Shortcuts

Luke Street Property Limited

Type: NZ Limited Company (Ltd)
9429035355014
NZBN
1520911
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Luke Street Property Limited, a registered company, was incorporated on 01 Jun 2004. 9429035355014 is the NZBN it was issued. This company has been managed by 5 directors: Tony Wayne Peterson - an active director whose contract began on 08 Jul 2004,
Mark Charles Shallard - an inactive director whose contract began on 08 Jul 2004 and was terminated on 14 Feb 2013,
Graeme Ivan Peterson - an inactive director whose contract began on 08 Jul 2004 and was terminated on 18 Oct 2010,
Peter Mclauchlan - an inactive director whose contract began on 08 Jul 2004 and was terminated on 30 Apr 2010,
Robert Malcolm Keen - an inactive director whose contract began on 01 Jun 2004 and was terminated on 08 Jul 2004.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Luke Street Property Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up until 29 Sep 2021.
A single entity owns all company shares (exactly 200 shares) - Churchill Limited - located at 1010, Grafton, Auckland.

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 17 Sep 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 17 Sep 2021 to 18 Oct 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 11 Dec 2017 to 17 Sep 2021

Address #4: 50 Luke Street, Otahuhu, Auckland, 1062 New Zealand

Registered & physical address used from 01 Nov 2010 to 11 Dec 2017

Address #5: C/-lay Dodd Partners Ltd, 3 Owens Road, Epsom, Auckland New Zealand

Registered & physical address used from 02 Mar 2010 to 01 Nov 2010

Address #6: Lay Dodd And Partners, Level One, 10 College Hill, Ponsonby, Auckland

Physical & registered address used from 01 Jun 2004 to 02 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Churchill Limited
Shareholder NZBN: 9429037435196
Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nicurt Trustee Limited
Shareholder NZBN: 9429032515817
Company Number: 2182411
Entity Shore Mariner Limited
Shareholder NZBN: 9429038021824
Company Number: 870458
Entity Nicurt Trustee Limited
Shareholder NZBN: 9429032515817
Company Number: 2182411
Entity Shore Mariner Limited
Shareholder NZBN: 9429038021824
Company Number: 870458

Ultimate Holding Company

21 Jul 1991
Effective Date
Churchill Limited
Name
Ltd
Type
1001261
Ultimate Holding Company Number
NZ
Country of origin
Level 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Address
Directors

Tony Wayne Peterson - Director

Appointment date: 08 Jul 2004

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 27 Nov 2013


Mark Charles Shallard - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 14 Feb 2013

Address: Frenchs Forest, Nsw 2086, Australia,

Address used since 15 Feb 2008


Graeme Ivan Peterson - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 18 Oct 2010

Address: Albany, North Shore City,

Address used since 08 Jul 2004


Peter Mclauchlan - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 30 Apr 2010

Address: Remuera, Auckland,

Address used since 08 Jul 2004


Robert Malcolm Keen - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 08 Jul 2004

Address: Kohimarama, Auckland,

Address used since 01 Jun 2004

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street