Luxury Charters & Lodges Limited was started on 05 Aug 1994 and issued an NZ business number of 9429038581359. This registered LTD company has been supervised by 2 directors: Judith Margaret Howman - an active director whose contract began on 05 Aug 1994,
John Anthony Wheelans - an inactive director whose contract began on 05 Aug 1994 and was terminated on 21 Jun 2001.
According to our database (updated on 28 Mar 2024), the company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 17 Jul 2019, Luxury Charters & Lodges Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb identified other names for the company: from 05 Aug 1994 to 22 Feb 2006 they were called Christchurch Nursery Schools Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Howman, Judith Margaret (an individual) located at Rd 5, Ohoka postcode 7475.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 17 Jul 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Dec 2012 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Jun 2011 to 18 Dec 2012
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 29 Oct 2004 to 24 Jun 2011
Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Registered & physical address used from 03 Apr 2003 to 29 Oct 2004
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered & physical address used from 01 Nov 2002 to 03 Apr 2003
Address: Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Physical address used from 03 Nov 2001 to 03 Nov 2001
Address: Te Waipoiunamu House, Level 3,, 127 Armagh Street, Christchurch
Registered address used from 03 Nov 2001 to 01 Nov 2002
Address: 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 03 Nov 2001 to 01 Nov 2002
Address: Te Weaipoiunamu House, Level 3,, 127 Armagh Street, Christchurch
Registered address used from 06 Nov 1997 to 03 Nov 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Howman, Judith Margaret |
Rd 5 Ohoka 7475 New Zealand |
21 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheelans, John Anthony |
Fendalton Christchurch |
05 Aug 1994 - 25 Sep 2007 |
Judith Margaret Howman - Director
Appointment date: 05 Aug 1994
Address: Rd 5, Ohoka, 7475 New Zealand
Address used since 12 Oct 2021
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 26 Oct 2018
Address: Amberley, Amberley, 7410 New Zealand
Address used since 11 Oct 2013
John Anthony Wheelans - Director (Inactive)
Appointment date: 05 Aug 1994
Termination date: 21 Jun 2001
Address: Fendalton, Christchurch,
Address used since 05 Aug 1994
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace