Shortcuts

Lufema Nz Limited

Type: NZ Limited Company (Ltd)
9429039441676
NZBN
396205
Company Number
Registered
Company Status
Current address
68 Potts Road
Whitford
Auckland New Zealand
Physical & registered & service address used since 05 Jul 2007
25 Picton Street
Howick
Auckland 2014
New Zealand
Registered & service address used since 14 Feb 2024

Lufema Nz Limited was incorporated on 21 Jun 1988 and issued an NZ business identifier of 9429039441676. The registered LTD company has been supervised by 4 directors: Marcus Ramirez - an active director whose contract started on 13 Dec 2023,
Nestor Ramirez - an inactive director whose contract started on 12 Jul 1989 and was terminated on 13 Feb 2024,
Michael Dennis - an inactive director whose contract started on 09 Nov 1993 and was terminated on 12 Jun 1998,
John De Courcy Harris - an inactive director whose contract started on 12 Jul 1989 and was terminated on 09 Nov 1993.
According to our data (last updated on 01 Apr 2024), this company registered 1 address: 25 Picton Street, Howick, Auckland, 2014 (types include: registered, service).
Up to 05 Jul 2007, Lufema Nz Limited had been using C/-Hills & Associates Ltd, 68 Potts Road, Whitford, Auckalnd as their registered address.
BizDb identified previous names for this company: from 21 Jun 1988 to 11 Jul 1989 they were named Watstone Fifty Eight Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pilo Futures Pty Limited (an other) located at Clovelly, Nsw postcode 2013.

Addresses

Previous addresses

Address #1: C/-hills & Associates Ltd, 68 Potts Road, Whitford, Auckalnd

Registered & physical address used from 03 Jul 2007 to 05 Jul 2007

Address #2: C/- Hills & Assoc's Ltd , Chartered Acc, 2nd Floor, 27 Davis Crescent, Newmarket, Auckland

Registered address used from 15 Jul 2002 to 03 Jul 2007

Address #3: C/- Hills & Assoc's Ltd, Chartered Acc, 2nd Floor, 27 Davis Crescent, Newmarket, Auckland

Physical address used from 13 Jul 2002 to 03 Jul 2007

Address #4: C/- K Randall Hills, Chartered Accnt, Suite B, First Floor, 23 Davis Crescent, Newmarket

Registered address used from 21 Jul 1998 to 15 Jul 2002

Address #5: C/- K Randall Hills, Chartered Acc, 2nd Floor, 27 Davis Crescent, Newmarket, Auckland

Physical address used from 21 Jul 1998 to 13 Jul 2002

Address #6: Same As Registered Office Address

Physical address used from 21 Jul 1998 to 21 Jul 1998

Address #7: K Randall Hills, Chartered Accountant, 1st Floor, 81 Carlton Gore Road, Newmarket, Auckland

Registered address used from 30 Jun 1997 to 21 Jul 1998

Address #8: Unit 2, 50 Diana Drive, Glenfield, Auckland

Registered address used from 30 Sep 1994 to 30 Jun 1997

Address #9: -

Physical address used from 20 Feb 1992 to 21 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: January

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Pilo Futures Pty Limited Clovelly
Nsw
2013
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ramirez, Nestor Clovelly
N S W 2031, Australia

Ultimate Holding Company

04 Aug 2020
Effective Date
Pilo Futures Ltd
Name
Company
Type
AU
Country of origin
Unit 7/5-15 Dunning Ave
Rosebury
Nsw 2018
Australia
Address
Directors

Marcus Ramirez - Director

Appointment date: 13 Dec 2023

ASIC Name: Mathilde Clothing Pty Ltd

Address: Botany, Nsw, 2019 Australia

Address used since 13 Dec 2023


Nestor Ramirez - Director (Inactive)

Appointment date: 12 Jul 1989

Termination date: 13 Feb 2024

ASIC Name: Mathilde Clothing Pty Ltd

Address: Clovelly, Nsw 2031, 2031 Australia

Address used since 12 Jul 1989

Address: Rosebury, Nsw, 2018 Australia

Address: Rosebury, Nsw, 2018 Australia


Michael Dennis - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 12 Jun 1998

Address: Remuera, Auckland,

Address used since 09 Nov 1993


John De Courcy Harris - Director (Inactive)

Appointment date: 12 Jul 1989

Termination date: 09 Nov 1993

Address: Glenfield, Auckland,

Address used since 12 Jul 1989