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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Churchill Limited Shareholder NZBN: 9429037435196 |
Grafton Auckland 1010 New Zealand |
01 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nicurt Trustee Limited Shareholder NZBN: 9429032515817 Company Number: 2182411 |
05 Dec 2008 - 21 Oct 2010 | |
Entity | Shore Mariner Limited Shareholder NZBN: 9429038021824 Company Number: 870458 |
01 Jun 2004 - 12 Mar 2013 | |
Entity | Nicurt Trustee Limited Shareholder NZBN: 9429032515817 Company Number: 2182411 |
05 Dec 2008 - 21 Oct 2010 | |
Entity | Shore Mariner Limited Shareholder NZBN: 9429038021824 Company Number: 870458 |
01 Jun 2004 - 12 Mar 2013 |
Ultimate Holding Company
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
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