Lupulin Engineering Limited, a registered company, was registered on 01 Apr 2004. 9429035458616 is the NZ business identifier it was issued. "Motor vehicle conversion" (business classification S941940) is how the company was classified. The company has been managed by 3 directors: Jeremy Robert St Barbe Wayne - an active director whose contract began on 01 Apr 2004,
Karen Elizabeth Wayne - an inactive director whose contract began on 01 Apr 2004 and was terminated on 01 May 2013,
Dennis Michael Graham - an inactive director whose contract began on 01 Apr 2004 and was terminated on 01 Apr 2004.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Crescent Street, Richmond, Richmond, 7020 (type: postal, office).
Lupulin Engineering Limited had been using 56 Frank Street, Oneroa, Waiheke Island as their physical address up until 22 Jun 2017.
Previous aliases for the company, as we found at BizDb, included: from 21 May 2013 to 09 Mar 2017 they were named Relativity Brewing Limited, from 18 May 2004 to 21 May 2013 they were named I-Mech Machinery Limited and from 01 Apr 2004 to 18 May 2004 they were named Island Mechanical Limited.
Principal place of activity
22 Crescent Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 56 Frank Street, Oneroa, Waiheke Island, 1081 New Zealand
Physical address used from 06 Aug 2013 to 22 Jun 2017
Address #2: 56 Frank Street, Oneroa, Waiheke Island, 1081 New Zealand
Registered address used from 06 Aug 2013 to 17 Mar 2017
Address #3: 1/26 Tahi Road,, Ostend, Waiheke, Auckland New Zealand
Registered address used from 22 Apr 2008 to 06 Aug 2013
Address #4: 1/26 Tahi Road, Ostend, Waiheke New Zealand
Physical address used from 10 May 2007 to 06 Aug 2013
Address #5: 56 Frank Street, Little Oneroa, Waiheke Island
Registered address used from 21 May 2004 to 22 Apr 2008
Address #6: 56 Frank Street, Little Oneroa, Waiheke Island
Physical address used from 21 May 2004 to 10 May 2007
Address #7: 7 Sarawia Street, Newmarket, Auckland
Physical & registered address used from 01 Apr 2004 to 21 May 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wayne, Karen Elizabeth |
Waiheke Island 1081 New Zealand |
30 May 2005 - 02 May 2013 |
Individual | Wayne, Jeremy Robert St Barbe |
Little Oneroa Waiheke Island New Zealand |
30 May 2005 - 02 May 2013 |
Individual | Graham, Dennis Michael |
Remuera Auckland |
01 Apr 2004 - 27 Jun 2010 |
Individual | Wayne, Karen Elizabeth |
Waiheke Island 1081 New Zealand |
30 May 2005 - 02 May 2013 |
Individual | Wayne, Jeremy Robert St Barbe |
Little Oneroa Waiheke Island New Zealand |
30 May 2005 - 02 May 2013 |
Jeremy Robert St Barbe Wayne - Director
Appointment date: 01 Apr 2004
Address: Richmond, Richmond, 7020 New Zealand
Address used since 09 Mar 2017
Karen Elizabeth Wayne - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 May 2013
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Jun 2012
Dennis Michael Graham - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Apr 2004
Address: Remuera, Auckland,
Address used since 01 Apr 2004
Waimea Tramping Club Incorporated
6 Shearer Terrace
Below Ground Drainage Limited
33 Crescent Street
Abel Limited
14 Shearer Terrace
Goldpine Properties Limited
18 Oxford Street
Goldpine Industries Limited
18 Oxford Street
Druids Of New Zealand Northern Jurisdiction 1999 Maitai Lodge No 15
3 Dorset Street
Eden Machinery Limited
17 Victory Crescent
Frost Motorsport Limited
24 Thatcher Crescent
Hahj (2017) Company Limited
22 Woodvale Grove
Mudmods Limited
941 Whitemans Valley Road
Tcb62 Limited
117 Vanguard Street
Xtremetuning Limited
1 Raroa Road