Luminateone Limited, a registered company, was started on 19 May 2017. 9429046135087 is the NZ business number it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. The company has been supervised by 3 directors: Nicholas John Alan Humphries - an active director whose contract began on 19 May 2017,
Timothy Mitchell Hampton - an inactive director whose contract began on 19 May 2017 and was terminated on 25 Nov 2022,
Thomas Peter Coats - an inactive director whose contract began on 09 May 2019 and was terminated on 30 Sep 2020.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 33B Harwood Street, Hamilton Central, Hamilton, 3240 (types include: registered, service).
A total of 360 shares are issued to 2 shareholders (2 groups). The first group is comprised of 181 shares (50.28%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 179 shares (49.72%).
Other active addresses
Address #4: Po Box 1450, Waikato Mail Centre, Hamilton, 3204 New Zealand
Postal address used from 09 Jun 2023
Address #5: 33b Harwood Street, Hamilton Central, Hamilton, 3204 New Zealand
Delivery & office address used from 09 Jun 2023
Address #6: 33b Harwood Street, Hamilton Central, Hamilton, 3240 New Zealand
Service address used from 13 Jul 2023
Address #7: 33b Harwood Street, Hamilton Central, Hamilton, 3240 New Zealand
Registered address used from 17 Jul 2023
Principal place of activity
3 Tui Street, Matamata, Matamata, 3400 New Zealand
Basic Financial info
Total number of Shares: 360
Annual return filing month: September
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 181 | |||
Director | Humphries, Nicholas John Alan |
Bader Hamilton 3206 New Zealand |
24 Mar 2018 - |
Shares Allocation #2 Number of Shares: 179 | |||
Entity (NZ Limited Company) | Sure Software Limited Shareholder NZBN: 9429030036147 |
Hamilton Central Hamilton 3240 New Zealand |
19 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Y5 Limited Shareholder NZBN: 9429047395718 Company Number: 7402236 |
10 May 2019 - 02 Oct 2020 | |
Individual | Hampton, Timothy Mitchell |
Rd 3 Matamata 3473 New Zealand |
24 Mar 2018 - 28 Nov 2022 |
Entity | Clm Trustees 2018 Limited Shareholder NZBN: 9429046501394 Company Number: 6592653 |
14 Sep 2021 - 28 Nov 2022 | |
Entity | Mata Digital Limited Shareholder NZBN: 9429042566458 Company Number: 6104812 |
19 May 2017 - 14 Sep 2021 | |
Entity | Y5 Labs Limited Shareholder NZBN: 9429047395718 Company Number: 7402236 |
10 May 2019 - 02 Oct 2020 | |
Entity | Mata Digital Limited Shareholder NZBN: 9429042566458 Company Number: 6104812 |
Matamata Matamata 3400 New Zealand |
19 May 2017 - 14 Sep 2021 |
Entity | Mata Digital Limited Shareholder NZBN: 9429042566458 Company Number: 6104812 |
Matamata Matamata 3400 New Zealand |
19 May 2017 - 14 Sep 2021 |
Entity | Mata Digital Limited Shareholder NZBN: 9429042566458 Company Number: 6104812 |
Matamata Matamata 3400 New Zealand |
19 May 2017 - 14 Sep 2021 |
Entity | Mata Digital Limited Shareholder NZBN: 9429042566458 Company Number: 6104812 |
Matamata Matamata 3400 New Zealand |
19 May 2017 - 14 Sep 2021 |
Individual | Coats, Thomas Peter |
Matamata Matamata 3400 New Zealand |
10 May 2019 - 02 Oct 2020 |
Entity | Y5 Labs Limited Shareholder NZBN: 9429047395718 Company Number: 7402236 |
10 May 2019 - 02 Oct 2020 |
Nicholas John Alan Humphries - Director
Appointment date: 19 May 2017
Address: Bader, Hamilton, 3240 New Zealand
Address used since 05 Jul 2023
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 Jun 2021
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 05 Jun 2019
Address: Te Anau, 9600 New Zealand
Address used since 19 May 2017
Timothy Mitchell Hampton - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 25 Nov 2022
Address: Matamata, Te Poi, 3473 New Zealand
Address used since 01 Sep 2022
Address: Matamata, Te Poi, 3473 New Zealand
Address used since 17 Jul 2022
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 Sep 2021
Address: Matamata, Matamata, 3400 New Zealand
Address used since 05 Jun 2019
Address: Matamata, Matamata, 3400 New Zealand
Address used since 19 May 2017
Thomas Peter Coats - Director (Inactive)
Appointment date: 09 May 2019
Termination date: 30 Sep 2020
Address: Matamata, Matamata, 3400 New Zealand
Address used since 09 May 2019
Mata Digital Limited
3 Tui Street
Matamata Household Budget Advisory Service Incorporated
5 Tui Street
Becks Nurseries 1998 Limited
20 Arawa Street, Matamata
Stanlyn Hardware Limited
20 Arawa Street
Richard Wine Limited
20 Arawa Street
Shaune Ritchie Racing Limited
20 Arawa Street, Matamata
Artisan Ideas Limited
257 Ruahihi Road
Career Central Limited
14 Simpson Lane
Consequent Limited
20 Arawa Street
Diesel Performance Solutions Limited
19 Rockford Street
Joethermal Limited
11 Ruru Crescent
Marops Limited
94 Princes Street