Loomio Limited, a registered company, was started on 22 Aug 2012. 9429030540408 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. This company has been managed by 14 directors: Matthew Henry John Bartlett - an active director whose contract started on 24 May 2014,
Rahul Watson Govindan - an active director whose contract started on 07 Sep 2021,
Richard B. - an active director whose contract started on 07 Sep 2021,
Martin K. - an inactive director whose contract started on 01 Feb 2019 and was terminated on 14 Sep 2023,
Mary K. - an inactive director whose contract started on 17 Dec 2015 and was terminated on 25 Aug 2021.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: Level 2, 275 Cuba Street, Te Aro, Wellington, 6011 (category: postal, delivery).
Loomio Limited had been using 17 Garrett Street, Te Aro, Wellington as their registered address up until 13 Mar 2018.
Other names for this company, as we identified at BizDb, included: from 22 Aug 2012 to 17 May 2013 they were called Loomio Limited.
A total of 823656 shares are issued to 31 shareholders (22 groups). The first group includes 100000 shares (12.14 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100000 shares (12.14 per cent). Finally the third share allotment (10000 shares 1.21 per cent) made up of 1 entity.
Principal place of activity
Level 2, 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 23 Sep 2016 to 13 Mar 2018
Address #2: 89 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 Dec 2014 to 23 Sep 2016
Address #3: 18 Allen Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 22 Aug 2012 to 16 Dec 2014
Basic Financial info
Total number of Shares: 823656
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Other (Other) | Hr B 217243 - Tahi Gmbh | 24 Sep 2018 - | |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | 187 Bridge Trustees 53 Limited Shareholder NZBN: 9429030032781 |
Nelson Nelson 7010 New Zealand |
16 Aug 2016 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Grow My Business Limited Shareholder NZBN: 9429036068067 |
Te Aro Wellington 6011 New Zealand |
12 Nov 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Co-operative Company) | Loomio Cooperative Limited Shareholder NZBN: 9429047591349 |
Te Aro Wellington 6011 New Zealand |
23 Aug 2019 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Individual | Cropp, Matthew Stephen |
Burlington, Vt 05408 United States |
24 Sep 2018 - |
Shares Allocation #6 Number of Shares: 7468 | |||
Individual | Tegg, Barbara Mary |
Thames Thames 3500 New Zealand |
07 Dec 2015 - |
Shares Allocation #7 Number of Shares: 10125 | |||
Individual | Monahan, Matthew Joseph |
Whitemans Valley Upper Hutt 5371 New Zealand |
12 Nov 2015 - |
Shares Allocation #8 Number of Shares: 7465 | |||
Individual | Novak, Evzen Andrew |
Brooklyn Wellington 6021 New Zealand |
16 Aug 2016 - |
Individual | Jerram, Sophie Charlotte Rose |
Brooklyn Wellington 6021 New Zealand |
16 Aug 2016 - |
Shares Allocation #9 Number of Shares: 22831 | |||
Individual | Silvester, Elizabeth Glenys |
Thames Thames 3500 New Zealand |
07 Dec 2015 - |
Individual | Silvester, Paul Francis |
Thames Thames 3500 New Zealand |
07 Dec 2015 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | Schingler, Robert Henry |
San Francisco CA 94117 United States |
07 Dec 2015 - |
Individual | Schingler, Jessy Kate |
San Francisco CA 94117 United States |
07 Dec 2015 - |
Shares Allocation #11 Number of Shares: 45135 | |||
Individual | Maidaborn, Vivien Rae |
Owhiro Bay Wellington 6023 New Zealand |
07 Dec 2015 - |
