Shortcuts

Lucerne Products 2018 Limited

Type: NZ Limited Company (Ltd)
9429038927720
NZBN
562457
Company Number
Registered
Company Status
Current address
45-49 Tirau Street
Putaruru 3411
New Zealand
Registered & physical & service address used since 04 Aug 2015

Lucerne Products 2018 Limited, a registered company, was started on 05 Feb 1988. 9429038927720 is the NZBN it was issued. The company has been managed by 6 directors: Anthony Mccormack - an active director whose contract started on 02 May 1988,
Lola Francis Mccormack - an active director whose contract started on 02 May 1988,
Lola Frances Mccormack - an active director whose contract started on 02 May 1988,
John Laurence Poupard - an inactive director whose contract started on 02 May 1988 and was terminated on 15 Jun 2006,
Carolyn Ward Melville - an inactive director whose contract started on 05 Feb 1988 and was terminated on 02 May 1988.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 10 Rangiura Place, Putaruru, Putaruru, 3411 (office address),
45-49 Tirau Street, Putaruru, 3411 (registered address),
45-49 Tirau Street, Putaruru, 3411 (physical address),
45-49 Tirau Street, Putaruru, 3411 (service address) among others.
Lucerne Products 2018 Limited had been using Lucerne Products Limited, 10 Rangiura Place, Putaruru as their physical address up to 04 Aug 2015.
Previous aliases used by this company, as we managed to find at BizDb, included: from 07 Dec 1999 to 18 Oct 2018 they were named Lucerne Products Limited, from 05 Feb 1988 to 07 Dec 1999 they were named Lucerne Products (1988) Limited.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group includes 15000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15000 shares (50 per cent).

Addresses

Principal place of activity

10 Rangiura Place, Putaruru, Putaruru, 3411 New Zealand


Previous addresses

Address #1: Lucerne Products Limited, 10 Rangiura Place, Putaruru, 3411 New Zealand

Physical address used from 27 Aug 2014 to 04 Aug 2015

Address #2: Lucerne Products Limited, 10 Rangiura Place, Putaruru, 3411 New Zealand

Registered address used from 25 Aug 2014 to 04 Aug 2015

Address #3: Lucerne Products Limited, Harris Road, Rd 3, Putaruru New Zealand

Physical address used from 12 Feb 2005 to 27 Aug 2014

Address #4: Lucerne Products Limited, Harris Road, Rd 3, Putaruru New Zealand

Registered address used from 12 Feb 2005 to 25 Aug 2014

Address #5: C/- Joyce Brooks, Chartered Accountant, 13-15 Clifton Road, Hamilton

Physical address used from 26 Aug 1998 to 12 Feb 2005

Address #6: 13 - 15 Clifton Road, Hamilton

Registered address used from 16 Jun 1997 to 12 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 14 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Mccormack, Anthony Putaruru
Putaruru
3411
New Zealand
Shares Allocation #2 Number of Shares: 15000
Director Mccormack, Lola Frances Putaruru
Putaruru
3411
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccormack, Lola Francis Putaruru
Putaruru
3411
New Zealand
Individual Poupard, John Laurence Reporoa
Directors

Anthony Mccormack - Director

Appointment date: 02 May 1988

Address: Putaruru, Putaruru, 3411 New Zealand

Address used since 01 Nov 2012


Lola Francis Mccormack - Director

Appointment date: 02 May 1988

Address: Putaruru, Putaruru, 3411 New Zealand

Address used since 30 Nov 2012


Lola Frances Mccormack - Director

Appointment date: 02 May 1988

Address: Putaruru, Putaruru, 3411 New Zealand

Address used since 30 Nov 2012


John Laurence Poupard - Director (Inactive)

Appointment date: 02 May 1988

Termination date: 15 Jun 2006

Address: Reporoa,

Address used since 02 May 1988


Carolyn Ward Melville - Director (Inactive)

Appointment date: 05 Feb 1988

Termination date: 02 May 1988

Address: Northland, Wellington,

Address used since 05 Feb 1988


Garth Osmond Melville - Director (Inactive)

Appointment date: 05 Feb 1988

Termination date: 02 May 1988

Address: Northland, Wellington,

Address used since 05 Feb 1988

Nearby companies

F T P Limited
45-49 Tirau Street

Over The Moon Dairy Company Limited
45-49 Tirau Street

Red Dog Dairies Limited
45-49 Tirau Street

South Pro Woodlands Limited
45-49 Tirau Street

Twin Creeks Dairy Limited
45-49 Tirau Street

Beaver Contracting Limited
45-49 Tirau Street