The Luxury Network Limited was started on 27 Aug 2015 and issued a business number of 9429041937945. This registered LTD company has been managed by 3 directors: Hanna Sofia Ambler - an active director whose contract began on 27 Aug 2015,
Ebba Ulrika Cecilia Lambie - an active director whose contract began on 01 Sep 2019,
Ian Duncan Chrisp - an inactive director whose contract began on 27 Aug 2015 and was terminated on 15 Feb 2017.
According to our information (updated on 21 Apr 2024), this company uses 1 address: Po Box 300460, Albany, Auckland, 0752 (type: postal, physical).
Up to 22 Jul 2020, The Luxury Network Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address.
BizDb identified old names for this company: from 12 Aug 2015 to 22 Feb 2017 they were named Nz Tln Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 42 shares are held by 1 entity, namely:
Stand Brand Management Limited (an entity) located at Remuera, Auckland postcode 1050.
Another group consists of 3 shareholders, holds 47% shares (exactly 47 shares) and includes
Lambie, Hugh Drummond - located at Coatesville,
Ambler, John Richard - located at Coatesville,
Ambler, Hanna Sofia - located at Coatesville.
The third share allocation (10 shares, 10%) belongs to 1 entity, namely:
Wood, Scarlett, located at Chatswood, Auckland (an individual). The Luxury Network Limited is classified as "Network marketing nec" (ANZSIC G431070).
Principal place of activity
47 Hartway Grove, Rd 2, Coatesville, 0792 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Aug 2017 to 22 Jul 2020
Address #2: 406c Sunnyside Road, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 10 Mar 2017 to 25 Aug 2017
Address #3: 66 Pokare Road, Rd 6, Te Puke, 3186 New Zealand
Registered & physical address used from 27 Aug 2015 to 10 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42 | |||
Entity (NZ Limited Company) | Stand Brand Management Limited Shareholder NZBN: 9429034722503 |
Remuera Auckland 1050 New Zealand |
26 Feb 2020 - |
Shares Allocation #2 Number of Shares: 47 | |||
Individual | Lambie, Hugh Drummond |
Coatesville 0792 New Zealand |
08 Aug 2018 - |
Individual | Ambler, John Richard |
Coatesville 0792 New Zealand |
22 Feb 2017 - |
Director | Ambler, Hanna Sofia |
Coatesville 0792 New Zealand |
22 Feb 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Wood, Scarlett |
Chatswood Auckland 0626 New Zealand |
08 Aug 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Ambler, Hanna Sofia |
Coatesville 0792 New Zealand |
22 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Goodson And Perron Independent Trustee Limited Shareholder NZBN: 9429030734876 Company Number: 3759802 |
17 Dec 2019 - 05 Oct 2021 | |
Entity | Stand Brand Management Limited Shareholder NZBN: 9429034722503 Company Number: 1643326 |
17 Dec 2019 - 26 Feb 2020 | |
Entity | Oliphant Extreme (new Zealand) Limited Shareholder NZBN: 9429039014740 Company Number: 536919 |
27 Aug 2015 - 22 Feb 2017 | |
Individual | Dekker, Samantha May Ling |
Ponsonby Auckland 1011 New Zealand |
05 Jan 2021 - 05 Oct 2021 |
Individual | Goodson, Matthew Charles |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2019 - 05 Oct 2021 |
Entity | Goodson And Perron Independent Trustee Limited Shareholder NZBN: 9429030734876 Company Number: 3759802 |
217 Great South Road, Greenlane Auckland 1051 New Zealand |
17 Dec 2019 - 05 Oct 2021 |
Individual | Perron, Dianna Dawn |
Herne Bay Auckland 1011 New Zealand |
17 Dec 2019 - 05 Oct 2021 |
Entity | Stand Brand Management Limited Shareholder NZBN: 9429034722503 Company Number: 1643326 |
Remuera Auckland 1050 New Zealand |
17 Dec 2019 - 26 Feb 2020 |
Entity | Helilease Intl. Limited Shareholder NZBN: 9429031950367 Company Number: 2315909 |
27 Aug 2015 - 06 Mar 2017 | |
Entity | Oliphant Extreme (new Zealand) Limited Shareholder NZBN: 9429039014740 Company Number: 536919 |
27 Aug 2015 - 22 Feb 2017 | |
Entity | Helilease Intl. Limited Shareholder NZBN: 9429031950367 Company Number: 2315909 |
27 Aug 2015 - 06 Mar 2017 |
Hanna Sofia Ambler - Director
Appointment date: 27 Aug 2015
Address: Coatesville, 0792 New Zealand
Address used since 22 Feb 2019
Address: Coatesville, Albany, 0792 New Zealand
Address used since 27 Aug 2015
Address: Albany, Auckland, 0792 New Zealand
Address used since 12 Feb 2018
Ebba Ulrika Cecilia Lambie - Director
Appointment date: 01 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2019
Ian Duncan Chrisp - Director (Inactive)
Appointment date: 27 Aug 2015
Termination date: 15 Feb 2017
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 27 Aug 2015
Citysky Limited
430b Sunnyside Road
Albany Boarding Kennels & Catteries (2003) Limited
445 Sunnyside Road
Danks Electrical Limited
127 Potter Road
Empirica Data Solutions Limited
117 Screen Road
Argyle Property Investments Limited
33 Screen Road
Hopper Lifestyle Services Limited
120 Potter Road
Bms International Limited
5 Fearnley Grove
Bob Clubs Nz Limited
2/3 Jumento Place
Enzed Auckland Limited
56a Rising Parade
Featera New Zealand Limited
22 Joy Street
Ginger Snap Limited
222 State Highway 17
Hawada Limited
65 Rosedale Road