Luxury Spas Limited (NZBN 9429035223733) was started on 18 Aug 2004. 2 addresses are currently in use by the company: 20 Carmen Rd, Hornby, Christchurch, 8042 (type: physical, service). 181 Larcombs Road, Rd 8, Christchurch had been their physical address, up until 21 Sep 2022. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 40 shares (40% of shares), namely:
Mds Law Trust Services No 5 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Lowe, Jeffrey Martyn (an individual) located at Kirwee postcode 7571. When considering the second group, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Lowe, Matthew Dean (an individual) - located at Rd 5, Christchurch. Moving on to the next group of shareholders, share allotment (40 shares, 40%) belongs to 2 entities, namely:
Lowe, Matthew Dean, located at Rd 5, Christchurch (an individual),
Lowe, Sarah Sonya Isabel, located at Rd 5, Christchurch (an individual). Our data was last updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
20 Carmen Rd, Hornby, Christchurch, 8042 | Physical & service & registered | 21 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Martyn Lowe
Rd 8, Rolleston, 7678
Address used since 19 Sep 2022
Kirwee, 7571
Address used since 17 Mar 2021
Rd 7, Christchurch, 7677
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - current |
Matthew Dean Lowe
Rd 5, Christchurch, 7675
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - current |
Lyndene Ann Lowe
Rd 8, Christchurch, 7678
Address used since 01 Jun 2010 |
Director | 18 Aug 2004 - 31 Jul 2014 |
Malcolm John Lowe
Rd 8, Christchurch, 7678
Address used since 01 Jun 2010 |
Director | 18 Aug 2004 - 31 Jul 2014 |
Previous address | Type | Period |
---|---|---|
181 Larcombs Road, Rd 8, Christchurch, 7678 | Physical & registered | 09 Jun 2010 - 21 Sep 2022 |
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered & physical | 25 Mar 2009 - 09 Jun 2010 |
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 16 Aug 2006 - 25 Mar 2009 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical & registered | 18 Aug 2004 - 16 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Mds Law Trust Services No 5 Limited Shareholder NZBN: 9429033334868 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
11 Sep 2014 - current |
Lowe, Jeffrey Martyn Individual |
Kirwee 7571 |
18 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Matthew Dean Individual |
Rd 5 Christchurch 7675 |
18 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Matthew Dean Individual |
Rd 5 Christchurch 7675 |
18 Aug 2004 - current |
Lowe, Sarah Sonya Isabel Individual |
Rd 5 Christchurch 7675 |
11 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Jeffrey Martyn Individual |
Kirwee 7571 |
18 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Lyndene Ann Individual |
R D 8 Christchurch 7678 |
18 Aug 2004 - 11 Sep 2014 |
Lowe, Jane Elizabeth Individual |
Kirwee 7571 |
11 Sep 2014 - 19 Sep 2022 |
Lowe, Jane Elizabeth Individual |
Kirwee 7571 |
11 Sep 2014 - 19 Sep 2022 |
Lowe, Laura Kimberley Individual |
R D 5 Christchurch |
18 Aug 2004 - 27 Jun 2010 |
Lowe, Malcolm John Individual |
R D 8 Christchurch 7678 |
18 Aug 2004 - 11 Sep 2014 |
Lowe, Shannon Yvette Individual |
R D 5 |
18 Aug 2004 - 27 Jun 2010 |
Loujohn Holdings Limited 181 Larcombs Road |
|
Corner Stream Limited 181 Larcombs Road |
|
Rfp Enginerring Limited 181 Larcombs Road |
|
Cherrie Construction Limited 181 Larcombs Road |
|
M Fold Limited 181 Larcombs Road |
|
Phataz Bodyz Limited 181 Larcombs Road |