Lunar Rooster Limited was started on 25 Jul 2016 and issued a business number of 9429042478843. This registered LTD company has been supervised by 6 directors: Nathan John Minifie - an active director whose contract began on 25 Jul 2016,
Christopher Daniel Caleb Cullen - an active director whose contract began on 25 Jul 2016,
Alexander Mayson Hodgson - an active director whose contract began on 25 Jul 2016,
Craig Anthony Taylor - an active director whose contract began on 25 Jul 2016,
Henry David Mcgredy Winder - an inactive director whose contract began on 25 Jul 2016 and was terminated on 05 Aug 2017.
According to our information (updated on 11 Apr 2024), the company uses 1 address: 9 Ian Sage Avenue, Torbay, Auckland, 0630 (type: delivery, postal).
Until 07 Feb 2019, Lunar Rooster Limited had been using 398 Great South Road, Opaheke, Papakura as their physical address.
A total of 300 shares are allotted to 6 groups (8 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hodgson, Alexander Mayson (a director) located at West End, Palmerston North postcode 4412.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 50 shares) and includes
Cullen, Christopher Daniel Caleb - located at Torbay, Auckland.
The third share allocation (50 shares, 16.67%) belongs to 1 entity, namely:
Taylor, Craig Anthony, located at Pokeno, Auckland (a director). Lunar Rooster Limited has been classified as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
9 Ian Sage Avenue, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 398 Great South Road, Opaheke, Papakura, 2113 New Zealand
Physical & registered address used from 24 Apr 2017 to 07 Feb 2019
Address #2: 63 Bell Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 25 Jul 2016 to 24 Apr 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hodgson, Alexander Mayson |
West End Palmerston North 4412 New Zealand |
25 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Cullen, Christopher Daniel Caleb |
Torbay Auckland 0630 New Zealand |
25 Jul 2016 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Taylor, Craig Anthony |
Pokeno Auckland 2402 New Zealand |
25 Jul 2016 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Winder, Henry David Mcgredy |
Remuera Auckland 1050 New Zealand |
25 Jul 2016 - |
Director | Henry David Mcgredy Winder |
Remuera Auckland 1050 New Zealand |
25 Jul 2016 - |
Shares Allocation #5 Number of Shares: 50 | |||
Director | Minifie, Nathan John |
West Harbour Auckland 0618 New Zealand |
25 Jul 2016 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Currin, Logan Arthur |
Auckland Cbd Auckland 1010 New Zealand |
25 Jul 2016 - |
Director | Logan Arthur Currin |
Auckland Cbd Auckland 1010 New Zealand |
25 Jul 2016 - |
Nathan John Minifie - Director
Appointment date: 25 Jul 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 25 Jul 2016
Christopher Daniel Caleb Cullen - Director
Appointment date: 25 Jul 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 25 Jul 2016
Alexander Mayson Hodgson - Director
Appointment date: 25 Jul 2016
Address: West End, Palmerston North, 4412 New Zealand
Address used since 07 Aug 2017
Address: Grafton, Auckland, 1010 New Zealand
Address used since 25 Jul 2016
Craig Anthony Taylor - Director
Appointment date: 25 Jul 2016
Address: Pokeno, Auckland, 2402 New Zealand
Address used since 03 Aug 2020
Address: Papakura, Auckland, 2113 New Zealand
Address used since 12 Dec 2016
Henry David Mcgredy Winder - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 05 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2016
Logan Arthur Currin - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 21 Feb 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 25 Jul 2016
J S V New Zealand Limited
10 Kavanagh Place
It Geeks Limited
417a Great South Road
Mankind 2018 Limited
18 Kavanagh Place
Smartbest Limited
2 Polandson Place
Moon Group Limited
407 Great South Rd
Operation Mobilisation
425 Great South Road
Anzam Systems Limited
112 Elliot Street
Audacity International Limited
14 Glenburn Place
J M Systems Limited
Unit 1, 9/4 Graham Road
Mcgrath Limited
29a Clark Road
School Movie Project Limited
29a Clark Road
Tentronix Nz Limited
73 Coxhead Road