Lux Sales and Service Limited, a registered company, was started on 12 Jan 2009. 9429032442434 is the NZ business identifier it was issued. "Household appliance wholesaling" (ANZSIC F349435) is how the company was categorised. The company has been managed by 1 director, named Jeffrey Fitness - an active director whose contract started on 12 Jan 2009.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 5, 18 Taurus Place, Bromley, Christchurch, 8062 (type: physical, service).
Lux Sales and Service Limited had been using 187C Rocking Horse Road, Southshore, Christchurch as their physical address up until 22 Mar 2022.
More names for this company, as we identified at BizDb, included: from 08 Jun 2009 to 17 Oct 2019 they were named Ecovac Limited, from 12 Jan 2009 to 08 Jun 2009 they were named Not Just Vacuums Limited.
One entity controls all company shares (exactly 100000 shares) - Fitness, Jeffrey - located at 8062, Southshore, Christchurch.
Other active addresses
Address #4: Po Box 35190, Shirley, Christchurch, 8640 New Zealand
Postal address used from 05 Mar 2020
Address #5: Unit 5, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Office & delivery address used from 24 Mar 2021
Address #6: Unit 5, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Physical & service address used from 22 Mar 2022
Principal place of activity
Unit 5, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 187c Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand
Physical address used from 17 Feb 2017 to 22 Mar 2022
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 31 May 2016 to 17 Feb 2017
Address #3: 110 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 27 May 2016 to 31 May 2016
Address #4: 277 Broadway Ave, Palmerston North, 4414 New Zealand
Registered address used from 31 Jul 2014 to 27 May 2016
Address #5: 110 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 31 Jul 2014 to 31 May 2016
Address #6: 376 Wilsons Rd, Christchurch New Zealand
Registered address used from 10 Mar 2010 to 31 Jul 2014
Address #7: 233 Burwood Rd, Christchurch
Registered address used from 12 Jan 2009 to 10 Mar 2010
Address #8: 376 Wilsons Rd, Christchurch New Zealand
Physical address used from 12 Jan 2009 to 31 Jul 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Fitness, Jeffrey |
Southshore Christchurch 8062 New Zealand |
27 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitness, Jeff |
Southshore Christchurch 8062 New Zealand |
12 Jan 2009 - 27 Mar 2017 |
Jeffrey Fitness - Director
Appointment date: 12 Jan 2009
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 01 May 2016
Sealco Limited
187c Rocking Horse Road
Graham Copp Communications Limited
190c Rocking Horse Road
Copp Hyett Properties Limited
190c Rocking Horse Road
Little Cedarwoods Trustee Limited
178a Rocking Horse Road
Kridon Contracting Limited
169c Rocking Horse Road
The St. Francis Charitable Foundation
179c Rocking Horse Road
Bernina New Zealand Limited
74-78 Victoria Street
Conair New Zealand Limited
C/-ernst & Young Ltd
Electrolux (nz) Limited
Same As Registered Office
Jalmac Sales And Marketing Limited
33 Oak Tree Lane
Riadlog Limited
236 Armagh Street
Tempo (nz) Limited
Level 1