, Auckland (registered address) among others.
Luxies Limited had been using 87 Sylvan Avenue, Northcote, Auckland as their physical address up until 28 Jan 2019.
A total of 3000 shares are allotted to 5 shareholders (5 groups). The first group consists of 6 shares (0.2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6 shares (0.2%). Finally we have the third share allotment (6 shares 0.2%) made up of 1 entity.
Previous address
Address #1: 87 Sylvan Avenue, Northcote, Auckland, 0627 New Zealand
Physical address used from 18 Oct 2005 to 28 Jan 2019
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Luxton, Ruby Grace |
Forrest Hill Auckland 0620 New Zealand |
13 May 2024 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Luxton, Rosie Miriam |
Forrest Hill Auckland 0620 New Zealand |
13 May 2024 - |
| Shares Allocation #3 Number of Shares: 6 | |||
| Individual | Luxton, Holly Joan |
Forrest Hill Auckland 0620 New Zealand |
18 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 1491 | |||
| Director | Luxton, Craig Thomas |
Forrest Hill Auckland 0620 New Zealand |
18 Apr 2024 - |
| Shares Allocation #5 Number of Shares: 1491 | |||
| Director | Luxton, Kate Suzanne |
Forrest Hill Auckland 0620 New Zealand |
18 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Luxton, Kate |
Forrest Hill Auckland 0620 New Zealand |
18 Oct 2005 - 18 Apr 2024 |
| Individual | Luxton, Kate |
Forrest Hill Auckland 0620 New Zealand |
18 Oct 2005 - 18 Apr 2024 |
| Individual | Luxton, Holly |
Forrest Hill Auckland 0620 New Zealand |
26 Nov 2017 - 18 Apr 2024 |
| Individual | Luxton, Craig |
Forrest Hill Auckland 0620 New Zealand |
18 Oct 2005 - 18 Apr 2024 |
| Individual | Luxton, Craig |
Nortcote Auckland New Zealand |
18 Oct 2005 - 18 Apr 2024 |
Kate Suzanne Luxton - Director
Appointment date: 18 Oct 2005
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 26 Nov 2017
Craig Thomas Luxton - Director
Appointment date: 18 Oct 2005
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 26 Nov 2017
Craig Luxton - Director
Appointment date: 18 Oct 2005
Address: Nortcote, Auckland, 0627 New Zealand
Address used since 20 Nov 2015
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 26 Nov 2017
Kate Luxton - Director
Appointment date: 18 Oct 2005
Address: Northcote, Auckland, 0627 New Zealand
Address used since 18 Oct 2005
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 26 Nov 2017
Bassano Chiropractic & Imaging Limited
8 Telford Ave
Mortgage Scene Limited
8 Telford Ave
Container Traders Limited
8 Telford Ave
Craigland Properties Limited
8 Telford Ave
C & D Lockie Limited
8 Telford Avenue
Commart Limited
8 Telford Ave