Shortcuts

Lunar Phases Limited

Type: NZ Limited Company (Ltd)
9429036987528
NZBN
1120295
Company Number
Registered
Company Status
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
76 Awanui Streeet
New Plymouth 4312
New Zealand
Service & physical address used since 10 Jun 2020
76 Awanui Streeet
New Plymouth 4312
New Zealand
Registered address used since 31 Jul 2020

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.

Addresses

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

Contact info
64 27 2974823
Phone
moon@girling-butcher.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Hamish Over The Moon Trust Merrilands
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Alan Grant 21/36 Wellesley St East
Auckland

New Zealand
Individual Girling-butcher, Alison Marion New Plymouth
Individual Cameron, Hamish Donald New Plymouth

New Zealand
Individual Cameron, Catherine Margaret New Plymouth

New Zealand
Individual Girling-butcher, Lance New Plymouth
Directors

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

Nearby companies

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

Similar companies

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