Bianca Lorenne Limited was launched on 15 Jul 1994 and issued a New Zealand Business Number of 9429038713477. This registered LTD company has been managed by 4 directors: Peter Gerard Nottingham - an active director whose contract started on 22 Sep 1994,
Alison Joy Nottingham - an active director whose contract started on 22 Sep 1994,
Amber Lois Logie - an inactive director whose contract started on 15 Jul 1994 and was terminated on 22 Sep 1994,
Brett Michael Logie - an inactive director whose contract started on 15 Jul 1994 and was terminated on 22 Sep 1994.
According to BizDb's data (updated on 17 Apr 2024), the company uses 1 address: 311 Devon Street East, New Plymouth, New Plymouth, 4312 (category: postal, office).
Up to 08 Jul 2019, Bianca Lorenne Limited had been using 43A Mangorei Road, New Plymouth as their physical address.
BizDb identified former names for the company: from 15 Jul 1994 to 24 Nov 2004 they were called Floorcoat Nz Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Nottingham, Peter Gerard (an individual) located at New Plymouth, New Plymouth postcode 4312.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Nottingham, Alison Joy - located at New Plymouth, New Plymouth. Bianca Lorenne Limited has been categorised as "Linen retailing - household" (ANZSIC G421460).
Principal place of activity
311 Devon Street East, New Plymouth, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 43a Mangorei Road, New Plymouth New Zealand
Physical & registered address used from 22 Aug 2005 to 08 Jul 2019
Address #2: 117b Seaview Rd, New Plymouth
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #3: 16 Norman Street, New Plymouth
Registered address used from 06 Nov 2000 to 22 Aug 2005
Address #4: 603 Carrington Road, Rd 1, New Plymouth
Physical address used from 06 Nov 2000 to 22 Aug 2005
Address #5: 117b Seaview Rd, New Plymouth
Registered address used from 04 Nov 1994 to 06 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nottingham, Peter Gerard |
New Plymouth New Plymouth 4312 New Zealand |
15 Jul 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nottingham, Alison Joy |
New Plymouth New Plymouth 4312 New Zealand |
15 Jul 1994 - |
Peter Gerard Nottingham - Director
Appointment date: 22 Sep 1994
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 04 Oct 2019
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 14 Nov 2015
Alison Joy Nottingham - Director
Appointment date: 22 Sep 1994
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 14 Nov 2015
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 04 Oct 2019
Amber Lois Logie - Director (Inactive)
Appointment date: 15 Jul 1994
Termination date: 22 Sep 1994
Address: New Plymouth,
Address used since 15 Jul 1994
Brett Michael Logie - Director (Inactive)
Appointment date: 15 Jul 1994
Termination date: 22 Sep 1994
Address: New Plymouth,
Address used since 15 Jul 1994
Braemar Motel Limited
43a Mangorei Road
Mangorei Taxation Limited
43 A Mangorei Road
Yao And Hao Holdings Limited
43a Mangorei Road
Reker Investments Limited
7 Valintine Place
Dave's Offshore Services Limited
15a Leatham Avenue
Dtm Global Group Limited
3/17 Leatham Avenue
Bed Bath And Beyond Limited
15 Porchester Road
Bed Bath And Beyond Nz Limited
15 Porchester Road
Feathers And Co Limited
Level One
Indian Summer Linen Limited
7a Bronte Place
Not Two Shabby Limited
53-61 Whitaker Street
Oh Me Oh My Limited
15 Walding Street