Luxloos Limited (issued an NZBN of 9429030596269) was incorporated on 01 Aug 2012. 4 addresses are in use by the company: 29 Coquet Street, Oamaru, 9400 (type: postal, office). 1 Coquet Street, Oamaru, Oamaru had been their registered address, up to 23 Aug 2013. Luxloos Limited used other names, namely: Sitting Pretty Luxury Portable Loos Limited from 06 Jul 2012 to 16 Sep 2016. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50 per cent of shares), namely:
Carter, Shane Michael (a director) located at R D 16 D, Oamaru postcode 9492. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Newlands Carter, Hayley Joy (a director) - located at Oamaru. "Function equipment renting, leasing or hiring" (business classification L663922) is the classification the Australian Bureau of Statistics issued Luxloos Limited. Businesscheck's data was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Coquet Street, Oamaru, 9400 | Registered & physical & service | 23 Aug 2013 |
29 Coquet Street, Oamaru, 9400 | Postal & office | 04 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Shane Michael Carter
Oamaru, Oamaru, 9400
Address used since 01 Oct 2021
R D 12, Oamaru, 9492
Address used since 05 Oct 2016
Holmes Hill, Oamaru, 9401
Address used since 01 Oct 2018 |
Director | 01 Aug 2012 - current |
Hayley Joy Newlands Carter
Oamaru, Oamaru, 9400
Address used since 01 Oct 2021
R D 16 D, Oamaru, 9492
Address used since 01 Aug 2012
R D 12 D, Oamaru, 9492
Address used since 01 Oct 2018 |
Director | 01 Aug 2012 - current |
Jason Richard Mavor
Rd 1d, Oamaru, 9492
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 01 Oct 2018 |
Lee-anne Marie Mavor
Rd 1d, Oamaru, 9492
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 01 Oct 2018 |
Jo Sutherland
Rd 8, Waimate, 7978
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 18 Oct 2013 |
Jonathan Sutherland
Rd 8, Waimate, 7978
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 18 Oct 2013 |
29 Coquet Street , Oamaru , 9400 |
Previous address | Type | Period |
---|---|---|
1 Coquet Street, Oamaru, Oamaru, 9400 | Registered & physical | 01 Aug 2012 - 23 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Carter, Shane Michael Director |
R D 16 D Oamaru 9492 |
01 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Newlands Carter, Hayley Joy Director |
Oamaru 9400 |
01 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mavor, Lee-anne Marie Individual |
Rd 1d Oamaru 9492 |
01 Aug 2012 - 23 Oct 2018 |
Sutherland, Jo Individual |
Rd 8 Waimate 7978 |
01 Aug 2012 - 22 Oct 2013 |
Mavor, Jason Richard Individual |
Rd 1d Oamaru 9492 |
01 Aug 2012 - 23 Oct 2018 |
Jo Sutherland Director |
Rd 8 Waimate 7978 |
01 Aug 2012 - 22 Oct 2013 |
Jonathan Sutherland Director |
Rd 8 Waimate 7978 |
01 Aug 2012 - 22 Oct 2013 |
Sutherland, Jonathan Individual |
Rd 8 Waimate 7978 |
01 Aug 2012 - 22 Oct 2013 |
Kaz Hill Enterprises Limited 29 Coquet Street |
|
Carter Plumbing Limited 29 Coquet Street |
|
Oamaru Police Club Incorporated 16 Severn Street |
|
Oamaru Elim Church Trust 6 Severn Street |
|
Rush Auto Holdings Limited 4 Severn St |
|
North Otago Four Wheel Drive Club Incorporated Ron Sim |
The Cheshire Cat Company Limited 7 Dannys Lane |
5foot Limited 61 Carlyle Street |
Magnolia Wedding And Events Limited 739 Fergusson Drive |
Zimba Properties Limited 22 Rauparaha Street |
Festival Hire Wairarapa 2017 Limited 21 Queen Street |
Wanganui Function Centre Limited 19a Purnell Street |