Shortcuts

Lofts Management Trust Co Limited

Type: NZ Limited Company (Ltd)
9429031412100
NZBN
3070725
Company Number
Registered
Company Status
Current address
Office 20, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 26 Oct 2022
Office 45, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 05 May 2023

Lofts Management Trust Co Limited was started on 14 Sep 2010 and issued a New Zealand Business Number of 9429031412100. This registered LTD company has been run by 5 directors: Lloyd Charles Russell - an active director whose contract started on 01 Nov 2014,
Kirsty Ann Willis - an active director whose contract started on 06 Sep 2024,
Samuel Maling - an inactive director whose contract started on 14 Sep 2010 and was terminated on 31 Mar 2024,
Stephen Hugh Staples Hamilton - an inactive director whose contract started on 14 Sep 2010 and was terminated on 05 May 2015,
Kevin Russell Sarjeant - an inactive director whose contract started on 14 Sep 2010 and was terminated on 31 Oct 2014.
According to our data (updated on 16 May 2025), the company uses 1 address: Office 45, 6 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, service).
Up until 26 Oct 2022, Lofts Management Trust Co Limited had been using 47 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Willis, Kirsty Ann (a director) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Russell, Lloyd Charles - located at Merivale, Christchurch.

Addresses

Previous addresses

Address #1: 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Aug 2017 to 26 Oct 2022

Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 06 Apr 2017 to 09 Aug 2017

Address #3: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 11 Apr 2016 to 09 Aug 2017

Address #4: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 24 Apr 2014 to 06 Apr 2017

Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 11 Apr 2016

Address #6: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 24 Apr 2014

Address #7: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered address used from 09 Aug 2012 to 29 Jan 2013

Address #8: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical address used from 14 Sep 2010 to 29 Jan 2013

Address #9: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered address used from 14 Sep 2010 to 09 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Willis, Kirsty Ann Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Russell, Lloyd Charles Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamilton, Stephen Hugh Staples Half Moon Bay
Manukau
2012
New Zealand
Individual Maling, Samuel Burnside
Christchurch
8041
New Zealand
Individual Sarjeant, Kevin Russell Rd 5
Christchurch
7675
New Zealand
Director Kevin Russell Sarjeant Rd 5
Christchurch
7675
New Zealand
Director Stephen Hugh Staples Hamilton Half Moon Bay
Manukau
2012
New Zealand
Directors

Lloyd Charles Russell - Director

Appointment date: 01 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Nov 2014


Kirsty Ann Willis - Director

Appointment date: 06 Sep 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Sep 2024


Samuel Maling - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 31 Mar 2024

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 14 Sep 2010


Stephen Hugh Staples Hamilton - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 05 May 2015

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 14 Sep 2010


Kevin Russell Sarjeant - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 31 Oct 2014

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 14 Sep 2010

Nearby companies

Idetail Proprietary Limited
4/47 Mandeville Street

Romac Trustees Limited
47 Mandeville Street

Primus Holdings Limited
47 Mandeville Street

Thaddeaus Ulysses Limited
47 Mandeville Street

Romac Archives Limited
47 Mandeville Street

The Bishop Selwyn Management Limited
47 Mandeville Street