Lurcher Limited, a registered company, was launched on 29 Nov 2002. 9429036218080 is the NZ business identifier it was issued. This company has been managed by 4 directors: Richard Lee Bradley - an active director whose contract began on 23 Jul 2007,
Simon Blair West - an inactive director whose contract began on 29 Sep 2004 and was terminated on 23 Jul 2007,
Richard Lee Bradley - an inactive director whose contract began on 14 Jan 2003 and was terminated on 15 Sep 2004,
Deirdre Elizabeth Norris - an inactive director whose contract began on 29 Nov 2002 and was terminated on 14 Jan 2003.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Lurcher Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.
More names for this company, as we established at BizDb, included: from 20 Jan 2003 to 16 Feb 2015 they were named Lurcher Limited, from 29 Nov 2002 to 20 Jan 2003 they were named Dussett Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Bradley Trust Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Sep 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 21 Apr 2016 to 05 Sep 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 02 Apr 2013 to 21 Apr 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 08 Apr 2010 to 02 Apr 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered & physical address used from 21 Aug 2006 to 08 Apr 2010
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical & registered address used from 06 Aug 2004 to 21 Aug 2006
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered & physical address used from 13 Feb 2003 to 06 Aug 2004
Address: The Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 29 Nov 2002 to 13 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bradley Trust Limited Shareholder NZBN: 9429031069199 |
East Tamaki Auckland 2013 New Zealand |
02 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willis, John Robert |
Rd 1 Papakura 2580 New Zealand |
29 Nov 2002 - 02 Oct 2018 |
Individual | Bradley, Ruth |
Coatesville Rd 3, Albany 0793 |
29 Nov 2002 - 27 Jun 2010 |
Individual | Bradley, Richard Lee |
Coatesville Rd 3, Albany 0793 |
29 Nov 2002 - 27 Jun 2010 |
Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
29 Nov 2002 - 02 Oct 2018 |
Richard Lee Bradley - Director
Appointment date: 23 Jul 2007
ASIC Name: Castle Hampers Pty Limited
Address: Dairy Flat, Auckland, 0794 New Zealand
Address used since 04 Nov 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 21 Aug 2017
Address: Woolloomooloo, N S W, 2011 Australia
Address used since 13 Apr 2016
Address: 1 Market Street, Sydney, N S W, 2000 Australia
Simon Blair West - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 23 Jul 2007
Address: Remuera, Auckland 1050,
Address used since 03 May 2007
Richard Lee Bradley - Director (Inactive)
Appointment date: 14 Jan 2003
Termination date: 15 Sep 2004
Address: Campbells Bay, Auckland,
Address used since 31 Jul 2003
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 14 Jan 2003
Address: Ponsonby, Auckland,
Address used since 29 Nov 2002
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive