General information

Luxmore Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040253169
New Zealand Business Number
157671
Company Number
Registered
Company Status

Luxmore Enterprises Limited (issued a New Zealand Business Number of 9429040253169) was registered on 29 Nov 1976. 2 addresses are in use by the company: 63 Town Centre, Te Anau, Te Anau, 9600 (type: physical, registered). Level 1, 20 Don Street, Invercargill had been their physical address, up to 16 Aug 2019. 375000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 63750 shares (17 per cent of shares), namely:
Williams, Rachel Kay (an individual) located at Te Anau, Te Anau postcode 9600,
Watt, Megan Paula (a director) located at Rd 9, Invercargill postcode 9879. As far as the second group is concerned, a total of 1 shareholder holds 3 per cent of all shares (exactly 11250 shares); it includes
Watt, Megan Paula (a director) - located at Rd 9, Invercargill. Next there is the third group of shareholders, share allocation (11250 shares, 3%) belongs to 1 entity, namely:
Williams, Rachel Kay, located at Te Anau (an individual). The Businesscheck database was updated on 30 Mar 2024.

Current address Type Used since
63 Town Centre, Te Anau, Te Anau, 9600 Physical & registered & service 16 Aug 2019
Directors
Name and Address Role Period
Rachel Kay Williams
Te Anau, 9600
Address used since 02 May 2011
Director 10 Nov 1989 - current
John Noel Greaney
Patience Bay, Te Anau 9600,
Address used since 10 Jun 2010
Director 10 Nov 1989 - current
Megan Paula Watt
Rd 9, Invercargill, 9879
Address used since 31 May 2018
Director 15 May 2002 - current
Megan Paula Greaney
Rd 9, Invercargill, 9879
Address used since 31 May 2018
Patience Bay, Te Anau 9600,
Address used since 10 Jun 2010
Director 15 May 2002 - current
Noel Christopher Walker
Te Anau, 9600
Address used since 12 May 2015
Director 01 Jul 2006 - 24 Oct 2020
Addresses
Previous address Type Period
Level 1, 20 Don Street, Invercargill, 9810 Physical & registered 02 Oct 2017 - 16 Aug 2019
Cargill Chambers, 128 Spey Street, Invercargill, 9810 Physical & registered 04 Nov 2009 - 02 Oct 2017
Messrs Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill Registered 13 Dec 1996 - 04 Nov 2009
- Physical 17 Feb 1992 - 17 Feb 1992
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill Physical 17 Feb 1992 - 04 Nov 2009
Financial Data
Financial info
375000
Total number of Shares
May
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 63750
Shareholder Name Address Period
Williams, Rachel Kay
Individual
Te Anau
Te Anau
9600
19 May 2004 - current
Watt, Megan Paula
Director
Rd 9
Invercargill
9879
12 May 2022 - current
Shares Allocation #2 Number of Shares: 11250
Shareholder Name Address Period
Watt, Megan Paula
Director
Rd 9
Invercargill
9879
12 May 2022 - current
Shares Allocation #3 Number of Shares: 11250
Shareholder Name Address Period
Williams, Rachel Kay
Individual
Te Anau
9600
29 Nov 1976 - current
Shares Allocation #4 Number of Shares: 225000
Shareholder Name Address Period
Greaney, John Noel
Individual
Patience Bay
Te Anau 9600
29 Nov 1976 - current

Historic shareholders

Shareholder Name Address Period
Greaney, Megan Paula
Individual
Patience Bay
Te Anau
9600
19 May 2004 - 12 May 2022
Greaney, Megan Paula
Individual
Rd 9
Invercargill
9879
29 Nov 1976 - 12 May 2022
Greaney, John Noel
Individual
Patience Bay
Te Anau
9600
19 May 2004 - 19 May 2004
Greaney, John Noel
Individual
Patience Bay
Te Anau
9600
19 May 2004 - 19 May 2004
Greaney, John Noel
Individual
Te Anau
19 May 2004 - 19 May 2004
Location
Companies nearby
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