Louisa Holdings Limited, a registered company, was launched on 05 Dec 2006. 9429033707303 is the NZ business number it was issued. The company has been supervised by 5 directors: Liam Stuart Joyce - an active director whose contract began on 03 May 2012,
Liam Joyce - an active director whose contract began on 03 May 2012,
Grant Stevens - an inactive director whose contract began on 03 May 2012 and was terminated on 29 Jan 2019,
Geoffrey James Joyce - an inactive director whose contract began on 05 Dec 2006 and was terminated on 03 May 2012,
Grant Richard Stevens - an inactive director whose contract began on 26 Jan 2007 and was terminated on 01 Jul 2008.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 92A Hinemoa Street, Birkenhead, Auckland, 0626 (types include: registered, physical).
Louisa Holdings Limited had been using 8A Glenside Crescent, Eden Terrace, Auckland as their registered address until 28 Sep 2018.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 400 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 800 shares (66.67%).
Previous addresses
Address: 8a Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 26 May 2016 to 28 Sep 2018
Address: 6a Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 07 May 2012 to 26 May 2016
Address: 341 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 12 Sep 2011 to 07 May 2012
Address: 11a Norwood Road, Bayswater, Auckland New Zealand
Physical & registered address used from 05 Dec 2006 to 12 Sep 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 04 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Castleblakeney Trustee Limited Shareholder NZBN: 9429042335146 |
Northcote Auckland 0627 New Zealand |
10 Apr 2017 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Castleblakeney Trustee Limited Shareholder NZBN: 9429042335146 |
Northcote Auckland 0627 New Zealand |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hapai Trust Limited Shareholder NZBN: 9429033579092 Company Number: 1913742 |
Whangarei New Zealand |
22 May 2012 - 04 Feb 2019 |
Individual | Joyce, Geoffrey James |
Eden Terrace Auckland 1010 New Zealand |
05 Dec 2006 - 10 Apr 2017 |
Entity | Hapai Trust Limited Shareholder NZBN: 9429033579092 Company Number: 1913742 |
Whangarei New Zealand |
22 May 2012 - 04 Feb 2019 |
Entity | R G Trustee Services Limited Shareholder NZBN: 9429036786114 Company Number: 1159529 |
14 Feb 2007 - 10 Apr 2017 | |
Individual | Joyce, Susan Mary |
Bayswater Auckland |
14 Feb 2007 - 14 Feb 2007 |
Entity | R G Trustee Services Limited Shareholder NZBN: 9429036786114 Company Number: 1159529 |
14 Feb 2007 - 10 Apr 2017 |
Liam Stuart Joyce - Director
Appointment date: 03 May 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 May 2021
Liam Joyce - Director
Appointment date: 03 May 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Sep 2018
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 May 2016
Grant Stevens - Director (Inactive)
Appointment date: 03 May 2012
Termination date: 29 Jan 2019
Address: Whangarei, 0110 New Zealand
Address used since 03 May 2012
Geoffrey James Joyce - Director (Inactive)
Appointment date: 05 Dec 2006
Termination date: 03 May 2012
Address: Grafton, Auckland, 1010 New Zealand
Address used since 27 Apr 2012
Grant Richard Stevens - Director (Inactive)
Appointment date: 26 Jan 2007
Termination date: 01 Jul 2008
Address: Onerahi, Whangarei,
Address used since 26 Jan 2007
Learning Machine Limited
Suite 3, 6 Glenside Crescent
Constructsafe Testing Limited
Suite 3, 6 Glenside Crescent
Safetyapp Limited
Suite 3, 6 Glenside Crescent
Capt Limited
4 Glenside Crescent
Pinfold Architects Limited
126 Symonds Street
Sitevitals Limited
128 Symonds Street