Lunar Phases Limited, a registered company, was started on 01 Mar 2001. 9429036987528 is the New Zealand Business Number it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was categorised. The company has been managed by 3 directors: Catherine Margaret Cameron - an active director whose contract began on 28 May 2004,
Hamish Donald Cameron - an active director whose contract began on 16 Mar 2010,
Catherine Margaret Girling-Butcher - an inactive director whose contract began on 01 Mar 2001 and was terminated on 28 May 2004.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: 76 Awanui Streeet, New Plymouth, 4312 (category: registered, physical).
Lunar Phases Limited had been using 76 Awanui Streeet, New Plymouth as their registered address up until 31 Jul 2020.
Previous names for this company, as we identified at BizDb, included: from 03 Jun 2010 to 18 Oct 2022 they were called Hd Cameron Construction Limited, from 01 Mar 2001 to 03 Jun 2010 they were called Lunar Design Limited.
One entity controls all company shares (exactly 1000 shares) - Hamish Over The Moon Trust - located at 4312, Merrilands, New Plymouth.
Principal place of activity
76 Awanui Streeet, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 76 Awanui Streeet, New Plymouth, 4312 New Zealand
Registered address used from 10 Jun 2020 to 31 Jul 2020
Address #2: 76 Awanui Street, New Plymouth New Zealand
Physical & registered address used from 04 Jun 2010 to 10 Jun 2020
Address #3: 19 Hobart Drive, New Plymouth
Registered & physical address used from 20 May 2002 to 04 Jun 2010
Address #4: Landrigan Waite, 10 Young Street, New Plymouth
Physical address used from 02 Mar 2001 to 20 May 2002
Address #5: Landrigan Waite, 10 Young Street, New Plymouth
Registered address used from 01 Mar 2001 to 20 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Hamish Over The Moon Trust |
Merrilands New Plymouth 4312 New Zealand |
27 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Alan Grant |
21/36 Wellesley St East Auckland New Zealand |
01 Mar 2001 - 27 May 2011 |
Individual | Girling-butcher, Alison Marion |
New Plymouth |
01 Mar 2001 - 27 May 2011 |
Individual | Cameron, Hamish Donald |
New Plymouth New Zealand |
29 May 2010 - 27 May 2011 |
Individual | Cameron, Catherine Margaret |
New Plymouth New Zealand |
15 Mar 2005 - 27 May 2011 |
Individual | Girling-butcher, Lance |
New Plymouth |
01 Mar 2001 - 27 May 2011 |
Catherine Margaret Cameron - Director
Appointment date: 28 May 2004
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 May 2010
Hamish Donald Cameron - Director
Appointment date: 16 Mar 2010
Address: Merrilands, New Zealand, 4312 New Zealand
Address used since 25 May 2015
Catherine Margaret Girling-butcher - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 28 May 2004
Address: New Plymouth,
Address used since 01 Mar 2001
Seddon Trustee Company Limited
90a Awanui Street
Olliver Aluminium Limited
57 Awanui Street
Carlton Technology Limited
19 Montana Place
Brick Space Limited
Merrilands
Klt Limited
34 Nevada Drive
Omega Garage Doors Limited
40a Nevada Drive
C7 Design 2013 Limited
62 Clawton Street
Entremets Enterprise Limited
145 Heta Road
Favour The Brave Limited
11 Gover Street
Istudios Multimedia Limited
77b Devon Street East
Riddlez Limited
45 Fulford Street
Senang Limited
10 Strandon Place