Lucid Design Limited, a removed company, was launched on 28 Nov 2000. 9429037068653 is the New Zealand Business Number it was issued. "Internet website design service" (business classification M700040) is how the company has been classified. The company has been supervised by 2 directors: Galen K. - an active director whose contract started on 28 Nov 2000,
Amber Elizabeth Watt - an active director whose contract started on 18 Jul 2018.
Last updated on 23 Dec 2023, the BizDb data contains detailed information about 1 address: Po Box 1101, Nelson, Nelson, 7040 (type: postal, office).
Lucid Design Limited had been using 113 Bridge Street, Nelson as their registered address until 23 Sep 2013.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Other active addresses
Address #4: 111 Bridge Street, Nelson, Nelson, 7010 New Zealand
Office & delivery address used from 14 Jul 2020
Principal place of activity
111 Bridge Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 113 Bridge Street, Nelson New Zealand
Registered & physical address used from 23 Jun 2010 to 23 Sep 2013
Address #2: 23 Motupipi Street, Takaka, 7110
Registered & physical address used from 03 Jul 2009 to 23 Jun 2010
Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch
Physical & registered address used from 20 Jun 2008 to 20 Jun 2008
Address #4: 23 Motupipi Street, Takaka 7142, Golden Bay
Physical & registered address used from 20 Jun 2008 to 03 Jul 2009
Address #5: 54 Commercial Street, Takaka 7110, Golden Bay
Registered & physical address used from 23 Oct 2007 to 20 Jun 2008
Address #6: 84 Commercial Street, Takaka, Golden Bay
Registered & physical address used from 29 Jul 2004 to 23 Oct 2007
Address #7: 178 Hoddy Road, R D 1, Richmond, Nelson
Registered address used from 10 Jul 2002 to 29 Jul 2004
Address #8: 178 Hoddy Road, R D 1, Richmond, Nelson
Physical address used from 28 Nov 2000 to 29 Jul 2004
Address #9: 178 Hoddy Road, R D 1, Richmond, Nelson
Registered address used from 28 Nov 2000 to 10 Jul 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | King, Galen |
Apartment 7-8 New York NY10025 United States |
28 Nov 2000 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | King, Nicole Esther |
Nelson South Nelson 7010 New Zealand |
09 Mar 2006 - |
Galen K. - Director
Appointment date: 28 Nov 2000
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 13 Sep 2013
Address: Apartment7-8, New York, NY10025 United States
Address used since 13 Aug 2018
Amber Elizabeth Watt - Director
Appointment date: 18 Jul 2018
Address: The Brook, Nelson, 7010 New Zealand
Address used since 18 Jul 2018
The Bridge Street Collective Limited
111 Bridge Street
Waka Group Limited
111 Bridge Street
Waiheke Property Co. Limited
18 New Street
Fence It Nelson Limited
Level 1
F F Rentals Limited
Level 1
Ben Max Contracting Limited
Level 1
Digital Promotions (nelson) Limited
C/-richards Woodhouse
Downing Design Limited
Level 1, 232 Hardy Street
Flipp Factory Worldwide Limited
111 Bridge Street
Houghton Creative Limited
106 Collingwood Street
Kekewai Limited
217 Bridge Street
Thinkshop Thinking Resources Limited
C/-nelson Bays Accounting Ltd