Loffty Global Limited was registered on 15 Oct 2008 and issued an NZBN of 9429032520989. The registered LTD company has been supervised by 2 directors: Robert Marshall Couper - an active director whose contract started on 15 Oct 2008,
Gina Maree Couper - an active director whose contract started on 03 Mar 2023.
According to the BizDb information (last updated on 24 Apr 2024), the company registered 6 addresess: Level 34/23 Albert Street, Auckland Cbd, Auckland, 1010 (registered address),
Level 34/23 Albert Street, Auckland Cbd, Auckland, 1010 (service address),
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (service address) among others.
Until 24 Nov 2020, Loffty Global Limited had been using 17 Noumea Place, Mairangi Bay, Auckland as their registered address.
A total of 11075000 shares are issued to 7 groups (7 shareholders in total). When considering the first group, 150000 shares are held by 1 entity, namely:
Stead, Jay and Robyn (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 12.34% shares (exactly 1367167 shares) and includes
Global Mind Screen Trustee Limited - located at 23-29 Albert Street, Auckland.
The 3rd share allotment (6227833 shares, 56.23%) belongs to 1 entity, namely:
New Zealand Business Partners Limited, located at Mairangi Bay, Auckland (an entity). Loffty Global Limited was classified as "Health service nec" (ANZSIC Q859940).
Other active addresses
Address #4: Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 01 May 2022
Address #5: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 21 Aug 2023
Address #6: Level 34/23 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 22 Apr 2024
Principal place of activity
Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 17 Noumea Place, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 10 Aug 2020 to 24 Nov 2020
Address #2: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 21 May 2020 to 10 Aug 2020
Address #3: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Sep 2019 to 21 May 2020
Address #4: 17 Noumea Place, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 01 May 2013 to 11 Sep 2019
Address #5: 17 Noumea Place, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 15 Oct 2008 to 01 May 2013
Basic Financial info
Total number of Shares: 11075000
Annual return filing month: April
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Individual | Stead, Jay And Robyn |
Mount Eden Auckland 1024 New Zealand |
11 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1367167 | |||
Entity (NZ Limited Company) | Global Mind Screen Trustee Limited Shareholder NZBN: 9429048816410 |
23-29 Albert Street Auckland 1010 New Zealand |
01 May 2022 - |
Shares Allocation #3 Number of Shares: 6227833 | |||
Entity (NZ Limited Company) | New Zealand Business Partners Limited Shareholder NZBN: 9429033535234 |
Mairangi Bay Auckland 0630 New Zealand |
15 Oct 2008 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Individual | Rice, Kasia |
Maylands Western Australia 6051 Australia |
21 Nov 2019 - |
Shares Allocation #5 Number of Shares: 700000 | |||
Individual | Mulroney, Christopher David |
Kew Victoria 3101 Australia |
21 Nov 2019 - |
Shares Allocation #6 Number of Shares: 665000 | |||
Other (Other) | Turquoise Global Pty Ltd |
Nedlands Western Australia 6009 Australia |
21 Nov 2019 - |
Shares Allocation #7 Number of Shares: 1465000 | |||
Other (Other) | L.a.c. Nominees Pty Ltd |
Claremont Western Australia 6010 Australia |
21 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macnish, Glenice Frances |
Bunbury Western Australia 6230 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | De Jong, Ernst |
West Perth Western Australia 6005 Australia |
21 Nov 2019 - 01 May 2022 |
Other | Arotinco Resources Pty Ltd |
Mount Claremont Western Australia 6010 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Buckingham, Louise Horton |
Mount Claremont Western Australia 6010 Australia |
21 Nov 2019 - 21 Jul 2020 |
Individual | Harris, Kathleen |
Mt Waverley Victoria 3149 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Potts, Leland |
Nedlands Western Australia 6009 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Clarkson, David Joseph |
Cashmere Christchurch 8022 New Zealand |
21 Nov 2019 - 01 May 2022 |
Other | Skylyx Pty Ltd |
