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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Orion Ventures Limited Shareholder NZBN: 9429050572304 |
Dunedin 9016 New Zealand |
15 Aug 2023 - |
Shares Allocation #2 Number of Shares: 94 | |||
Entity (NZ Limited Company) | Ea Offices Limited Shareholder NZBN: 9429042473534 |
Rd 1 Queenstown 9371 New Zealand |
23 Sep 2022 - |
Shares Allocation #3 Number of Shares: 311 | |||
Entity (NZ Limited Company) | Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 |
Invercargill Invercargill 9810 New Zealand |
23 Sep 2022 - |
Shares Allocation #4 Number of Shares: 1885 | |||
Entity (NZ Limited Company) | Invest South Gp Limited Shareholder NZBN: 9429031670777 |
Invercargill 9810 New Zealand |
23 Sep 2022 - |
Shares Allocation #5 Number of Shares: 1398 | |||
Individual | Crawaford, Sara Katherine |
Wanaka Wanaka 9305 New Zealand |
06 Mar 2019 - |
Entity (NZ Limited Company) | Wairau Trustee Limited Shareholder NZBN: 9429037703493 |
Albany North Shore City 0632 New Zealand |
06 Mar 2019 - |
Director | Crawford, Trevor Leonard |
Wanaka Wanaka 9305 New Zealand |
06 Mar 2019 - |
Shares Allocation #6 Number of Shares: 1275 | |||
Individual | Baxter, Christopher James |
Linwood Christchurch 8011 New Zealand |
14 May 2012 - |
Shares Allocation #7 Number of Shares: 94 | |||
Individual | Langley, Mat |
Horgen 8810 Switzerland |
23 Sep 2022 - |
Individual | Langley, Julia |
Horgen 8810 Switzerland |
23 Sep 2022 - |
Shares Allocation #8 Number of Shares: 94 | |||
Individual | Dennis, Sarah |
Rd 1 Queenstown 9371 New Zealand |
23 Sep 2022 - |
Individual | Bulling, Ben Frederick |
Rd 1 Queenstown 9371 New Zealand |
23 Sep 2022 - |
Shares Allocation #9 Number of Shares: 188 | |||
Individual | Gurnsey, Jonathan Julian Ashby |
Rd 1 Arrowtown 9371 New Zealand |
23 Sep 2022 - |
Individual | Pimm, Tania Gordeen |
Rd 1 Arrowtown 9371 New Zealand |
23 Sep 2022 - |
Shares Allocation #10 Number of Shares: 8331 | |||
Individual | Arnott, James |
Grey Lynn Auckland 1021 New Zealand |
07 Dec 2011 - |
Director | Arnott, James |
Grey Lynn Auckland 1021 New Zealand |
07 Dec 2011 - |
Shares Allocation #11 Number of Shares: 3220 | |||
Director | Mcleod, Richard |
Queenstown 9137 New Zealand |
07 Dec 2011 - |
Shares Allocation #12 Number of Shares: 1275 | |||
Individual | Munro, Stuart Robert Hector |
St Albans Christchurch 8014 New Zealand |
14 May 2012 - |
Shares Allocation #13 Number of Shares: 1628 | |||
Entity (NZ Limited Company) | Nz Think Limited Shareholder NZBN: 9429030843745 |
Whitford Auckland 2571 New Zealand |
29 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Halliford Holdings Limited Shareholder NZBN: 9429037267575 Company Number: 1033959 |
Wanaka 9305 New Zealand |
29 Apr 2016 - 06 Mar 2019 |
Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
07 Dec 2011 - 25 Jul 2012 | |
Entity | Halliford Holdings Limited Shareholder NZBN: 9429037267575 Company Number: 1033959 |
Wanaka 9305 New Zealand |
29 Apr 2016 - 06 Mar 2019 |
Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
07 Dec 2011 - 25 Jul 2012 |
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
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
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