Shortcuts

Lurcher Limited

Type: NZ Limited Company (Ltd)
9429036218080
NZBN
1260727
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bradley Trust Limited
Shareholder NZBN: 9429031069199
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willis, John Robert Rd 1
Papakura
2580
New Zealand
Individual Bradley, Ruth Coatesville
Rd 3, Albany 0793
Individual Bradley, Richard Lee Coatesville
Rd 3, Albany 0793
Individual Porus, Jack Lee Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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