Director | Vivien Rae Maidaborn |
Owhiro Bay Wellington 6023 New Zealand |
07 Dec 2015 - |
Shares Allocation #12 Number of Shares: 7611 | |||
Individual | Triedman, Scott Andrew |
Providence RI 02906 United States |
07 Dec 2015 - |
Individual | Kaplan, Mary Jo |
Providence RI 02906 United States |
07 Dec 2015 - |
Shares Allocation #13 Number of Shares: 300000 | |||
Other (Other) | Sopoong Ventures |
Seongdong-gu Seoul South Korea |
12 Nov 2015 - |
Shares Allocation #14 Number of Shares: 2303 | |||
Individual | Krause, Alanna |
Miramar Wellington 6022 New Zealand |
17 May 2013 - |
Director | Alanna Krause |
Miramar Wellington 6022 New Zealand |
17 May 2013 - |
Shares Allocation #15 Number of Shares: 13396 | |||
Individual | Lookman, Michael |
Richmond Nelson 7081 New Zealand |
16 Aug 2016 - |
Entity (NZ Limited Company) | 187 Bridge Trustees 53 Limited Shareholder NZBN: 9429030032781 |
Nelson Nelson 7010 New Zealand |
16 Aug 2016 - |
Shares Allocation #16 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 |
Wellington 6011 New Zealand |
09 Feb 2016 - |
Shares Allocation #17 Number of Shares: 10000 | |||
Individual | O'keeffe, Mary Eileen |
Highbury Wellington 6012 New Zealand |
12 Oct 2015 - |
Shares Allocation #18 Number of Shares: 40000 | |||
Individual | Hett, Charles Stewart |
Highbury Wellington 6012 New Zealand |
12 Nov 2015 - |
Shares Allocation #19 Number of Shares: 25000 | |||
Individual | Weil, Eugene |
New York NY 10003 United States |
12 Nov 2015 - |
Individual | Borsecnik, Katherine |
New York NY 10003 United States |
12 Nov 2015 - |
Shares Allocation #20 Number of Shares: 20000 | |||
Other (Other) | 9139-7893 Québec Inc |
Terrebonne Quebec J6Y 1R3 Canada |
12 Nov 2015 - |
Shares Allocation #21 Number of Shares: 47316 | |||
Individual | Knight, Allison |
Caversham Dunedin 9012 New Zealand |
07 Dec 2015 - |
Individual | Knight, John Gordon |
Caversham Dunedin 9012 New Zealand |
07 Dec 2015 - |
Shares Allocation #22 Number of Shares: 10000 | |||
Individual | Barrette, Kenneth Joseph |
Exeter RI 02822 United States |
07 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thornton, Aaron James |
Mount Victoria Wellington 6011 New Zealand |
17 May 2013 - 12 Oct 2015 |
Individual | Maidaborn, Vivien Rae |
Owhiro Bay Wellington 6023 New Zealand |
09 Apr 2013 - 10 Aug 2015 |
Individual | Lemmon, Jonathan David |
Kelburn Wellington 6012 New Zealand |
22 Aug 2012 - 09 Apr 2013 |
Individual | Lombardo, Natalia |
Newtown Wellington 6021 New Zealand |
20 Oct 2016 - 23 Aug 2019 |
Individual | Lemmon, Jonathan David |
Kelburn Wellington 6012 New Zealand |
06 Dec 2013 - 30 Mar 2016 |
Individual | Robinson, Chelsea Matilda |
Glendene Auckland 0602 New Zealand |
29 Jan 2015 - 30 Mar 2016 |
Individual | Shearer, Malcolm David |
Newtown Wellington 6021 New Zealand |
29 Jan 2015 - 30 Mar 2016 |
Individual | Elwood-smith, Michael Roy |
Mt. Victoria Wellington 6011 New Zealand |
25 Jul 2014 - 23 Aug 2019 |
Individual | Guthrie, Robert Edward |
Wellington 6011 New Zealand |
17 May 2013 - 23 Aug 2019 |
Individual | Doud, Jesse Zeke |
Oriental Bay Wellington 6011 New Zealand |
25 Jul 2014 - 30 Mar 2016 |
Individual | Bartlett, Matthew Henry John |
Aro Valley Wellington 6021 New Zealand |
17 May 2013 - 19 Jun 2018 |
Individual | Kaplan, Mary Jo |
Providence Rhode Island 2906 United States |
25 Jul 2014 - 23 Aug 2019 |
Individual | Irving, John Alastair |
Mount Victoria Wellington 6011 New Zealand |
25 Jul 2014 - 30 Mar 2016 |
Individual | Kiesel, James Louis |
Phoenix/az 85018 United States |
12 Oct 2015 - 08 Mar 2019 |
Individual | Salmon, Hannah Rachel Stone |
Roseneath Wellington 6011 New Zealand |
25 Jul 2014 - 19 Jun 2018 |
Individual | Knight, Benjamin Michael |
Roseneath Wellington 6011 New Zealand |
17 May 2013 - 31 Aug 2017 |
Individual | Tegg, Simon Russell |
Island Bay Wellington 6023 New Zealand |
17 May 2013 - 30 Mar 2016 |
Individual | Bartlett, Richard Dennis |
Newtown Wellington 6021 New Zealand |
17 May 2013 - 23 Aug 2019 |
Other | Svetlo Tmavy Family Trust | 07 Dec 2015 - 16 Aug 2016 | |
Other | Lookman Family Trust | 07 Dec 2015 - 16 Aug 2016 | |
Other | Null - Lookman Family Trust | 07 Dec 2015 - 16 Aug 2016 | |
Other | Null - Svetlo Tmavy Family Trust | 07 Dec 2015 - 16 Aug 2016 | |
Director | Jonathan David Lemmon |
Kelburn Wellington 6012 New Zealand |
22 Aug 2012 - 09 Apr 2013 |
Director | Jonathan David Lemmon |
Kelburn Wellington 6012 New Zealand |
06 Dec 2013 - 30 Mar 2016 |
Director | Benjamin Michael Knight |
Roseneath Wellington 6011 New Zealand |
17 May 2013 - 31 Aug 2017 |
Ultimate Holding Company
Matthew Henry John Bartlett - Director
Appointment date: 24 May 2014
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 23 Aug 2019
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 24 May 2014
Rahul Watson Govindan - Director
Appointment date: 07 Sep 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 07 Sep 2021
Richard B. - Director
Appointment date: 07 Sep 2021
Martin K. - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 14 Sep 2023
Mary K. - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 25 Aug 2021
Address: Providence, Rhode Island, 2906 United States
Address used since 17 Dec 2015
Mary Eileen O'keeffe - Director (Inactive)
Appointment date: 17 Feb 2017
Termination date: 20 Aug 2021
Address: Highbury, Wellington, 6012 New Zealand
Address used since 17 Feb 2017
Michael Elwood-smith - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 13 Nov 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Jan 2019
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 17 Apr 2013
Richard Dennis Bartlett - Director (Inactive)
Appointment date: 17 Feb 2017
Termination date: 01 Feb 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Feb 2017
Vivien Rae Maidaborn - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 17 Feb 2017
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 24 Apr 2013
Benjamin Michael Knight - Director (Inactive)
Appointment date: 09 May 2013
Termination date: 20 Jul 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 09 May 2013
Nicholas Harold Gerritsen - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 25 May 2014
Address: Picton, Picton, 7220 New Zealand
Address used since 17 Apr 2013
Jonathan David Lemmon - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 24 May 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Aug 2013
Sophia Charlotte Rose Jerram - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 24 May 2014
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 17 Apr 2013
Alanna Krause - Director (Inactive)
Appointment date: 09 May 2013
Termination date: 19 Feb 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 09 May 2013
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street
Aurora44 Limited
Level 5, 203-209 Willis Street
Common Ledger Limited
Level 3, 11 Vivian Street
Guest Traction Limited
Level 1, 12 Knigges Age
Output Studio Limited
27 Dixon Street, Level 2
Rubber Monkey Software Limited
Level 3, 175 Victoria St
Totara Learning Solutions Limited
Level 3, 150 Willis Street