Shortcuts

Lunbros Limited

Type: NZ Limited Company (Ltd)
9429037617011
NZBN
953782
Company Number
Registered
Company Status
Current address
Suite 4, Level 4, 58 Surrey Crescent, Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 16 Mar 2018

Lunbros Limited was launched on 31 Mar 1999 and issued a number of 9429037617011. This registered LTD company has been run by 1 director, named Stephen Lunn - an active director whose contract began on 31 Mar 1999.
According to BizDb's database (updated on 19 Feb 2024), this company filed 1 address: Suite 4, Level 4, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 (category: physical, service).
Until 16 Mar 2018, Lunbros Limited had been using Suite 3, 58 Surrey Crescent, Grey Lynn, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lunn, David Alan (an individual) located at Kohimarama, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lunn, William Patrick - located at Kohimarama, Auckland.

Addresses

Previous addresses

Address: Suite 3, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 18 May 2012 to 16 Mar 2018

Address: C/- Paxton-penman Et Al, 201 Hobson Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 May 2011 to 18 May 2012

Address: C/-dominion Law, 519 New North Road, Kingsland, Auckland New Zealand

Registered & physical address used from 28 Feb 2010 to 12 May 2011

Address: C/-dominion Law, Suite 2-3, D72 Building, 72 Dominion Road, Auckland

Physical & registered address used from 26 Mar 2007 to 28 Feb 2010

Address: C-/ Richard Herbert & Associastes Ltd, Level 6, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 19 Mar 2004 to 26 Mar 2007

Address: C-/ Richard Herbert & Associates Ltd, Level 6, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 19 Mar 2004 to 26 Mar 2007

Address: 55 The Strand, Onetangi Beach, Waiheke Island

Registered address used from 12 Apr 2000 to 19 Mar 2004

Address: 55 The Strand, Onetangi Beach, Waiheke Island

Physical address used from 31 Mar 1999 to 19 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lunn, David Alan Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lunn, William Patrick Kohimarama
Auckland
1071
New Zealand
Directors

Stephen Lunn - Director

Appointment date: 31 Mar 1999

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Sep 2015

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Camelspace (wlg) Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road