Shortcuts

Lutra Limited

Type: NZ Limited Company (Ltd)
9429034359457
NZBN
1754414
Company Number
Registered
Company Status
92515095
GST Number
Current address
10 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Records & other (Address For Share Register) & shareregister address used since 02 Mar 2017
10 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 10 Mar 2017
66 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Records & shareregister address used since 29 Jun 2023

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 99120
Other (Other) Brillian Apac Pty Ltd Fortitude Valley
Queensland
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spear, Timothy Howard Alexander The Brook
Nelson
7010
New Zealand
Individual Colton, Joanna Louise Strathmore Park
Wellington
6022
New Zealand
Individual Colton, Joanna Louise Strathmore Park
Wellington
6022
New Zealand
Individual Church, Jonathan Raymond Riverstone Terraces
Upper Hutt
5018
New Zealand
Individual Colton, Jason Frederick Strathmore Park
Wellington
6022
New Zealand
Individual Laidlow, Jennifer Haden Silverstream
Upper Hutt
5019
New Zealand
Entity Watercare Services Limited
Shareholder NZBN: 9429039071552
Company Number: 519049
Remuera
Auckland
1050
New Zealand
Entity Succeed Trustees Limited
Shareholder NZBN: 9429041474723
Company Number: 5491187
119-123 Featherston Street
Wellington
6011
New Zealand
Entity Succeed Trustees Limited
Shareholder NZBN: 9429041474723
Company Number: 5491187
119-123 Featherston Street
Wellington
6011
New Zealand
Individual Martin, Julianne Kate Whanganui
Whanganui
4500
New Zealand
Individual Martin, Julianne Kate Whanganui
Whanganui
4500
New Zealand
Individual Martin, Julianne Kate Whanganui
Whanganui
4500
New Zealand
Individual Church, Jonathan Raymond Riverstone Terraces
Upper Hutt
5018
New Zealand
Individual Church, Jonathan Raymond Riverstone Terraces
Upper Hutt
5018
New Zealand
Individual Colton, Joanna Louise Martinborough
Martinborough
5711
New Zealand
Individual Colton, Joanna Louise Strathmore Park
Wellington
6022
New Zealand
Individual Colton, Joanna Louise Strathmore Park
Wellington
6022
New Zealand
Individual Laidlow, Jennifer Haden Silverstream
Upper Hutt
5019
New Zealand
Individual Laidlow, Jennifer Haden Silverstream
Upper Hutt
5019
New Zealand
Individual Colton, Jason Frederick Martinborough
Martinborough
5711
New Zealand
Individual Colton, Jason Frederick Martinborough
Martinborough
5711
New Zealand
Individual Colton, Jason Frederick Strathmore Park
Wellington
6022
New Zealand
Individual Colton, Jason Frederick Strathmore Park
Wellington
6022
New Zealand
Individual Laidlow, Christopher Silverstream
Upper Hutt
5019
New Zealand
Individual Laidlow, Christopher Silverstream
Upper Hutt
5019
New Zealand
Individual Laidlow, Christopher Silverstream
Upper Hutt
5019
New Zealand
Individual Laidlow, Christopher Silverstream
Upper Hutt
5019
New Zealand
Entity Rowse Law Trustees Limited
Shareholder NZBN: 9429035802211
Company Number: 1383103
Entity Rowse Law Trustees Limited
Shareholder NZBN: 9429035802211
Company Number: 1383103
Directors

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