Shortcuts

Luc Limited

Type: NZ Limited Company (Ltd)
9429035477730
NZBN
1493659
Company Number
Registered
Company Status
Current address
Unit 19,
150 Cavendish Road
Christchurch 8051
New Zealand
Physical & registered address used since 22 Aug 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Dylan Luc Du Plessis Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lisette Anne Du Plessis Glen Eden
Auckland
0602
New Zealand
Directors

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

Nearby companies

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