Caroline Lorinet Limited, a registered company, was incorporated on 18 Aug 2008. 9429032638677 is the NZBN it was issued. This company has been managed by 12 directors: Caroline Turjman - an active director whose contract began on 18 Aug 2008,
Yoshiyuki Kurokawa - an active director whose contract began on 07 Sep 2015,
Raymond George Townsend - an active director whose contract began on 18 Sep 2015,
Cornelis Willem Van Heemert - an inactive director whose contract began on 26 Jul 2019 and was terminated on 24 Nov 2019,
Cornelis Willem Van Heemert - an inactive director whose contract began on 15 May 2018 and was terminated on 03 Jul 2018.
Last updated on 27 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: Apt 1006/3 Northcroft Street, Takapuna, Auckland, 0622 (registered address),
Apt 1006/3 Northcroft Street, Takapuna, Auckland, 0622 (physical address),
Apt 1006/3 Northcroft Street, Takapuna, Auckland, 0622 (service address),
1006/3 Northcroft Street, Takapuna, Auckland, 0622 (other address) among others.
Caroline Lorinet Limited had been using 3 Northcroft Street, Takapuna, Auckland as their registered address up until 16 Jun 2022.
Previous aliases used by the company, as we found at BizDb, included: from 18 Aug 2008 to 04 Sep 2008 they were called Bio-Hydro Limited.
A total of 2000000 shares are allotted to 24 shareholders (24 groups). The first group consists of 1172247 shares (58.61 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150000 shares (7.5 per cent). Lastly there is the next share allotment (25644 shares 1.28 per cent) made up of 1 entity.
Principal place of activity
1006/3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 15 Jun 2022 to 16 Jun 2022
Address #2: 15 Mercari Way, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 17 Jun 2016 to 15 Jun 2022
Address #3: 113a Kowhai Road, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 30 May 2013 to 17 Jun 2016
Address #4: 8/22 Killarney Street, Takapuna, Auckland New Zealand
Physical & registered address used from 30 Jun 2010 to 30 May 2013
Address #5: 5/26 Otakau Road, 0620 Milford, North Shore New Zealand
Registered & physical address used from 20 Apr 2009 to 30 Jun 2010
Address #6: C/o Queen City Law , Level 8, 203 Queen Street, Auckland
Registered & physical address used from 18 Aug 2008 to 20 Apr 2009
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1172247 | |||
Individual | Turjman, Caroline |
Takapuna Auckland 0622 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Individual | Wharton, David |
Greenlane Auckland 1061 New Zealand |
29 May 2023 - |
Shares Allocation #3 Number of Shares: 25644 | |||
Individual | Novak, Michael |
Kihei Hawaii HI 96753 United States |
10 Mar 2016 - |
Shares Allocation #4 Number of Shares: 12822 | |||
Individual | Bihler, Harry |
Florida FL33541 United States |
23 Nov 2015 - |
Shares Allocation #5 Number of Shares: 18197 | |||
Individual | Baeyertz, Alan |
Merrilands New Plymouth 4312 New Zealand |
30 Dec 2015 - |
Shares Allocation #6 Number of Shares: 30000 | |||
Other (Other) | Naurodium International Bv | 26 Mar 2018 - | |
Shares Allocation #7 Number of Shares: 25644 | |||
Individual | Bunt, Cathleen |
Kihei Hawaii HI 96753 United States |
10 Mar 2016 - |
Shares Allocation #8 Number of Shares: 42383 | |||
Individual | Eagle, Chris |
Auckland 0604 New Zealand |
24 Nov 2015 - |
Shares Allocation #9 Number of Shares: 76932 | |||
Individual | Cameron, Joan |
Oregon OR97239 United States |
23 Nov 2015 - |
Shares Allocation #10 Number of Shares: 38706 | |||
Individual | Sola, Linda |
Hawaii HI 96768 United States |
23 Nov 2015 - |
Shares Allocation #11 Number of Shares: 51288 | |||
Individual | Peterson, David |
Tucson Arizona AR85705 United States |
23 Nov 2015 - |
Shares Allocation #12 Number of Shares: 12822 | |||
Individual | Stevens, Sabrina |
Honolulu Hawaii HI 96815 United States |
22 Nov 2015 - |
Shares Allocation #13 Number of Shares: 12822 | |||
Individual | Pozin, Deborah |
Kihei Hawaii HI 96753 United States |
22 Nov 2015 - |
Shares Allocation #14 Number of Shares: 51288 | |||
Individual | Goff-williams, Patricia |
Hawaii HI 96768 United States |
23 Nov 2015 - |
Shares Allocation #15 Number of Shares: 12822 | |||
Individual | Lynch, Kevin |
Las Vegas, Nevada NE 89148 United States |
23 Nov 2015 - |
Shares Allocation #16 Number of Shares: 25644 | |||
Individual | Avena, Joe |
Hawaii HI 96784 United States |
23 Nov 2015 - |
Shares Allocation #17 Number of Shares: 17392 | |||
Individual | Carew, Paul |
Auckland 1971 New Zealand |
24 Nov 2015 - |
Shares Allocation #18 Number of Shares: 18197 | |||
Individual | Baeyertz, Marion |
Merrilands New Plymouth 4312 New Zealand |
30 Dec 2015 - |
Shares Allocation #19 Number of Shares: 12822 | |||
Individual | Mijangos, Michelle Me Shell |
Hawaii HI 96784 United States |
10 Mar 2016 - |
Shares Allocation #20 Number of Shares: 25644 | |||
Individual | Nagasako, Jordan |
Wailuku Hawaii HI 96793 United States |
23 Nov 2015 - |
Shares Allocation #21 Number of Shares: 64108 | |||
Individual | Mccracken, Cathleen |
Hawaii HI 96779 United States |
23 Nov 2015 - |
Shares Allocation #22 Number of Shares: 12822 | |||
Individual | Bowes, Matthew |
Makawao Hawaii HI 96768 United States |
23 Nov 2015 - |
Shares Allocation #23 Number of Shares: 76932 | |||
Individual | Jones, Dennis |
Wailuku, Hawaii HI 96793 United States |
22 Nov 2015 - |
Shares Allocation #24 Number of Shares: 12822 | |||
Individual | Deane, Chelsea |
Hawaii HI 96788 United States |
23 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Heemert, Cornelis Willem |
Takapuna Auckland 0622 New Zealand |
19 Sep 2016 - 11 May 2018 |
Individual | Beneteau, Severine |
1023 Epsom Auckland, New Zealand |
09 Apr 2009 - 09 Apr 2009 |
Individual | Van Heemert, Cornelis Willem |
Takapuna Auckland 0622 New Zealand |
15 May 2018 - 11 Feb 2022 |
Individual | Guilhaumou, Anne Marie |
Parnell, Auckland |
18 Aug 2008 - 27 Jun 2010 |
Individual | Lorinet, Caroline |
Belmont , Auckland |
18 Aug 2008 - 22 Jun 2009 |
Individual | Guilhaumou, Serge |
Parnell, Auckland |
18 Aug 2008 - 27 Jun 2010 |
Individual | Hibbs, Paul Clifford |
Christchurch 8053 New Zealand |
24 Nov 2015 - 19 Sep 2016 |
Individual | Bayerts, Marion |
New Plymouth 4312 New Zealand |
24 Nov 2015 - 30 Dec 2015 |
Caroline Turjman - Director
Appointment date: 18 Aug 2008
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 May 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 24 May 2017
Yoshiyuki Kurokawa - Director
Appointment date: 07 Sep 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 May 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 May 2019
Raymond George Townsend - Director
Appointment date: 18 Sep 2015
Address: Sydney, 2093 Australia
Address used since 18 Sep 2015
Cornelis Willem Van Heemert - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 24 Nov 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Jul 2019
Cornelis Willem Van Heemert - Director (Inactive)
Appointment date: 15 May 2018
Termination date: 03 Jul 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 May 2018
Cornelis Willem Van Heemert - Director (Inactive)
Appointment date: 24 May 2017
Termination date: 09 May 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 May 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 24 May 2017
Cornelis Willem Van Heemert - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 16 Feb 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Feb 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 08 Feb 2017
Robert Kairuaiti Tangata Oropai Kairua - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 25 Aug 2011
Address: Woodlands Park, Titirangi, Auckland 0604,
Address used since 01 Nov 2009
Cornelis Willem Van Heemert - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 05 Feb 2011
Address: Waiheke Island, Auckland, 1971,
Address used since 01 Nov 2009
Caroline Lorinet - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 18 Jan 2010
Address: 0620 Milford, North Shore, New Zealand
Address used since 09 Apr 2009
Serge Guilhaumou - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 11 Dec 2008
Address: Parnell, Auckland, New Zealand
Address used since 18 Aug 2008
Anne Marie Guilhaumou - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 11 Dec 2008
Address: Parnell, Auckland, New Zealand
Address used since 18 Aug 2008
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Hg Independent Trustees Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way