Lutra Limited, a registered company, was incorporated on 10 Jan 2006. 9429034359457 is the business number it was issued. The company has been run by 9 directors: Michael Dufton - an active director whose contract began on 02 Jun 2023,
Brian Beattie - an active director whose contract began on 02 Jun 2023,
Troy O'connor - an active director whose contract began on 02 Jun 2023,
Maseina Ilo Koneferenisi - an inactive director whose contract began on 23 Aug 2021 and was terminated on 02 Jun 2023,
Shayne Robert Cunis - an inactive director whose contract began on 08 Sep 2021 and was terminated on 02 Jun 2023.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Lutra Limited had been using 66 Wyndham Street, Auckland Central, Auckland as their registered address up to 21 Aug 2023.
Past names used by this company, as we managed to find at BizDb, included: from 10 Jan 2006 to 23 May 2017 they were named H2O Pe Limited.
A single entity controls all company shares (exactly 99120 shares) - Brillian Apac Pty Ltd - located at 1010, Fortitude Valley, Queensland.
Other active addresses
Address #4: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Records & shareregister address used from 10 Aug 2023
Address #5: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 21 Aug 2023
Previous addresses
Address #1: 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 07 Jul 2023 to 21 Aug 2023
Address #2: 55 Cuba Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 09 Jun 2014 to 10 Mar 2017
Address #3: Level 1, 4 Kitchener Street, Martinborough, 5711 New Zealand
Physical & registered address used from 06 Aug 2010 to 09 Jun 2014
Address #4: Level 2, 46-50 Bloomfield Terrace, Lower Hutt New Zealand
Physical & registered address used from 02 Aug 2006 to 06 Aug 2010
Address #5: 5, 68 Hill Street, Thorndon, Wellington
Physical & registered address used from 23 Feb 2006 to 02 Aug 2006
Address #6: 3f 7 Emily Place, Cbd, Auckland
Registered & physical address used from 10 Jan 2006 to 23 Feb 2006
Basic Financial info
Total number of Shares: 99120
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99120 | |||
Other (Other) | Brillian Apac Pty Ltd |
Fortitude Valley Queensland 4006 Australia |
19 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spear, Timothy Howard Alexander |
The Brook Nelson 7010 New Zealand |
16 Jul 2015 - 24 Jul 2018 |
Individual | Colton, Joanna Louise |
Strathmore Park Wellington 6022 New Zealand |
31 May 2007 - 19 Jun 2023 |
Individual | Colton, Joanna Louise |
Strathmore Park Wellington 6022 New Zealand |
31 May 2007 - 19 Jun 2023 |
Individual | Church, Jonathan Raymond |
Riverstone Terraces Upper Hutt 5018 New Zealand |
12 May 2014 - 19 Jun 2023 |
Individual | Colton, Jason Frederick |
Strathmore Park Wellington 6022 New Zealand |
10 Jan 2006 - 19 Jun 2023 |
Individual | Laidlow, Jennifer Haden |
Silverstream Upper Hutt 5019 New Zealand |
08 Jan 2019 - 19 Jun 2023 |
Entity | Watercare Services Limited Shareholder NZBN: 9429039071552 Company Number: 519049 |
Remuera Auckland 1050 New Zealand |
04 Feb 2020 - 19 Jun 2023 |
Entity | Succeed Trustees Limited Shareholder NZBN: 9429041474723 Company Number: 5491187 |
119-123 Featherston Street Wellington 6011 New Zealand |
29 May 2015 - 19 Jun 2023 |
Entity | Succeed Trustees Limited Shareholder NZBN: 9429041474723 Company Number: 5491187 |
119-123 Featherston Street Wellington 6011 New Zealand |
29 May 2015 - 19 Jun 2023 |
Individual | Martin, Julianne Kate |
Whanganui Whanganui 4500 New Zealand |
12 May 2014 - 19 Jun 2023 |
Individual | Martin, Julianne Kate |
Whanganui Whanganui 4500 New Zealand |
12 May 2014 - 19 Jun 2023 |
Individual | Martin, Julianne Kate |
Whanganui Whanganui 4500 New Zealand |
