Luc Limited was launched on 22 Mar 2004 and issued a number of 9429035477730. This registered LTD company has been managed by 1 director, named Dylan Luc Du Plessis - an active director whose contract started on 22 Mar 2004.
As stated in BizDb's database (updated on 02 Apr 2021), the company uses 1 address: Unit 19,, 150 Cavendish Road, Christchurch, 8051 (type: physical, registered).
Up until 22 Aug 2017, Luc Limited had been using Suite G1, 27 Gillies Avenue, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Dylan Du Plessis (an individual) located at Lyttelton, Lyttelton postcode 8082.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Lisette Du Plessis - located at Glen Eden, Auckland.
Previous addresses
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Mar 2017 to 22 Aug 2017
Address: Level 1,1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 31 May 2016 to 16 Mar 2017
Address: Level 1,1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical address used from 31 May 2016 to 22 Aug 2017
Address: Level 1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 30 May 2016 to 31 May 2016
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Jun 2015 to 30 May 2016
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 05 Jun 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 24 Nov 2011 to 29 Feb 2012
Address: Lewthwaite & Associates Limited, Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical & registered address used from 07 Dec 2010 to 24 Nov 2011
Address: 165 Ferry Road, Christchurch New Zealand
Physical & registered address used from 01 Feb 2010 to 07 Dec 2010
Address: Unit 7/91 Victoria St, Christchurch
Physical address used from 09 Oct 2007 to 01 Feb 2010
Address: Unit 7/91 Victoria St, City, Christchurch
Registered address used from 09 Oct 2007 to 01 Feb 2010
Address: 137a High St, City, Christchurch
Physical address used from 25 Aug 2006 to 09 Oct 2007
Address: 137a High St, Christchurch
Registered address used from 25 Aug 2006 to 09 Oct 2007
Address: 179b Victoria Street, City, Christchurch
Registered & physical address used from 22 Mar 2004 to 25 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dylan Luc Du Plessis |
Lyttelton Lyttelton 8082 New Zealand |
22 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lisette Anne Du Plessis |
Glen Eden Auckland 0602 New Zealand |
10 Apr 2018 - |
Dylan Luc Du Plessis - Director
Appointment date: 22 Mar 2004
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 08 Mar 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Mar 2017
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook