General information

Luxury Spas Limited

Type: NZ Limited Company (Ltd)
9429035223733
New Zealand Business Number
1547063
Company Number
Registered
Company Status

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 21 Mar 2024.

Current address Type Used since
20 Carmen Rd, Hornby, Christchurch, 8042 Physical & service & registered 21 Sep 2022
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
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
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Lowe, Matthew Dean
Individual
Rd 5
Christchurch
7675
18 Aug 2004 - current
Shares Allocation #3 Number of Shares: 40
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
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Lowe, Jeffrey Martyn
Individual
Kirwee
7571
18 Aug 2004 - current

Historic shareholders

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
Location
Companies nearby
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