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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Watt, Megan Paula Director |
Rd 9 Invercargill 9879 |
12 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Rachel Kay Individual |
Te Anau 9600 |
29 Nov 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Greaney, John Noel Individual |
Patience Bay Te Anau 9600 |
29 Nov 1976 - current |
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 |
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 |