Luddle Limited, a registered company, was started on 17 Mar 2005. 9429034876404 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been supervised by 1 director, named Philip Vincent Judge - an active director whose contract started on 17 Mar 2005.
Last updated on 07 May 2024, our database contains detailed information about 5 addresses this company uses, specifically: 29 Kiteroa Terrace, Rothesay Bay, Auckland, 0630 (registered address),
29 Kiteroa Terrace, Rothesay Bay, Auckland, 0630 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address) among others.
Luddle Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address until 29 Sep 2021.
A total of 175000 shares are issued to 2 shareholders (2 groups). The first group includes 87500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 87500 shares (50 per cent).
Other active addresses
Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & service address used from 18 Oct 2021
Address #5: 29 Kiteroa Terrace, Rothesay Bay, Auckland, 0630 New Zealand
Registered & service address used from 24 Apr 2023
Principal place of activity
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 17 Sep 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 17 Sep 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jun 2020 to 17 Sep 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 06 Mar 2007 to 04 Jun 2020
Address #5: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 17 Mar 2005 to 06 Mar 2007
Basic Financial info
Total number of Shares: 175000
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87500 | |||
Individual | Judge, Mary-ann |
Rothesay Bay Auckland 0630 New Zealand |
19 Apr 2021 - |
Shares Allocation #2 Number of Shares: 87500 | |||
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
17 Mar 2005 - |
Philip Vincent Judge - Director
Appointment date: 17 Mar 2005
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Feb 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 24 Nov 2021
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 04 Mar 2010
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Marken Investment Properties Limited
Level 6, 57 Symonds Street
Masai Nominees (no.3) Limited
Level 6, 57 Symonds Street
Motleon Limited
Level 6, 57 Symonds Street
New Zealand Development Trust Limited
Level 5, 64 Khyber Pass Road
Northcote Partners Limited
Level 2 162 Grafton Road
Shalerro Properties Limited
Level 2, 162 Grafton Road