Lochenva Group Limited was launched on 20 Aug 2007 and issued a number of 9429033179964. This registered LTD company has been supervised by 3 directors: William George Buchanan - an active director whose contract began on 20 Aug 2007,
Karen Grace Buchanan - an inactive director whose contract began on 20 Aug 2007 and was terminated on 26 Mar 2015,
Gregory Ross Buchanan - an inactive director whose contract began on 20 Aug 2007 and was terminated on 26 Mar 2015.
As stated in BizDb's database (updated on 01 Apr 2024), the company registered 1 address: 1906D Carrington Road, Rd 4, New Plymouth, 4374 (types include: physical, service).
Up to 25 Feb 2021, Lochenva Group Limited had been using 10 Doralto Road, Frankleigh Park, New Plymouth as their physical address.
BizDb identified other names used by the company: from 20 Aug 2007 to 10 Aug 2016 they were named Boutiquebach Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Buchanan, William George (an individual) located at Koru, New Plymouth postcode 4374. Lochenva Group Limited is classified as "Earthmoving plant and equipment hiring with operator" (ANZSIC E321225).
Principal place of activity
1906d Carrington Road, Rd 4, New Plymouth, 4374 New Zealand
Previous addresses
Address: 10 Doralto Road, Frankleigh Park, New Plymouth, 4310 New Zealand
Physical & registered address used from 20 Mar 2017 to 25 Feb 2021
Address: 105 Fulford Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 08 Apr 2015 to 20 Mar 2017
Address: 25a Mill Road, Vogeltown, New Plymouth, 4310 New Zealand
Physical & registered address used from 04 Apr 2011 to 08 Apr 2015
Address: 25a Mill Road, New Plymouth New Zealand
Physical & registered address used from 20 Aug 2007 to 04 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Buchanan, William George |
Koru New Plymouth 4374 New Zealand |
20 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchanan, Jason Hamish |
Vogeltown New Plymouth 4310 New Zealand |
20 Aug 2007 - 27 Mar 2015 |
Individual | Buchanan, Karen Grace |
Vogeltown New Plymouth 4310 New Zealand |
20 Aug 2007 - 27 Mar 2015 |
Individual | Buchanan, Gregory Ross |
Vogeltown New Plymouth 4310 New Zealand |
20 Aug 2007 - 27 Mar 2015 |
William George Buchanan - Director
Appointment date: 20 Aug 2007
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 17 May 2021
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 12 Mar 2017
Karen Grace Buchanan - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 26 Mar 2015
Address: New Plymouth, 4310 New Zealand
Address used since 20 Aug 2007
Gregory Ross Buchanan - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 26 Mar 2015
Address: New Plymouth, 4310 New Zealand
Address used since 20 Aug 2007
Bendor Limited
177 Huatoki Street
Immediate Procurement Limited
49 Budleigh Street
Subsea Surveys Limited
186 Huatoki Street
Cuda Enterprises Limited
54a Doralto Road
Blainco Limited
49 Doralto Road
Morrie Holdings Limited
60b Doralto Road
Batchelor Paul Civil Limited
85 Pennington Road
Dgp Contracting Limited
1 Armstong Avenue
Fisher Bros Contracting Limited
141 Powderham Street
Kintech Limited
1154a South Road
S J Lines Cartage Limited
7 Liardet Street
Wm Phillips Limited
B.d.o. Taranaki Limited