Lovenz Eco Products Limited, a registered company, was incorporated on 11 Oct 2005. 9429034492116 is the NZBN it was issued. "Business administrative service" (ANZSIC N729110) is how the company is classified. The company has been managed by 4 directors: Adrienne Loyas Pierce - an active director whose contract began on 11 Oct 2005,
Alan Douglas Pierce - an inactive director whose contract began on 31 Aug 2007 and was terminated on 19 May 2020,
Glenice Maree Riley - an inactive director whose contract began on 31 Aug 2007 and was terminated on 30 Nov 2011,
Suzanne Michelle Sarich - an inactive director whose contract began on 11 Oct 2005 and was terminated on 31 Aug 2007.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 192 Broadway Avenue, Palmerston North, Palmerston North, 4410 (types include: registered, physical).
Lovenz Eco Products Limited had been using 21A Salisbury Avenue, Terrace End, Palmerston North as their physical address up until 03 Nov 2021.
Former names used by the company, as we managed to find at BizDb, included: from 13 Apr 2017 to 28 Apr 2020 they were called Aap Limited, from 16 Feb 2009 to 13 Apr 2017 they were called Smart Business (Nz) Limited and from 11 Oct 2005 to 16 Feb 2009 they were called Smart Franchising (Nz) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 990 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (1%).
Principal place of activity
21a Salisbury Avenue, Terrace End, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 21a Salisbury Avenue, Terrace End, Palmerston North, 4410 New Zealand
Physical address used from 09 May 2018 to 03 Nov 2021
Address #2: 21a Salisbury Avenue, Terrace End, Palmerston North, 4410 New Zealand
Registered address used from 16 Nov 2017 to 03 Nov 2021
Address #3: 111 Russell Robertson Drive, Havelock North, 4130 New Zealand
Registered address used from 14 Oct 2016 to 16 Nov 2017
Address #4: 111 Russell Robertson Drive, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 13 Oct 2016 to 14 Oct 2016
Address #5: 4 Treachers Lane, Havelock North, 4130 New Zealand
Registered address used from 22 Sep 2009 to 13 Oct 2016
Address #6: 111 Russell Robertson Drive, Havelock North, 4130 New Zealand
Physical address used from 22 Sep 2009 to 09 May 2018
Address #7: 2a Treachers Lane, Havelock North
Registered & physical address used from 20 Sep 2007 to 22 Sep 2009
Address #8: 2 Treachers Lane, Havelock North
Registered & physical address used from 11 Oct 2005 to 20 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Sorrento Trust Limited Shareholder NZBN: 9429033172361 |
Palmerston North Palmerston North 4410 New Zealand |
27 Sep 2007 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Pierce, Adrienne Loyas |
Hokowhitu Palmerston North 4410 New Zealand |
11 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hibbard, Glenice Maree |
Hastings New Zealand |
27 Sep 2007 - 21 Mar 2011 |
Individual | Sarich, Suzanne Michelle |
Havelock North |
11 Oct 2005 - 27 Jun 2010 |
Individual | Riley, Glenice Maree |
Saint Leonards Hastings 4120 New Zealand |
21 Mar 2011 - 09 Dec 2011 |
Individual | Thompson, Judith Anne |
Saint Leonards Hastings 4120 New Zealand |
27 Sep 2007 - 09 Dec 2011 |
Individual | Pierce, Alan Douglas |
Havelock North |
11 Oct 2005 - 27 Jun 2010 |
Director | Glenice Maree Riley |
Saint Leonards Hastings 4120 New Zealand |
21 Mar 2011 - 09 Dec 2011 |
Adrienne Loyas Pierce - Director
Appointment date: 11 Oct 2005
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 May 2023
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Oct 2021
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 08 Nov 2017
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Sep 2015
Alan Douglas Pierce - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 19 May 2020
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 08 Nov 2017
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Sep 2015
Glenice Maree Riley - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 30 Nov 2011
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 01 Nov 2009
Suzanne Michelle Sarich - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 31 Aug 2007
Address: Havelock North,
Address used since 11 Oct 2005
Wright Choice Limited
34 Arataki Road
Maddever Plumbing 2015 Limited
23 Arataki Road
Design Builders Centres Limited
7/19 Arataki Road
Design Builders Limited
7/19 Arataki Road
Jazz Capital Limited
Flat 4, 19 Arataki Road
Rotary Club Of Hastings Karamu Charitable Trust
52 Fairview Place
Compleat Media Limited
83 Duart Road
Garuda Consultants Limited
32 Tauroa Road
Greenwood Admin Services Limited
18a Simla Avenue
Kmd Limited
13 Franklin Terrace
Lochiel Biocycle Limited
275 Te Mata Road
Pailthorpe Trustees Limited
18a Simla Avenue