Luscious Living International Limited, a registered company, was started on 12 Jul 2017. 9429046241436 is the business number it was issued. "Beauty salon operation" (business classification S951110) is how the company is categorised. This company has been supervised by 3 directors: George Diederik Petrus Prinsloo - an active director whose contract began on 27 Feb 2018,
Tammy Taylor - an inactive director whose contract began on 02 Oct 2020 and was terminated on 02 Oct 2020,
Charlice Prinsloo - an inactive director whose contract began on 12 Jul 2017 and was terminated on 01 Dec 2018.
Last updated on 12 Jul 2023, our database contains detailed information about 1 address: 6 St Claire Road, Silverdale, Silverdale, 0932 (types include: registered, physical).
Luscious Living International Limited had been using Level 1, 2 Milner Avenue, Silverdale, Silverdale as their registered address until 05 Aug 2021.
Past names for the company, as we identified at BizDb, included: from 07 Jul 2017 to 07 May 2020 they were named Capital Legacy Limited.
One entity owns all company shares (exactly 100 shares) - Prinsloo, George Diederik Petrus - located at 0932, Hamilton.
Principal place of activity
Shop G10, 2 Milner Avenue, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: Level 1, 2 Milner Avenue, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 14 Aug 2020 to 05 Aug 2021
Address #2: 42 Sierra Street, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 15 Apr 2019 to 14 Aug 2020
Address #3: 63 Mackelvie Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 13 Dec 2018 to 15 Apr 2019
Address #4: 120 Woodcock Road, Tamahere, Hamilton, 3283 New Zealand
Physical & registered address used from 15 Mar 2018 to 13 Dec 2018
Address #5: 2 Corrielea Crescent, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 11 Aug 2017 to 15 Mar 2018
Address #6: 77 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 01 Aug 2017 to 11 Aug 2017
Address #7: 2 Corrielea Crescent, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 12 Jul 2017 to 01 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Prinsloo, George Diederik Petrus |
Hamilton 3283 New Zealand |
10 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prinsloo, Derik |
Hamilton 3283 New Zealand |
17 Aug 2017 - 10 Aug 2018 |
Director | Charlice Prinsloo |
Cambridge Cambridge 3434 New Zealand |
12 Jul 2017 - 20 Mar 2018 |
Individual | Prinsloo, Derik |
Hamilton 3283 New Zealand |
17 Aug 2017 - 10 Aug 2018 |
Individual | Prinsloo, Charlice |
Cambridge Cambridge 3434 New Zealand |
12 Jul 2017 - 20 Mar 2018 |
George Diederik Petrus Prinsloo - Director
Appointment date: 27 Feb 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Nov 2018
Address: Hamilton, 3283 New Zealand
Address used since 27 Feb 2018
Tammy Taylor - Director (Inactive)
Appointment date: 02 Oct 2020
Termination date: 02 Oct 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 02 Oct 2020
Charlice Prinsloo - Director (Inactive)
Appointment date: 12 Jul 2017
Termination date: 01 Dec 2018
Address: Hamilton, 3283 New Zealand
Address used since 20 Mar 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 12 Jul 2017
Mirito Holdings 2003 Limited
126 C Woodcock Road
Lyj Trustee Limited
21 Windmill Road
Trejo Enterprises Limited
8a Greenvale Close
Rcb Limited
10 Monaro Grove
Impression Concrete Limited
5 September Grove
Newman Radiology Limited
34 Greenvale Close
Glenview Hair And Beauty Limited
Suite 5, 147 Ohaupo Road
Lovehearts Limited
5 Leeds Street
Natural Beauty And Holistic Clinic Limited
87 Grey Street
Real Vision Limited
31 Balfour Cescent
Rebalance Consultancy Limited
3169 Ohaupo Road
Shalu's Beauty Therapies Limited
251 Dixon Road