Newco St Lukes Limited was started on 10 Oct 2014 and issued an NZBN of 9429041438046. This registered LTD company has been managed by 4 directors: Victor Gaspar - an active director whose contract began on 10 Oct 2014,
Ah Boon Sunny Tsun - an active director whose contract began on 10 Oct 2014,
Richard Robert Massey - an active director whose contract began on 07 Sep 2017,
Tracy Tran Hue Vi - an inactive director whose contract began on 10 Oct 2014 and was terminated on 07 Sep 2017.
As stated in our information (updated on 05 Feb 2022), the company uses 1 address: an address for records at 15 Customs Street West, Auckland Central, Auckland, 1010 (type: other, registered).
Up until 30 Jul 2020, Newco St Lukes Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 93746508 shares are allotted to 1 group (1 sole shareholder). In the first group, 93746508 shares are held by 1 entity, namely:
Reco Otago Private Limited (an other) located at 37-01, Capital Tower postcode 068912. Newco St Lukes Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address #1: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Oct 2014 to 30 Jul 2020
Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Oct 2014 to 20 Oct 2014
Basic Financial info
Total number of Shares: 93746508
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 93746508 | |||
Other | Reco Otago Private Limited |
37-01 Capital Tower 068912 Singapore |
10 Oct 2014 - |
Ultimate Holding Company
Victor Gaspar - Director
Appointment date: 10 Oct 2014
ASIC Name: Ipoh Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Woollahra, 2025 Australia
Address used since 31 Aug 2015
Address: Paddington, New South Wales, 2021 Australia
Address used since 10 Oct 2014
Address: Sydney, Nsw, 2000 Australia
Ah Boon Sunny Tsun - Director
Appointment date: 10 Oct 2014
Address: Singapore, 457385 Singapore
Address used since 06 Dec 2021
Address: #01-18, 424214, Singapore
Address used since 11 Jun 2018
Address: 02-77, 098653, Singapore
Address used since 10 Oct 2014
Richard Robert Massey - Director
Appointment date: 07 Sep 2017
Address: 15-05, The Trillium, 239434 Singapore
Address used since 13 Jan 2021
Address: #19/01, Trilight, 307945 Singapore
Address used since 07 Sep 2017
Address: #02-07, Orange Grove Residences, 258359 Singapore
Address used since 10 Jan 2019
Tracy Tran Hue Vi - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 07 Sep 2017
Address: 02-17, 399945, Singapore
Address used since 10 Oct 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Keen Trustees Limited
Level 29, 188 Quay Street
Mfh Limited
Level 8, 120 Albert Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Netherlea Hobsonville Limited
Level 10, 203 Queen Street
Tamaki Securities Company
Level 8, 120 Albert Street
Yo Holdings Limited
Level 10, 34 Shortland Street