Lavish Care Limited, a registered company, was incorporated on 09 Jun 2017. 9429046173287 is the business number it was issued. "Restaurant operation" (business classification H451130) is how the company was categorised. This company has been supervised by 4 directors: Hu Lu - an active director whose contract started on 01 Jun 2023,
Rene Mike Berndt - an active director whose contract started on 23 Nov 2024,
Rene Mike Berndt - an inactive director whose contract started on 09 Apr 2018 and was terminated on 01 Jul 2023,
Luming Liu - an inactive director whose contract started on 09 Jun 2017 and was terminated on 09 Apr 2018.
Last updated on 04 May 2025, BizDb's database contains detailed information about 1 address: 390A Rosebank Road, Avondale, Auckland, 1026 (types include: physical, service).
Lavish Care Limited had been using 3 Basra Drive, Henderson, Auckland as their registered address until 15 May 2019.
One entity owns all company shares (exactly 100 shares) - Berndt, Rene Mike - located at 1026, Te Atatu South, Auckland.
Principal place of activity
3 Basra Drive, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 3 Basra Drive, Henderson, Auckland, 0612 New Zealand
Registered address used from 09 Jun 2017 to 15 May 2019
Address #2: 3 Basra Drive, Henderson, Auckland, 0612 New Zealand
Physical address used from 09 Jun 2017 to 30 Apr 2020
Basic Financial info
Total number of Shares: 100
NZSX Code: 0612
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Berndt, Rene Mike |
Te Atatu South Auckland 0610 New Zealand |
12 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Liu, Luming |
Blockhouse Bay Auckland 0600 New Zealand |
20 Jun 2017 - 09 Apr 2018 |
| Individual | Lu, Hu |
Te Atatu South Auckland 0610 New Zealand |
20 Jun 2023 - 23 Nov 2024 |
| Individual | Lu, Hu |
Te Atatu South Auckland 0610 New Zealand |
20 Jun 2023 - 23 Nov 2024 |
| Individual | Berndt, Rene Mike |
Te Atatu South Auckland 0610 New Zealand |
09 Apr 2018 - 20 Jun 2023 |
| Individual | Berndt, Rene Mike |
Te Atatu South Auckland 0610 New Zealand |
09 Apr 2018 - 20 Jun 2023 |
| Individual | Lu, Hu |
Henderson Auckland 0612 New Zealand |
09 Apr 2018 - 14 Nov 2022 |
| Director | Luming Liu |
Blockhouse Bay Auckland 0600 New Zealand |
20 Jun 2017 - 09 Apr 2018 |
| Individual | Chaplow, Mandy |
Mount Albert Auckland 1025 New Zealand |
09 Jun 2017 - 20 Jun 2017 |
Hu Lu - Director
Appointment date: 01 Jun 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Jun 2023
Rene Mike Berndt - Director
Appointment date: 23 Nov 2024
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 23 Nov 2024
Rene Mike Berndt - Director (Inactive)
Appointment date: 09 Apr 2018
Termination date: 01 Jul 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 17 Apr 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 09 Apr 2018
Luming Liu - Director (Inactive)
Appointment date: 09 Jun 2017
Termination date: 09 Apr 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 13 Jun 2017
Kcs International Limited
17 Midhurst Avenue
Courtesy Cleaning Limited
11 Basra Drive
Square Stop Limited
25 Midhurst Avenue
Suram Investments Limited
27 Midhurst Avenue
First Auckland Immigration Services Limited
32
Creativex Automation Limited
117 Sturges Road
Chuck Deo Nz Limited
82 Sturges Road
Hundred Plus Flavours Limited
24 Albizia Avenue
Jitrass Investments Silverdale Limited
7 San Carlo Court
Local Tax Agent Limited
25 Semillon Avenue
Southeast Asian Homemade Street Food Limited
8 Brittany Drive
Sunjung Food Limited
62 Harvest Drive