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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29000 | |||
Individual | Fang, Xuelei |
Xiaoshan District Hangzhou 311222 China |
25 Mar 2018 - |
Shares Allocation #2 Number of Shares: 71000 | |||
Director | Horsfall, Nathanael |
Pinehill Auckland 0632 New Zealand |
26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qian, Lifeng |
Xiaoshan District Hangzhou 311222 China |
25 Mar 2018 - 06 Apr 2021 |
Other | Avenir Investment Group Ltd |
Mellons Bay Auckland 2014 New Zealand |
25 Mar 2018 - 11 Jan 2019 |
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
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
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