Luxury Holdings Limited, a registered company, was registered on 12 Dec 2016. 9429045858659 is the NZBN it was issued. "Caravan park and camping ground" (business classification H440015) is how the company has been categorised. This company has been run by 3 directors: Nicholas John Buxeda - an active director whose contract started on 12 Dec 2016,
Tracey Anne Swift Buxeda - an active director whose contract started on 12 Dec 2016,
Tracey Anne Swift - an active director whose contract started on 12 Dec 2016.
Last updated on 18 May 2025, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 268 Mercer Ferry Road, Rd 1, Tuakau, 2696 (service address),
268 Mercer Ferry Road, Rd 1, Tuakau, 2696 (registered address),
268 Mercer Ferry Road, Rd 1, Mercer, 2696 (records address),
268 Mercer Ferry Road, Rd 1, Mercer, 2696 (shareregister address) among others.
Luxury Holdings Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe as their registered address until 11 Jul 2023.
Past names for the company, as we established at BizDb, included: from 30 Nov 2016 to 21 Mar 2017 they were named Luxury Under Canvas Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group consists of 49 shares (49%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 49 shares (49%). Lastly the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Registered & service address used from 18 Nov 2020 to 11 Jul 2023
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 28 Jun 2019 to 18 Nov 2020
Address #3: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 12 Dec 2016 to 28 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Director | Swift, Tracey Anne |
Rd 1 Tuakau 2696 New Zealand |
12 Dec 2016 - |
| Entity (NZ Limited Company) | Swift Home Trustee Limited Shareholder NZBN: 9429051107116 |
Mercer Tuakau 2696 New Zealand |
04 Oct 2023 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Buxeda, Nicholas John |
Rd 1 Tuakau 2696 New Zealand |
12 Dec 2016 - |
| Entity (NZ Limited Company) | Fastco Trustees Limited Shareholder NZBN: 9429037363659 |
Flat Bush Auckland 2013 New Zealand |
12 Dec 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Swift, Tracey Anne |
Rd 1 Tuakau 2696 New Zealand |
12 Dec 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Buxeda, Nicholas John |
Rd 1 Tuakau 2696 New Zealand |
12 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Homerton Swift Trustees Limited Shareholder NZBN: 9429042475095 Company Number: 6060167 |
Pukekohe Pukekohe 2120 New Zealand |
12 Dec 2016 - 04 Oct 2023 |
Nicholas John Buxeda - Director
Appointment date: 12 Dec 2016
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 12 Dec 2016
Tracey Anne Swift Buxeda - Director
Appointment date: 12 Dec 2016
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 12 Dec 2016
Tracey Anne Swift - Director
Appointment date: 12 Dec 2016
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 12 Dec 2016
A B Shirley Properties Limited
160 Spey Street
Abacus Holiday Park Limited
11 Thames Street
Ajc Investment Holdings Limited
Level 1, Westpac Building
All Seasons Holiday Park Limited
116e Cavendish Drive
Alpine Prime Properties Limited
23/8 St Vincent Way
Ambleoninn 2020 Limited
117 Spey Street