Lucro Developments Limited, a registered company, was incorporated on 31 May 2017. 9429046151551 is the NZBN it was issued. "Building, house construction" (business classification E301120) is how the company has been categorised. The company has been supervised by 2 directors: Rodney Keith Roebuck - an active director whose contract started on 31 May 2017,
Benjamin Charles Hawke - an active director whose contract started on 31 May 2017.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: postal, delivery).
Lucro Developments Limited had been using 11 Lismore Street, Strandon, New Plymouth as their physical address until 27 Sep 2018.
A total of 120000 shares are allotted to 6 shareholders (4 groups). The first group consists of 59999 shares (50%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 59999 shares (50%). Finally there is the third share allocation (1 share 0%) made up of 1 entity.
Principal place of activity
369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Previous address
Address #1: 11 Lismore Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 31 May 2017 to 27 Sep 2018
Basic Financial info
Total number of Shares: 120000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59999 | |||
Entity (NZ Limited Company) | Seabourn Corporate Trustee Limited Shareholder NZBN: 9429042227090 |
Strandon New Plymouth 4312 New Zealand |
31 May 2017 - |
Shares Allocation #2 Number of Shares: 59999 | |||
Individual | Hawke, Cheryl Frances |
Strandon New Plymouth 4312 New Zealand |
31 May 2017 - |
Individual | Hawke, David Clement |
Strandon New Plymouth 4312 New Zealand |
31 May 2017 - |
Director | Hawke, Benjamin Charles |
Lower Vogeltown New Plymouth 4310 New Zealand |
31 May 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Roebuck, Rodney Keith |
Strandon New Plymouth 4312 New Zealand |
31 May 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Hawke, Benjamin Charles |
Lower Vogeltown New Plymouth 4310 New Zealand |
31 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawke, Rebecca |
Moturoa New Plymouth 4310 New Zealand |
31 May 2017 - 03 Sep 2020 |
Individual | Roebuck, Lisa Margaret |
Strandon New Plymouth 4312 New Zealand |
31 May 2017 - 03 Sep 2020 |
Rodney Keith Roebuck - Director
Appointment date: 31 May 2017
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 11 Sep 2019
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 11 Sep 2019
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 31 May 2017
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 20 Nov 2018
Benjamin Charles Hawke - Director
Appointment date: 31 May 2017
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 06 Dec 2021
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 17 Jan 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 May 2017
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Bruce Nickel Construction Limited
369 Devon Street
Build Taranaki Limited
369 Devon Street
Gd Homes Limited
369 Devon Street
Hemp Technologies Limited
369 Devon Street
Hodges Construction Limited
369 Devon Street
Monopanel + Limited
369 Devon Street