12 May 2014 - 19 Jun 2023 |
Individual | Church, Jonathan Raymond |
Riverstone Terraces Upper Hutt 5018 New Zealand |
12 May 2014 - 19 Jun 2023 |
Individual | Church, Jonathan Raymond |
Riverstone Terraces Upper Hutt 5018 New Zealand |
12 May 2014 - 19 Jun 2023 |
Individual | Colton, Joanna Louise |
Martinborough Martinborough 5711 New Zealand |
31 May 2007 - 19 Jun 2023 |
Individual | Colton, Joanna Louise |
Strathmore Park Wellington 6022 New Zealand |
31 May 2007 - 19 Jun 2023 |
Individual | Colton, Joanna Louise |
Strathmore Park Wellington 6022 New Zealand |
31 May 2007 - 19 Jun 2023 |
Individual | Laidlow, Jennifer Haden |
Silverstream Upper Hutt 5019 New Zealand |
08 Jan 2019 - 19 Jun 2023 |
Individual | Laidlow, Jennifer Haden |
Silverstream Upper Hutt 5019 New Zealand |
08 Jan 2019 - 19 Jun 2023 |
Individual | Colton, Jason Frederick |
Martinborough Martinborough 5711 New Zealand |
10 Jan 2006 - 19 Jun 2023 |
Individual | Colton, Jason Frederick |
Martinborough Martinborough 5711 New Zealand |
10 Jan 2006 - 19 Jun 2023 |
Individual | Colton, Jason Frederick |
Strathmore Park Wellington 6022 New Zealand |
10 Jan 2006 - 19 Jun 2023 |
Individual | Colton, Jason Frederick |
Strathmore Park Wellington 6022 New Zealand |
10 Jan 2006 - 19 Jun 2023 |
Individual | Laidlow, Christopher |
Silverstream Upper Hutt 5019 New Zealand |
24 Jul 2018 - 19 Jun 2023 |
Individual | Laidlow, Christopher |
Silverstream Upper Hutt 5019 New Zealand |
24 Jul 2018 - 19 Jun 2023 |
Individual | Laidlow, Christopher |
Silverstream Upper Hutt 5019 New Zealand |
24 Jul 2018 - 19 Jun 2023 |
Individual | Laidlow, Christopher |
Silverstream Upper Hutt 5019 New Zealand |
24 Jul 2018 - 19 Jun 2023 |
Entity | Rowse Law Trustees Limited Shareholder NZBN: 9429035802211 Company Number: 1383103 |
31 May 2007 - 29 May 2015 | |
Entity | Rowse Law Trustees Limited Shareholder NZBN: 9429035802211 Company Number: 1383103 |
31 May 2007 - 29 May 2015 |
Michael Dufton - Director
Appointment date: 02 Jun 2023
Address: East York, Ontario, M4G 1B3 Canada
Address used since 02 Jun 2023
Brian Beattie - Director
Appointment date: 02 Jun 2023
Address: Toronto, Ontario, M4N1N7 Canada
Address used since 02 Jun 2023
Troy O'connor - Director
Appointment date: 02 Jun 2023
ASIC Name: Volaris Group Australia Pty Ltd
Address: Warranwood, Victoria, 3134 Australia
Address used since 02 Jun 2023
Maseina Ilo Koneferenisi - Director (Inactive)
Appointment date: 23 Aug 2021
Termination date: 02 Jun 2023
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 23 Aug 2021
Shayne Robert Cunis - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 02 Jun 2023
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 08 Sep 2021
Jamie Sinclair - Director (Inactive)
Appointment date: 09 May 2022
Termination date: 02 Jun 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 09 May 2022
Rebecca Nadine Chenery - Director (Inactive)
Appointment date: 03 Feb 2020
Termination date: 01 Jul 2022
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 03 Feb 2020
Jason Frederick Colton - Director (Inactive)
Appointment date: 10 Jan 2006
Termination date: 23 Aug 2021
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 11 Jan 2021
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 24 May 2012
Shane Alan Morgan - Director (Inactive)
Appointment date: 03 Feb 2020
Termination date: 13 Aug 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 03 Feb 2020
It Works Limited
10 Raroa Road
Hutt Valley Irish Society Incorporated
12 Raroa Road
It Ventures.com Limited
8 Raroa Road
Taita Bakery & Coffee Shop Limited
8 Raroa Road
Tile Shop Wellington Limited
8 Raroa Road
Tuki Properties Limited
8 Raroa Road