Lounge Bar Limited was registered on 27 Apr 2001 and issued an NZBN of 9429036951970. This registered LTD company has been managed by 4 directors: Scott Andrew Campbell - an active director whose contract began on 27 Apr 2001,
Vanessa Ann Campbell - an active director whose contract began on 27 Apr 2001,
Frances Ann Vuksich - an inactive director whose contract began on 27 Apr 2001 and was terminated on 28 Nov 2003,
Mark Steven Vuksich - an inactive director whose contract began on 27 Apr 2001 and was terminated on 28 Nov 2003.
As stated in BizDb's information (updated on 29 Feb 2024), this company registered 1 address: 48 Anzac Valley Road, Waitakere, Auckland, 0816 (type: physical, registered).
Until 07 Nov 2006, Lounge Bar Limited had been using 56A Fir Street, Waterview, Auckland as their physical address.
BizDb identified previous names used by this company: from 10 May 2004 to 28 Jul 2004 they were called Lounge Bar Limited, from 27 Apr 2001 to 10 May 2004 they were called Verve Cafe Limited.
A total of 600 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Campbell, Scott Andrew (a director) located at Waitakere, Auckland postcode 0614.
The second group consists of 1 shareholder, holds 0.17% shares (exactly 1 share) and includes
Campbell, Vanessa Ann - located at Waitakere, Auckland.
The 3rd share allotment (598 shares, 99.67%) belongs to 3 entities, namely:
Trusts Limited, located at Newmarket, Auckland (an entity),
Campbell, Vanessa Ann, located at Waitakere, Auckland (a director),
Campbell, Scott Andrew, located at Waitakere, Auckland (a director). Lounge Bar Limited has been categorised as "Coffee shops" (ANZSIC H451120).
Principal place of activity
48 Anzac Valley Road, Waitakere, Auckland, 0614 New Zealand
Previous addresses
Address: 56a Fir Street, Waterview, Auckland
Physical & registered address used from 30 Jul 2004 to 07 Nov 2006
Address: 311 Parnell Road, Parnell, Auckland
Registered & physical address used from 27 Apr 2001 to 30 Jul 2004
Basic Financial info
Total number of Shares: 600
Annual return filing month: October
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Campbell, Scott Andrew |
Waitakere Auckland 0614 New Zealand |
31 May 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Campbell, Vanessa Ann |
Waitakere Auckland 0614 New Zealand |
31 May 2016 - |
Shares Allocation #3 Number of Shares: 598 | |||
Entity (NZ Limited Company) | Trusts Limited Shareholder NZBN: 9429036694082 |
Newmarket Auckland 1023 New Zealand |
10 Oct 2016 - |
Director | Campbell, Vanessa Ann |
Waitakere Auckland 0614 New Zealand |
31 May 2016 - |
Director | Campbell, Scott Andrew |
Waitakere Auckland 0614 New Zealand |
31 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Scott Andrew |
Waitakere Auckland New Zealand |
27 Apr 2001 - 31 May 2016 |
Individual | Vuksich, Frances Ann |
Rd 2 Kumeu, Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | Vuksich, Mark Steven |
Rd 2 Kumeu, Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | Campbell, Vanessa Ann |
Waitakere Auckland New Zealand |
27 Apr 2001 - 31 May 2016 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
10 Oct 2016 - 10 Oct 2016 | |
Individual | Anderson, Wayne Derek |
Parnell Auckland 1052 New Zealand |
31 May 2016 - 10 Oct 2016 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
10 Oct 2016 - 10 Oct 2016 |
Scott Andrew Campbell - Director
Appointment date: 27 Apr 2001
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 01 Sep 2006
Vanessa Ann Campbell - Director
Appointment date: 27 Apr 2001
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 01 Sep 2006
Frances Ann Vuksich - Director (Inactive)
Appointment date: 27 Apr 2001
Termination date: 28 Nov 2003
Address: Rd 2, Kumeu, Auckland,
Address used since 27 Apr 2001
Mark Steven Vuksich - Director (Inactive)
Appointment date: 27 Apr 2001
Termination date: 28 Nov 2003
Address: Rd 2, Kumeu, Auckland,
Address used since 27 Apr 2001
D & D Cooper Limited
173 Anzac Valley Road
Ash And Zoe Limited
70 Anzac Valley Road
Tew & Smyth Investments Limited
67 Anzac Valley Road
Black Falcon Limited
137 Anzac Valley Road
Sixty-six Auckland Limited
131 Anzac Valley Road
Bai.nz Limited
53 Anzac Valley Road
A & G Trading Limited
108 Tiriwa Drive
Bourson Limited
78 South Kensington Way
Coolsville Trading Limited
14 Te Aute Ridge Road
Peace Garden Limited
11 Scarlet Drive
Spacify Store Limited
125a Taupaki Road
Yummy Limited
48 Greenberry Drive