Shortcuts

Lumo Digital Outdoor Limited

Type: NZ Limited Company (Ltd)
9429042259480
NZBN
5930248
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Level 3, Australis Nathan Building
37 Galway Street, Britomart
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Mar 2017

Lumo Digital Outdoor Limited was started on 24 Mar 2016 and issued an NZ business identifier of 9429042259480. The registered LTD company has been supervised by 5 directors: Shannon James Walsh - an active director whose contract started on 24 Mar 2016,
Craig Dallas Greenwood - an active director whose contract started on 24 Mar 2016,
Connel Craig Mclaren - an active director whose contract started on 23 Nov 2017,
Phillip Clemas - an active director whose contract started on 01 May 2018,
Thomas Kent Harrison - an active director whose contract started on 01 May 2018.
According to our data (last updated on 05 Apr 2024), the company filed 1 address: Level 3, Australis Nathan Building, 37 Galway Street, Britomart, Auckland, 1010 (category: physical, registered).
Up to 20 Mar 2017, Lumo Digital Outdoor Limited had been using Flat 8, 8A Cleveland Road, Parnell, Auckland as their registered address.
BizDb found previous names for the company: from 24 Mar 2016 to 30 Sep 2019 they were named Clearmont Media Limited.
A total of 125 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Mfh Limited (an entity) located at 4 Graham Street, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 25 shares) and includes
Phillip Clemas, Jennifer Aldwinckle - located at Sandringham, Auckland.
The 3rd share allocation (25 shares, 20%) belongs to 1 entity, namely:
Harrison, Thomas Kent, located at Apartment 2D, Auckland (a director). Lumo Digital Outdoor Limited is classified as "Advertising service" (business classification M694020).

Addresses

Previous address

Address: Flat 8, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Mar 2016 to 20 Mar 2017

Contact info
64 275 332566
12 Feb 2019 Phone
shannon@clearmont.co.nz
12 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 125

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Mfh Limited
Shareholder NZBN: 9429030620186
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25
Other (Other) Phillip Clemas, Jennifer Aldwinckle Sandringham
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Harrison, Thomas Kent Apartment 2d
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 25
Entity (NZ Limited Company) Dallas No. 2 Trustee Limited
Shareholder NZBN: 9429034009321
Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 25
Entity (NZ Limited Company) Eastbourne Limited
Shareholder NZBN: 9429031745291
61 High Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clearmont (risl) Limited
Shareholder NZBN: 9429035591337
Company Number: 1473824
Entity Clearmont (risl) Limited
Shareholder NZBN: 9429035591337
Company Number: 1473824
Entity Clearmont Limited
Shareholder NZBN: 9429035591337
Company Number: 1473824
Britomart
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Shannon James Walsh - Director

Appointment date: 24 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2016


Craig Dallas Greenwood - Director

Appointment date: 24 Mar 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 24 Mar 2016


Connel Craig Mclaren - Director

Appointment date: 23 Nov 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Nov 2017


Phillip Clemas - Director

Appointment date: 01 May 2018

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Mar 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 May 2018


Thomas Kent Harrison - Director

Appointment date: 01 May 2018

Address: Apartment 2d, Auckland, 1010 New Zealand

Address used since 01 May 2018

Nearby companies

North Canterbury Overalls Limited
Lvl 1, Building C, 602 Great South Road

Steiner Investments Nz
Lvl 1, Building C, 602 Great South Road,

Nzts Limited
Lvl 1, Building C, 602 Great South Road,

Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building

Selkirk Family Trustee Limited
Australis Nathan Building

Barrel Trustee Company Limited
Australis Nathan Building

Similar companies

Attracthq Limited
57 Fort Street

Axiom Media Limited
28 Customs Street

Bastion Shine Limited
Level 3, Stanbeth House

Poetry In Motion Limited
Level 1, Masonic House

Ppgmf Limited
Floor 31, Vero Centre

Supernormal Nz Limited
116-118 Quay St