Lunarfour Distributors Limited (issued an NZ business identifier of 9429031411714) was launched on 23 Aug 2010. 5 addresess are in use by the company: 8 De Bettencor Place. Pisa Mooring., Cromwell, 9383 (type: registered, physical). 54 Ortive Street, Cromwell had been their registered address, up until 16 Aug 2021. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 800 shares (80 per cent of shares), namely:
Page, Keith Edward (a director) located at Cromwell postcode 9383. In the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Crosbie, Hannah Grace (an individual) - located at Cromwell. "Wholesale trade nec" (ANZSIC F373970) is the classification the ABS issued Lunarfour Distributors Limited. Businesscheck's data was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 500, Cromwell, Cromwell, 9342 | Postal | 14 Jul 2020 |
8 De Bettencor Place. Pisa Mooring, Cromwell, 9383 | Office | 06 Aug 2021 |
8 De Bettencor Place. Pisa Mooring., Cromwell, 9383 | Delivery | 06 Aug 2021 |
8 De Bettencor Place. Pisa Mooring., Cromwell, 9383 | Registered & physical & service | 16 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Keith Edward Page
Cromwell, 9383
Address used since 06 Aug 2021
Glengarry, Invercargill, 9810
Address used since 01 Jul 2015
Cromwell, Cromwell, 9310
Address used since 25 Nov 2019 |
Director | 23 Aug 2010 - current |
Type | Used since | |
---|---|---|
8 De Bettencor Place. Pisa Mooring., Cromwell, 9383 | Registered & physical & service | 16 Aug 2021 |
237 Mill Road South , Rd 1 , Invercargill , 9871 |
Previous address | Type | Period |
---|---|---|
54 Ortive Street, Cromwell, 9310 | Registered & physical | 03 Dec 2019 - 16 Aug 2021 |
29 Charlotte Street, Glengarry, Invercargill, 9810 | Registered & physical | 09 Jul 2015 - 03 Dec 2019 |
237mill Road South, Invercargill, 9871 | Registered & physical | 07 Jul 2011 - 09 Jul 2015 |
234 Mill Road South, Invercargill, 9871 | Physical & registered | 06 Jul 2011 - 07 Jul 2011 |
324 Racecourse Road, Waverley, Invercargill, 9810 | Registered & physical | 10 Mar 2011 - 06 Jul 2011 |
53 Kowhai Avenue, Hargest, Invercargill, 9810 | Physical & registered | 23 Aug 2010 - 10 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Page, Keith Edward Director |
Cromwell 9383 |
23 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Crosbie, Hannah Grace Individual |
Cromwell 9383 |
03 Apr 2012 - current |
Hardiman Holdings Limited 94 Wilcox Road |
|
Souwest Fishing Limited 135 Oteramika Road |
|
Pekolei Holdings Limited 89 Sunrise Drive |
|
Shangri La Fishing Limited 12 Bonnies Chance |
|
The Invercargill Youth Drop-in Charitable Trust Board 53 Millwood Glen |
|
Shiloe Investigations Limited 29 Majestic Chance |
New Zealand Trade Links Limited Suite 1, 36 Kelvin Street |
Sweet Brucies 2008 Limited 220 Marama Avenue North |
Dave Bateman Shearing Supplies Limited Milburn |
Espial Marketing 2018 Limited 30a Station Street |
Black Gold Limited 79 Peninsula Rd |
Cellbridge Limited 148 Glenda Drive |