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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2011 Limited Shareholder NZBN: 9429031246996 |
Dunedin 9016 New Zealand |
29 Jun 2018 - |
Director | Carstens, Deborah Joy |
Saint Clair Dunedin 9012 New Zealand |
29 Jun 2018 - |
Director | Carstens, Alan |
Saint Clair Dunedin 9012 New Zealand |
29 Jun 2018 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Scott, Clark Mcleod |
Rd 2 Tapanui 9587 New Zealand |
26 Apr 2010 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Miller, Judy Marie |
Rd 2 Tapanui 9587 New Zealand |
09 Nov 2007 - |
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