Luxe & Co Limited, a registered company, was incorporated on 04 Apr 2013. 9429030282926 is the NZBN it was issued. "Beauty salon operation" (business classification S951110) is how the company has been categorised. This company has been managed by 3 directors: Lauren Alyse Letford - an active director whose contract began on 04 Apr 2013,
Lauren Letford - an active director whose contract began on 04 Apr 2013,
Lauren Alyse Meacheam - an active director whose contract began on 04 Apr 2013.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 242 Bank Street, Te Awamutu, 3800 (category: registered, physical).
Luxe & Co Limited had been using 39 Thackeray Street, Hamilton Lake, Hamilton as their physical address up until 16 Apr 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 02 Apr 2013 to 30 Sep 2020 they were called Luxe & Co Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 26 shares (26%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 74 shares (74%).
Previous address
Address: 39 Thackeray Street, Hamilton Lake, Hamilton, 3204 New Zealand
Physical & registered address used from 04 Apr 2013 to 16 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Letford, Lauren Alyse |
Te Awamutu 3875 New Zealand |
24 May 2019 - |
Entity (NZ Limited Company) | Redoubt Trustees Xvii Limited Shareholder NZBN: 9429045927348 |
Te Awamutu Te Awamutu 3800 New Zealand |
03 Apr 2019 - |
Individual | Letford, Shon Robert |
Te Awamutu 3875 New Zealand |
03 Apr 2019 - |
Shares Allocation #2 Number of Shares: 74 | |||
Individual | Letford, Lauren Alyse |
Te Awamutu 3875 New Zealand |
24 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Meacheam, Lauren Alyse |
Te Awamutu 3875 New Zealand |
04 Apr 2013 - 24 May 2019 |
Individual | Meacheam, Craig Geoffrey |
Rd 5 Te Awamutu 3875 New Zealand |
04 Apr 2013 - 03 Apr 2019 |
Individual | Meacheam, Sandra Anne |
Rd 5 Te Awamutu 3875 New Zealand |
04 Apr 2013 - 03 Apr 2019 |
Lauren Alyse Letford - Director
Appointment date: 04 Apr 2013
Address: Te Awamutu, 3875 New Zealand
Address used since 11 Feb 2022
Address: Te Awamutu, 3875 New Zealand
Address used since 15 Aug 2018
Lauren Letford - Director
Appointment date: 04 Apr 2013
Address: Te Awamutu, 3875 New Zealand
Address used since 15 Aug 2018
Lauren Alyse Meacheam - Director
Appointment date: 04 Apr 2013
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 04 Apr 2013
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Beyond Skin Limited
154 Lake Crescent
Debbie Clearwater Limited
Level 1 Caro House
Exquisite Beauty Limited
85 Alexandra Street
Luxe Ink Limited
39 Thackeray Street
Roses Restored Limited
Chartered Accountants
The Skin Spa Limited
Level 2, Caro House