Naremburn New South Wales 2065 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Wicks, Jeffery Aiden |
Broadbeach Queensland 4218 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Potts, Anne |
Nedlands Western Australia 6009 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Thompson, Lana |
Mt Waverley Victoria 3149 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Metcalfe, Gail Denese |
Victoria Park Western Australia 6100 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Ewing, Chris |
Massey Auckland 0614 New Zealand |
23 Nov 2019 - 05 Dec 2019 |
Individual | Pontes, Newton |
Sunnynook Auckland 0630 New Zealand |
21 Nov 2019 - 01 May 2022 |
Individual | Rundle, Hollice |
Yarram Victoria 3971 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Clarkson, Patricia Mary |
Remuera Auckland 1005 New Zealand |
21 Nov 2019 - 01 May 2022 |
Individual | Symons, Peter John |
Mount Claremont Western Australia 6010 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Brann, Shane William |
Birkdale Queensland 4159 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Proe, Robert William |
Hughesdale Victoria 3166 Australia |
21 Nov 2019 - 01 May 2022 |
Other | Garfield Super Co Pty Ltd |
Mount Claremont Western Australia 6010 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Magnus, Frank |
Mount Claremont Western Australia 6010 Australia |
21 Jul 2020 - 01 May 2022 |
Individual | E Costa Neto, Cicero De Lima |
Sao Paulo Brazil |
21 Nov 2019 - 01 May 2022 |
Individual | Green, Christopher Canfield |
New Baltimore Michigan 48047 United States |
21 Nov 2019 - 01 May 2022 |
Individual | Brann, Brenda Anne |
Birkdale Queensland 4159 Australia |
21 Nov 2019 - 01 May 2022 |
Individual | Daya, Nilesh |
St Kilda Victoria 3182 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Close, Murray James |
Glen Waverley Victoria 3150 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Avey, Michael Hugh |
Rosalie Queensland 4064 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Abbott, John |
Kardinya Western Australia 6163 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Sloane, David |
Nowra New South Wales 2541 Australia |
21 Nov 2019 - 05 Dec 2019 |
Individual | Avey, Patricia Mary |
Rosalie Queensland 4064 Australia |
23 Nov 2019 - 05 Dec 2019 |
Other | Tansearch Pty Ltd |
Floreat Western Australia 6014 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Harris, Dennis |
Mt Waverley Victoria 3149 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Linfoot, Andrew John |
Subiaco Western Australia 6008 Australia |
23 Nov 2019 - 05 Dec 2019 |
Other | Bbl Holdings Pty Ltd |
South Melbourne Victoria 3205 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Haber, Anna |
Morristown New Jersey 07960 United States |
21 Nov 2019 - 05 Dec 2019 |
Individual | Harris, Dr George |
Brunswick East Victoria 3056 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Close, Helen Doreen |
Glen Waverley Victoria 3150 Australia |
23 Nov 2019 - 05 Dec 2019 |
Other | Aequus Capital Pty Ltd |
Hughesdale Victoria 3166 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Nash, Julie Kathleen |
Leeming Western Australia 6149 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Clarke, John |
Rockdale Nsw 2216 Australia |
23 Nov 2019 - 05 Dec 2019 |
Individual | Manifold, Roderick |
Belmont Western Australia 6104 Australia |
23 Nov 2019 - 05 Dec 2019 |
Other | Global Mind Screen Group Pty Ltd |
North Perth Western Australia 6006 Australia |
15 Oct 2008 - 08 Jan 2019 |
Ultimate Holding Company
Robert Marshall Couper - Director
Appointment date: 15 Oct 2008
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 15 Oct 2008
Gina Maree Couper - Director
Appointment date: 03 Mar 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 03 Mar 2023
Juicy Onion Limited
17 Noumea Place
New Zealand Business Partners Limited
17 Noumea Place
Lifepath Investments Limited
Flat 2, 66 Hastings Road
J Engineering And Maintenance Limited
Flat 2, 4 Noumea Place
Pnj Consulting Limited
56b Hastings Road
Write At Home Limited
55 Maxwelton Drive
Arcturus Health Limited
6 Hythe Terrace
Health Watch Limited
11 Apollo Drive
Nutrition For Life Limited
444b Beach Road
Positive Life Balance Limited
48a Kowhai Road
Pramari Corporation Nz Limited
11/326 Sunset Road
Simon Mayhew Family & Sports Medicine Limited
1b Whitby Crescent