Shortcuts

Luscious Catering Limited

Type: NZ Limited Company (Ltd)
9429035270270
NZBN
1537614
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451320
Industry classification code
Catering Service
Industry classification description
Current address
15 Murray Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Postal & office & delivery address used since 24 Apr 2019
27 Manhattan Heights
Glendene
Auckland 0602
New Zealand
Physical & registered & service address used since 11 Nov 2019
27 Manhattan Heights
Glendene
Auckland 0602
New Zealand
Postal & office & delivery address used since 10 May 2023

Luscious Catering Limited was registered on 20 Jul 2004 and issued an NZBN of 9429035270270. The registered LTD company has been managed by 2 directors: Jonathon James Clarke - an active director whose contract began on 20 Jul 2004,
Tanya Suzanne Drummond - an inactive director whose contract began on 20 Jul 2004 and was terminated on 20 Jul 2004.
According to BizDb's information (last updated on 10 Mar 2024), the company uses 1 address: 27 Manhattan Heights, Glendene, Auckland, 0602 (types include: postal, office).
Until 11 Nov 2019, Luscious Catering Limited had been using 15 Murray Road, Te Atatu Peninsula, 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:
Clarke, Jonathan James (an individual) located at Te Atatu Peninsula. Luscious Catering Limited was categorised as "Catering service" (business classification H451320).

Addresses

Principal place of activity

15 Murray Road, Te Atatu Peninsula, Auckland, 0610 New Zealand


Previous addresses

Address #1: 15 Murray Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 20 Apr 2011 to 11 Nov 2019

Address #2: 547 Te Atatu Rd, Te Atatu North New Zealand

Physical address used from 07 Apr 2010 to 20 Apr 2011

Address #3: 27b Waipareira Ave, Henderson, Waitakere

Physical address used from 09 Jan 2008 to 07 Apr 2010

Address #4: 15 Murray Rd, Te Atatu Peninsula, Waitakere New Zealand

Registered address used from 09 Jan 2008 to 20 Apr 2011

Address #5: 6 Holly Street, Avondale, Auckland

Physical & registered address used from 20 Jul 2004 to 09 Jan 2008

Contact info
64 22 3649167
24 Apr 2019 Phone
jonoatluscious@gmail.com
24 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Clarke, Jonathan James Te Atatu Peninsula

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Individual Voon, Sarah Nyuk Chun Te Atatu Peninsula

New Zealand
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Directors

Jonathon James Clarke - Director

Appointment date: 20 Jul 2004

Address: Glendene, Auckland, 0602 New Zealand

Address used since 28 Sep 2019

Address: Te Atau Peninsula, Auckland, 0610 New Zealand

Address used since 01 Apr 2016


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 20 Jul 2004

Termination date: 20 Jul 2004

Address: 8 Durrell Way, Rolleston Park, Christchurch,

Address used since 20 Jul 2004

Nearby companies

Ihaka Poata Developments Limited
Unit 1 10 Chapman Road

Assiduous Consulting Limited
8 Chapman Road

Care Link Trust
5 Murray Road

West Coast Property Investments Limited
3 Murray Road

Sawhorse Limited
3 Murray Road

Attest Limited
748 Te Atatu Road

Similar companies

Be Sweet On Limited
7 Sturm Avenue

Bituin Holdings Limited
498 Te Atatu Road

Eat Adlib Limited
4 Totara Road

Maiquez Enterprise Limited
14a Daytona Road

Mama Yoya's Limited
23 Paton Avenue

The Chippy Limited
4 Peterhouse Place