Victoria Lux Limited was registered on 17 Sep 2002 and issued a number of 9429036357314. The registered LTD company has been managed by 4 directors: Grace Xu - an active director whose contract began on 17 Sep 2002,
Kalino Pongi - an inactive director whose contract began on 31 Aug 2015 and was terminated on 01 Aug 2017,
Ken Lu - an inactive director whose contract began on 28 Sep 2004 and was terminated on 10 Nov 2005,
Ken Lu - an inactive director whose contract began on 17 Sep 2002 and was terminated on 07 Oct 2002.
According to BizDb's database (last updated on 11 Apr 2024), the company filed 1 address: 4 Carrington Road, Point Chevalier, Auckland, 1025 (types include: physical, registered).
Up to 20 Jun 2016, Victoria Lux Limited had been using 420 Great North Road, Henderson, Auckland as their registered address.
A total of 500 shares are issued to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Xu, Zi Lu Grace (an individual) located at Point Chevalier, Auckland postcode 1025.
Previous addresses
Address #1: 420 Great North Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 03 Apr 2014 to 20 Jun 2016
Address #2: 435 Great South Road, Otahuhu, Auckland New Zealand
Registered address used from 19 May 2010 to 03 Apr 2014
Address #3: 1/152 Lincoln Road, Henderson, Auckland
Registered address used from 21 May 2008 to 19 May 2010
Address #4: 212 Archers Road, Glenfield, Auckland New Zealand
Physical address used from 23 May 2007 to 03 Apr 2014
Address #5: 7b Totara Ave, New Lynn, Auckland
Registered address used from 09 Jun 2006 to 21 May 2008
Address #6: 105 Queen Street, Auckland
Registered address used from 01 Mar 2005 to 09 Jun 2006
Address #7: 105 Queen Street, Auckland
Physical address used from 01 Mar 2005 to 23 May 2007
Address #8: 3/59 Ballarat Street, Ellerslie, Auckland
Physical address used from 25 Jun 2004 to 01 Mar 2005
Address #9: 435 Great South Road, Otahuhu, Auckland
Registered address used from 25 Jun 2004 to 01 Mar 2005
Address #10: 38a Westerham Drive, Howick, Auckland
Registered & physical address used from 01 Jul 2003 to 25 Jun 2004
Address #11: 27b Williams Ave, Pakuranga, Auckland
Physical & registered address used from 17 Sep 2002 to 01 Jul 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Xu, Zi Lu Grace |
Point Chevalier Auckland 1025 New Zealand |
28 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gang, Jian Xu |
Ellerslie Auckland |
17 Sep 2002 - 28 Jun 2005 |
Individual | Lu, Ken |
New Lynn Auckland |
28 Jun 2005 - 31 May 2006 |
Grace Xu - Director
Appointment date: 17 Sep 2002
Address: Point Chevalier, Auckland, 1025 New Zealand
Address used since 11 Jun 2016
Kalino Pongi - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 01 Aug 2017
Address: Mangere, Auckland, 2022 New Zealand
Address used since 31 Aug 2015
Ken Lu - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 10 Nov 2005
Address: New Lynn, Auckland,
Address used since 30 Jul 2005
Ken Lu - Director (Inactive)
Appointment date: 17 Sep 2002
Termination date: 07 Oct 2002
Address: Pakuranga, Auckland,
Address used since 17 Sep 2002
Lux Leisure Limited
6 Carrington Road
Silicon Tree Computers Limited
1230 Great North Road
Food Xpressions Limited
1228a Great North Road
Master Cuts Limited
1220 Great North Road
Shree Radhe Limited
1214 Great North Road
Soccer Scene Limited
Unit P 1205 Great North Rd