Luxmore Enterprises Limited, a registered company, was started on 29 Nov 1976. 9429040253169 is the NZ business identifier it was issued. This company has been run by 5 directors: Rachel Kay Williams - an active director whose contract started on 10 Nov 1989,
John Noel Greaney - an active director whose contract started on 10 Nov 1989,
Megan Paula Watt - an active director whose contract started on 15 May 2002,
Megan Paula Greaney - an active director whose contract started on 15 May 2002,
Noel Christopher Walker - an inactive director whose contract started on 01 Jul 2006 and was terminated on 24 Oct 2020.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 63 Town Centre, Te Anau, Te Anau, 9600 (category: physical, registered).
Luxmore Enterprises Limited had been using Level 1, 20 Don Street, Invercargill as their physical address up to 16 Aug 2019.
A total of 375000 shares are issued to 5 shareholders (4 groups). The first group includes 63750 shares (17%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 11250 shares (3%). Finally the third share allocation (11250 shares 3%) made up of 1 entity.
Previous addresses
Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Oct 2017 to 16 Aug 2019
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 04 Nov 2009 to 02 Oct 2017
Address: Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill
Registered address used from 13 Dec 1996 to 04 Nov 2009
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical address used from 17 Feb 1992 to 04 Nov 2009
Basic Financial info
Total number of Shares: 375000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 63750 | |||
Individual | Williams, Rachel Kay |
Te Anau Te Anau 9600 New Zealand |
19 May 2004 - |
Director | Watt, Megan Paula |
Rd 9 Invercargill 9879 New Zealand |
12 May 2022 - |
Shares Allocation #2 Number of Shares: 11250 | |||
Director | Watt, Megan Paula |
Rd 9 Invercargill 9879 New Zealand |
12 May 2022 - |
Shares Allocation #3 Number of Shares: 11250 | |||
Individual | Williams, Rachel Kay |
Te Anau 9600 New Zealand |
29 Nov 1976 - |
Shares Allocation #4 Number of Shares: 225000 | |||
Individual | Greaney, John Noel |
Patience Bay Te Anau 9600 New Zealand |
29 Nov 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greaney, Megan Paula |
Patience Bay Te Anau 9600 New Zealand |
19 May 2004 - 12 May 2022 |
Individual | Greaney, Megan Paula |
Rd 9 Invercargill 9879 New Zealand |
29 Nov 1976 - 12 May 2022 |
Individual | Greaney, John Noel |
Patience Bay Te Anau 9600 New Zealand |
19 May 2004 - 19 May 2004 |
Individual | Greaney, John Noel |
Patience Bay Te Anau 9600 New Zealand |
19 May 2004 - 19 May 2004 |
Individual | Greaney, John Noel |
Te Anau |
19 May 2004 - 19 May 2004 |
Rachel Kay Williams - Director
Appointment date: 10 Nov 1989
Address: Te Anau, 9600 New Zealand
Address used since 02 May 2011
John Noel Greaney - Director
Appointment date: 10 Nov 1989
Address: Patience Bay, Te Anau 9600, New Zealand
Address used since 10 Jun 2010
Megan Paula Watt - Director
Appointment date: 15 May 2002
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 31 May 2018
Megan Paula Greaney - Director
Appointment date: 15 May 2002
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 31 May 2018
Address: Patience Bay, Te Anau 9600, New Zealand
Address used since 10 Jun 2010
Noel Christopher Walker - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 24 Oct 2020
Address: Te Anau, 9600 New Zealand
Address used since 12 May 2015
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street