Shortcuts

Loch Head Limited

Type: NZ Limited Company (Ltd)
9429033048864
NZBN
2051094
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 04 Mar 2021

Loch Head Limited was incorporated on 09 Nov 2007 and issued an NZ business number of 9429033048864. This registered LTD company has been managed by 4 directors: Judy Marie Miller - an active director whose contract began on 09 Nov 2007,
Clark Mcleod Scott - an active director whose contract began on 29 Mar 2010,
Deborah Joy Carstens - an active director whose contract began on 26 Jun 2018,
Alan Carstens - an active director whose contract began on 26 Jun 2018.
According to our database (updated on 02 Apr 2024), this company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Up until 04 Mar 2021, Loch Head Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Gca Legal Trustee 2011 Limited (an entity) located at Dunedin postcode 9016,
Carstens, Deborah Joy (a director) located at Saint Clair, Dunedin postcode 9012,
Carstens, Alan (a director) located at Saint Clair, Dunedin postcode 9012.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Scott, Clark Mcleod - located at Rd 2, Tapanui.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Miller, Judy Marie, located at Rd 2, Tapanui (an individual).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 04 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Aug 2017 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 10 May 2016 to 28 Aug 2017

Address: 156 Switzers Road, Rd 2, Tapanui, 9587 New Zealand

Physical address used from 25 Aug 2015 to 28 Aug 2017

Address: 3-5 Crawford Street, Dunedin, 9016 New Zealand

Registered address used from 20 Aug 2014 to 10 May 2016

Address: Hunt Rd, R.d., Lawrence New Zealand

Registered address used from 09 Nov 2007 to 20 Aug 2014

Address: Hunt Rd, R.d., Lawrence New Zealand

Physical address used from 09 Nov 2007 to 25 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Gca Legal Trustee 2011 Limited
Shareholder NZBN: 9429031246996
Dunedin
9016
New Zealand
Director Carstens, Deborah Joy Saint Clair
Dunedin
9012
New Zealand
Director Carstens, Alan Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Scott, Clark Mcleod Rd 2
Tapanui
9587
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Miller, Judy Marie Rd 2
Tapanui
9587
New Zealand
Directors

Judy Marie Miller - Director

Appointment date: 09 Nov 2007

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 12 Aug 2014


Clark Mcleod Scott - Director

Appointment date: 29 Mar 2010

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 12 Aug 2014


Deborah Joy Carstens - Director

Appointment date: 26 Jun 2018

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 26 Jun 2018


Alan Carstens - Director

Appointment date: 26 Jun 2018

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 26 Jun 2018