Luna Tech Limited, a registered company, was launched on 16 Nov 2005. 9429034489420 is the NZ business number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was categorised. This company has been managed by 2 directors: Ivica Vujanic - an active director whose contract began on 16 Nov 2005,
Molrudee Vujanic - an inactive director whose contract began on 16 Nov 2005 and was terminated on 23 Dec 2010.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 14A David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 (registered address),
14A David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 (service address),
14A David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 (postal address),
24 Pacific Parade, Army Bay, Whangaparaoa, 0930 (registered address) among others.
Luna Tech Limited had been using 50 Sunrise Ave, Mairangi Bay, Auckland as their physical address up until 14 Sep 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 14a David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
50 Sunrise Ave, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 50 Sunrise Ave, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 12 Sep 2018 to 14 Sep 2021
Address #2: 9 Babington Place, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 18 Sep 2013 to 12 Sep 2018
Address #3: 8/266 Onewa Rd, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 02 May 2011 to 18 Sep 2013
Address #4: 94 Canongate St, Birkdale, Auckland, 0620 New Zealand
Physical & registered address used from 10 Sep 2010 to 02 May 2011
Address #5: 10 Fingal Way, Gulf Harbour, Whangaparaoa New Zealand
Registered & physical address used from 22 Aug 2008 to 10 Sep 2010
Address #6: 64a Beach Rd, Castor Bay, Auckland
Registered & physical address used from 23 Aug 2006 to 22 Aug 2008
Address #7: 2/3 Penzance Rd, Mairangi Bay, Auckland
Registered & physical address used from 16 Nov 2005 to 23 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ebert, Marie |
Stanmore Bay Whangaparaoa 0932 New Zealand |
06 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vujanic, Ivica |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vujanic, Molrudee |
Castor Bay Auckland New Zealand |
16 Nov 2005 - 10 Apr 2011 |
Ivica Vujanic - Director
Appointment date: 16 Nov 2005
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 04 Sep 2023
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 09 Jun 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Sep 2013
Molrudee Vujanic - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 23 Dec 2010
Address: Birkdale, Auckland, 0620 New Zealand
Address used since 10 Sep 2010
Gb Services Limited
20 Clensmore Place
The Click Lab Limited
10 Kura Place
Anvil Engineering Limited
6 Babington Place
247 Investigations Limited
Clensmore Place
Wisefox Trustee Limited
6 Kura Place
Groundfix Limited
23 Coventry Way
Atl International Limited
84 Deep Creek Road
Benthic New Zealand Limited
6 Moorgreen Heights
Intuit Regulatory And Marketing Limited
36 Holt Avenue
Miniwoo Trustees Limited
26 Auld Street
Mote Limited
76 Fitzwilliam Drive
Vincent Guy Holdings Limited
30a Summit Drive