Shortcuts

Luna Deer Limited

Type: NZ Limited Company (Ltd)
9429039854742
NZBN
269616
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & service & registered address used since 19 Jun 2013

Luna Deer Limited, a registered company, was started on 05 Aug 1985. 9429039854742 is the NZ business identifier it was issued. This company has been run by 7 directors: Susan Margaret Stark - an active director whose contract started on 01 Oct 1992,
Alastair David Stark - an inactive director whose contract started on 31 May 2007 and was terminated on 26 May 2022,
David Garth Stark - an inactive director whose contract started on 25 Mar 2011 and was terminated on 03 May 2018,
Christopher John Stark - an inactive director whose contract started on 01 Apr 2011 and was terminated on 22 Jul 2015,
Rinipeti Hine Hoia Keen - an inactive director whose contract started on 16 Oct 1992 and was terminated on 25 Jun 2003.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: physical, service).
Luna Deer Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their registered address up to 19 Jun 2013.
One entity owns all company shares (exactly 900 shares) - Moulding, Robert Alexander - located at 9310, Onchan.

Addresses

Previous addresses

Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand

Registered & physical address used from 04 Jun 2009 to 19 Jun 2013

Address: Same As Registered Office Address

Physical address used from 22 Jun 1998 to 22 Jun 1998

Address: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell

Physical address used from 22 Jun 1998 to 04 Jun 2009

Address: Mead & Stark, 29 The Mall, Cromwell

Registered address used from 01 Jul 1997 to 04 Jun 2009

Address: -

Physical address used from 19 Feb 1992 to 22 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: June

Annual return last filed: 11 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Individual Moulding, Robert Alexander Onchan
IM31NW
Isle of Man

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stark, Susan Margaret Cromwell
Individual Mckay, Lesley Cromwell
Individual Stark, Susan Margaret Cromwell
Individual Stark, Alastair David Cromwell
Individual Mckay, Alan Bevin Cromwell
Directors

Susan Margaret Stark - Director

Appointment date: 01 Oct 1992

Address: R D, Cromwell, 9342 New Zealand

Address used since 14 Jun 2016


Alastair David Stark - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 26 May 2022

Address: R D, Cromwell, 9342 New Zealand

Address used since 14 Jun 2016


David Garth Stark - Director (Inactive)

Appointment date: 25 Mar 2011

Termination date: 03 May 2018

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 14 Jun 2016


Christopher John Stark - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 22 Jul 2015

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Apr 2011


Rinipeti Hine Hoia Keen - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 25 Jun 2003

Address: Ashburton,

Address used since 16 Oct 1992


Lesley Mckay - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 25 Jun 2003

Address: Cromwell,

Address used since 16 Oct 1992


Janice Faye Allen - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 25 Jun 2003

Address: Mt Barker, Wanaka,

Address used since 16 Oct 1992

Nearby companies