Shortcuts

Lactodorum Properties Limited

Type: NZ Limited Company (Ltd)
9429032938692
NZBN
2087516
Company Number
Registered
Company Status
Current address
Unit 11, 135 Cyers Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Jan 2019
Unit 30, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 25 Jun 2024

Lactodorum Properties Limited was incorporated on 25 Jan 2008 and issued a New Zealand Business Number of 9429032938692. The registered LTD company has been managed by 3 directors: Graeme Trevallion - an active director whose contract started on 25 Jan 2008,
Robin Trevallion - an active director whose contract started on 25 Jan 2008,
Caroline Joy Trevallion - an active director whose contract started on 25 Jan 2008.
According to our data (last updated on 05 May 2025), this company filed 1 address: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Up to 25 Jun 2024, Lactodorum Properties Limited had been using Unit 8, 15 Accent Drive, East Tamaki, Auckland as their registered address.
A total of 1500 shares are issued to 3 groups (3 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Trevallion, Caroline Joy (an individual) located at Howick, Auckland postcode 2014.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 500 shares) and includes
Trevallion, Graeme - located at Highland Park, Auckland.
The next share allocation (500 shares, 33.33%) belongs to 1 entity, namely:
Trevallion, Robin, located at Howick, Auckland (an individual).

Addresses

Previous addresses

Address #1: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 29 Jun 2023 to 25 Jun 2024

Address #2: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 23 Feb 2010 to 28 Jan 2019

Address #3: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland

Physical & registered address used from 25 Jan 2008 to 23 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: June

Annual return last filed: 16 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Trevallion, Caroline Joy Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Trevallion, Graeme Highland Park
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Trevallion, Robin Howick
Auckland
2014
New Zealand
Directors

Graeme Trevallion - Director

Appointment date: 25 Jan 2008

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 01 Jun 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jun 2015


Robin Trevallion - Director

Appointment date: 25 Jan 2008

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Jun 2024

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 19 Jul 2016


Caroline Joy Trevallion - Director

Appointment date: 25 Jan 2008

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Jun 2024

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 19 Jul 2016

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street