Shortcuts

Luxe Group Limited

Type: NZ Limited Company (Ltd)
9429046094971
NZBN
6272669
Company Number
Registered
Company Status
122703886
GST Number
No Abn Number
Australian Business Number
F373120
Industry classification code
Floor Covering Wholesaling
Industry classification description
Current address
Po Box 31815
Milford
Auckland 0741
New Zealand
Postal address used since 17 Jan 2021
Unit 6b, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & office & delivery address used since 13 Dec 2021
Unit 6b, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & service address used since 12 Jan 2022

Luxe Group Limited, a registered company, was incorporated on 26 Apr 2017. 9429046094971 is the number it was issued. "Floor covering wholesaling" (ANZSIC F373120) is how the company was categorised. This company has been run by 3 directors: Nathanael Horsfall - an active director whose contract began on 26 Apr 2017,
Xuelei Fang - an inactive director whose contract began on 13 Apr 2018 and was terminated on 09 Jul 2020,
Xue Li - an inactive director whose contract began on 25 Mar 2018 and was terminated on 06 Jun 2018.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Unit 6B, 331 Rosedale Road, Albany, Auckland, 0632 (physical address),
Unit 6B, 331 Rosedale Road, Albany, Auckland, 0632 (service address),
Unit 6B, 331 Rosedale Road, Albany, Auckland, 0632 (office address),
Unit 6B, 331 Rosedale Road, Albany, Auckland, 0632 (delivery address) among others.
Luxe Group Limited had been using 270 Neilson Street, Onehunga as their physical address until 12 Jan 2022.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 29000 shares (29%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 71000 shares (71%).

Addresses

Principal place of activity

Flat 2, 1 Castor Bay Road, Castor Bay, Auckland, 0620 New Zealand


Previous addresses

Address #1: 270 Neilson Street, Onehunga, 1061 New Zealand

Physical address used from 13 Dec 2021 to 12 Jan 2022

Address #2: 11 Mana Lane, Pinehill, Auckland, 0620 New Zealand

Physical address used from 08 Jun 2021 to 13 Dec 2021

Address #3: 52 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Physical address used from 25 Jan 2021 to 08 Jun 2021

Address #4: 52 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 25 Jan 2021 to 13 Dec 2021

Address #5: 52 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 20 Feb 2020 to 25 Jan 2021

Address #6: 52 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 05 Feb 2019 to 20 Feb 2020

Address #7: 52 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 21 Jan 2019 to 05 Feb 2019

Address #8: 52 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Physical address used from 23 Jul 2018 to 05 Feb 2019

Address #9: Flat 2, 1 Castor Bay Road, Castor Bay, Auckland, 0620 New Zealand

Registered address used from 10 Apr 2018 to 21 Jan 2019

Address #10: Flat 2, 1 Castor Bay Road, Castor Bay, Auckland, 0620 New Zealand

Physical address used from 10 Apr 2018 to 23 Jul 2018

Address #11: 79a Nile Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 26 Apr 2017 to 10 Apr 2018

Contact info
64 27 6633356
Phone
64 800 5893476
Phone
64 0800 589347
13 Dec 2021 Phone
nathan@luxegroup.co.nz
Email
sales@luxegroup.co.nz
13 Dec 2021 nathan@luxegroup.co.nz
sales@luxegroup.co.nz
06 Apr 2021 nzbn-reserved-invoice-email-address-purpose
https://www.luxeunderlay.com
Website
https://luxeunderlay.com
Website
https://www.luxegroup.co.nz
13 Dec 2021 Website
https://www.underlayproducts.com
03 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29000
Individual Fang, Xuelei Xiaoshan District
Hangzhou
311222
China
Shares Allocation #2 Number of Shares: 71000
Director Horsfall, Nathanael Pinehill
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Qian, Lifeng Xiaoshan District
Hangzhou
311222
China
Other Avenir Investment Group Ltd Mellons Bay
Auckland
2014
New Zealand
Directors

Nathanael Horsfall - Director

Appointment date: 26 Apr 2017

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 13 Jul 2023

Address: Albany, Auckland, 0632 New Zealand

Address used since 31 Dec 2021

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 19 Oct 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 25 Mar 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 Apr 2017


Xuelei Fang - Director (Inactive)

Appointment date: 13 Apr 2018

Termination date: 09 Jul 2020

Address: Xiashan District, Hangzhou, 311222 China

Address used since 13 Apr 2018


Xue Li - Director (Inactive)

Appointment date: 25 Mar 2018

Termination date: 06 Jun 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 25 Mar 2018

Nearby companies

Star Refrigeration & Air Conditioning Limited
Flat 3, 1a Castor Bay Road

Cornthwaite Architects Limited
2/1a Castor Bay Road

International Business Management Limited
Unit 2, 175 East Coast Road

Cotswold Management Limited
7 Castor Bay Road

Holistic Midwife Limited
183 East Coast Road

Fox And Pheasant Limited
183 East Coast Road

Similar companies

24/7 Trading Limited
15 Surville Place

Better Trading 2019 Limited
6c Link Drive, Glenfield , North Shore

Mode Flooring Logistics Limited
79a Nile Road

Premium Flooring Limited
29 Saltburn Road

Rollerflex Limited
249a Archers Road

Sf Design Limited
1/344a Beach Rd