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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Moulding, Robert Alexander |
Onchan IM31NW Isle of Man |
25 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, Susan Margaret |
Cromwell |
05 Aug 1985 - 25 Oct 2022 |
Individual | Mckay, Lesley |
Cromwell |
14 Jun 2004 - 14 Jun 2004 |
Individual | Stark, Susan Margaret |
Cromwell |
05 Aug 1985 - 25 Oct 2022 |
Individual | Stark, Alastair David |
Cromwell |
05 Aug 1985 - 10 Aug 2022 |
Individual | Mckay, Alan Bevin |
Cromwell |
14 Jun 2004 - 14 Jun 2004 |
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
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall