Shortcuts

Loaded Reports Limited

Type: NZ Limited Company (Ltd)
9429030875760
NZBN
3666127
Company Number
Registered
Company Status
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
36 Grant Road
Frankton
Queenstown 9300
New Zealand
Registered & physical & service address used since 26 Apr 2022
161 Glenda Drive
Frankton
Queenstown 9300
New Zealand
Registered & service address used since 18 Apr 2023

Loaded Reports Limited, a registered company, was registered on 07 Dec 2011. 9429030875760 is the NZ business identifier it was issued. "Development of computer software for mass production" (business classification J542005) is how the company was classified. The company has been run by 6 directors: Richard Mcleod - an active director whose contract began on 07 Dec 2011,
Trevor Leonard Crawford - an active director whose contract began on 01 Mar 2013,
Graham Child - an active director whose contract began on 14 Dec 2016,
Simona Turin - an active director whose contract began on 01 Sep 2023,
James Arnott - an inactive director whose contract began on 07 Dec 2011 and was terminated on 19 May 2023.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 161 Glenda Drive, Frankton, Queenstown, 9300 (types include: registered, service).
Loaded Reports Limited had been using 30 Moray Place, Dunedin Central, Dunedin as their registered address up to 26 Apr 2022.
A total of 20393 shares are allotted to 19 shareholders (13 groups). The first group is comprised of 600 shares (2.94%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 94 shares (0.46%). Lastly the next share allocation (311 shares 1.53%) made up of 1 entity.

Addresses

Principal place of activity

30 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 30 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 06 May 2021 to 26 Apr 2022

Address #2: 108a Domain Road, Queenstown, 9371 New Zealand

Registered & physical address used from 31 Mar 2021 to 06 May 2021

Address #3: 30 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 13 May 2019 to 31 Mar 2021

Address #4: Level 1, 492 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 Aug 2013 to 13 May 2019

Address #5: 30 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Dec 2011 to 16 Aug 2013

Contact info
64 09 3786496
Phone
accounts@cookbrothersbars.co.nz
Email
No website
Website
www.loadedreports.com
13 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 20393

Annual return filing month: April

Annual return last filed: 09 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Orion Ventures Limited
Shareholder NZBN: 9429050572304
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 94
Entity (NZ Limited Company) Ea Offices Limited
Shareholder NZBN: 9429042473534
Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 311
Entity (NZ Limited Company) Mainland Angel Nominees Limited
Shareholder NZBN: 9429049826579
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 1885
Entity (NZ Limited Company) Invest South Gp Limited
Shareholder NZBN: 9429031670777
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 1398
Individual Crawaford, Sara Katherine Wanaka
Wanaka
9305
New Zealand
Entity (NZ Limited Company) Wairau Trustee Limited
Shareholder NZBN: 9429037703493
Albany
North Shore City
0632
New Zealand
Director Crawford, Trevor Leonard Wanaka
Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 1275
Individual Baxter, Christopher James Linwood
Christchurch
8011
New Zealand
Shares Allocation #7 Number of Shares: 94
Individual Langley, Mat Horgen
8810
Switzerland
Individual Langley, Julia Horgen
8810
Switzerland
Shares Allocation #8 Number of Shares: 94
Individual Dennis, Sarah Rd 1
Queenstown
9371
New Zealand
Individual Bulling, Ben Frederick Rd 1
Queenstown
9371
New Zealand
Shares Allocation #9 Number of Shares: 188
Individual Gurnsey, Jonathan Julian Ashby Rd 1
Arrowtown
9371
New Zealand
Individual Pimm, Tania Gordeen Rd 1
Arrowtown
9371
New Zealand
Shares Allocation #10 Number of Shares: 8331
Individual Arnott, James Grey Lynn
Auckland
1021
New Zealand
Director Arnott, James Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #11 Number of Shares: 3220
Director Mcleod, Richard Queenstown
9137
New Zealand
Shares Allocation #12 Number of Shares: 1275
Individual Munro, Stuart Robert Hector St Albans
Christchurch
8014
New Zealand
Shares Allocation #13 Number of Shares: 1628
Entity (NZ Limited Company) Nz Think Limited
Shareholder NZBN: 9429030843745
Whitford
Auckland
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Halliford Holdings Limited
Shareholder NZBN: 9429037267575
Company Number: 1033959
Wanaka
9305
New Zealand
Entity Southern Trustees Limited
Shareholder NZBN: 9429037606442
Company Number: 955759
Entity Halliford Holdings Limited
Shareholder NZBN: 9429037267575
Company Number: 1033959
Wanaka
9305
New Zealand
Entity Southern Trustees Limited
Shareholder NZBN: 9429037606442
Company Number: 955759
Directors

Richard Mcleod - Director

Appointment date: 07 Dec 2011

Address: Queenstown, 9137 New Zealand

Address used since 07 Dec 2011


Trevor Leonard Crawford - Director

Appointment date: 01 Mar 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Mar 2013


Graham Child - Director

Appointment date: 14 Dec 2016

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 30 Apr 2021

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 21 Dec 2016


Simona Turin - Director

Appointment date: 01 Sep 2023

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Sep 2023


James Arnott - Director (Inactive)

Appointment date: 07 Dec 2011

Termination date: 19 May 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 May 2016


Arthur Borren - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 14 Dec 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2013

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Abodebooking Limited
38 Studholm Road

Henry Schein One New Zealand
Unit 3

Sfxit Limited
38 Studholm Road

Smart Moves In Water Limited
4 Timothy Place

Transient Software Limited
20 Clearwater Street

Traqly Limited
41 School Road