Shortcuts

Lustre Limited

Type: NZ Limited Company (Ltd)
9429035447221
NZBN
1503374
Company Number
Registered
Company Status
087698843
GST Number
No Abn Number
Australian Business Number
Current address
Level 1, 111 Hurstmere Road
Takapuna, Auckland 0622
New Zealand
Registered address used since 24 Apr 2014
Po Box 28021
Remuera
Auckland 1541
New Zealand
Postal address used since 10 Apr 2019
24 Eric Paton Way
Saint Johns
Auckland 1072
New Zealand
Office & delivery address used since 10 Apr 2019

Lustre Limited was registered on 14 Apr 2004 and issued a number of 9429035447221. This registered LTD company has been run by 3 directors: Konstandinos Gagas - an active director whose contract started on 14 Apr 2004,
Andrew Bruce Parkinson - an inactive director whose contract started on 14 Apr 2004 and was terminated on 31 Mar 2023,
Lawrence Leslie Loveday - an inactive director whose contract started on 14 Apr 2004 and was terminated on 11 Mar 2009.
According to our database (updated on 31 Mar 2024), this company registered 6 addresess: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address),
24 Eric Paton Way, Saint Johns, Auckland, 1072 (physical address),
24 Eric Paton Way, Saint Johns, Auckland, 1072 (service address) among others.
Up until 08 Sep 2022, Lustre Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their physical address.
BizDb found previous names for this company: from 14 Apr 2004 to 28 May 2008 they were named Sce Restorations Limited.
A total of 200 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gagas, Konstandinos (an individual) located at Botany Downs, Manukau postcode 2010.

Addresses

Other active addresses

Address #4: 24 Eric Paton Way, Saint Johns, Auckland, 1072 New Zealand

Physical & service address used from 08 Sep 2022

Address #5: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 29 May 2023

Address #6: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 02 Nov 2023

Principal place of activity

24 Eric Paton Way, Saint Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 24 Apr 2014 to 08 Sep 2022

Address #2: C/- Alliott Nz Ltd, Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 23 Mar 2011 to 24 Apr 2014

Address #3: C/o Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 28 Mar 2008 to 23 Mar 2011

Address #4: Alliott Thompson Francis, Chartered Accountants, 109 Carlton Gore Rd, Newmarket,auckland

Registered & physical address used from 14 Apr 2004 to 28 Mar 2008

Contact info
64 9 5264581
10 Apr 2019 Phone
dino@lustre.co.nz
10 Apr 2019 Email
victoria@lustre.co.nz
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.Lustre.co.nz
10 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gagas, Konstandinos Botany Downs
Manukau
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stone Craft Manufacturing Limited
Shareholder NZBN: 9429037304140
Company Number: 1026200
Takapuna, Northshore
Auckland
0622
New Zealand
Directors

Konstandinos Gagas - Director

Appointment date: 14 Apr 2004

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 31 Mar 2023

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 20 Apr 2017

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 30 Apr 2011


Andrew Bruce Parkinson - Director (Inactive)

Appointment date: 14 Apr 2004

Termination date: 31 Mar 2023

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 01 Apr 2019

Address: Rd1, Warkworth, Auckland, 0981 New Zealand

Address used since 12 Apr 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Apr 2011


Lawrence Leslie Loveday - Director (Inactive)

Appointment date: 14 Apr 2004

Termination date: 11 Mar 2009

Address: Parnell, Auckland,

Address used since 14 Apr 2004

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road