Luhagam Holdings Limited was registered on 01 Nov 2002 and issued a number of 9429036263578. The registered LTD company has been run by 2 directors: Catherine Donna Marie Anderson - an active director whose contract began on 01 Nov 2002,
James Moffat Anderson - an active director whose contract began on 01 Nov 2002.
As stated in BizDb's database (last updated on 07 Aug 2024), this company uses 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: physical, registered).
Up to 02 Mar 2018, Luhagam Holdings Limited had been using 24 The Terrace, Timaru as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Anderson, James Moffat (an individual) located at Rd 4, Timaru postcode 7974.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Anderson, Catherine Donna Marie - located at Rd 4, Timaru.
Previous addresses
Address: 24 The Terrace, Timaru, 7910 New Zealand
Registered & physical address used from 10 Aug 2016 to 02 Mar 2018
Address: 14 The Terrace, Timaru New Zealand
Physical & registered address used from 01 Nov 2002 to 10 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Anderson, James Moffat |
Rd 4 Timaru 7974 New Zealand |
01 Nov 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Anderson, Catherine Donna Marie |
Rd 4 Timaru 7974 New Zealand |
01 Nov 2002 - |
Catherine Donna Marie Anderson - Director
Appointment date: 01 Nov 2002
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Nov 2023
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Jan 2011
James Moffat Anderson - Director
Appointment date: 01 Nov 2002
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Nov 2023
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Jan 2011
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East