Shortcuts

Loveday Futures Limited

Type: NZ Limited Company (Ltd)
9429035013143
NZBN
1590630
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Apr 2022

Loveday Futures Limited, a registered company, was incorporated on 22 Dec 2004. 9429035013143 is the NZBN it was issued. This company has been managed by 4 directors: Simon Geofrrey Street - an active director whose contract began on 15 Feb 2006,
Simon Geoffrey Street - an active director whose contract began on 15 Feb 2006,
Carmen Margaret Street - an active director whose contract began on 15 Feb 2006,
David Anthony Jessep - an inactive director whose contract began on 22 Dec 2004 and was terminated on 16 Feb 2006.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Loveday Futures Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up until 14 Apr 2022.
Previous names for this company, as we managed to find at BizDb, included: from 22 Dec 2004 to 15 Feb 2006 they were called Lot Four Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Jul 2015 to 14 Apr 2022

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 29 Feb 2012 to 15 Jul 2015

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 08 Nov 2011 to 29 Feb 2012

Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered & physical address used from 10 Jun 2008 to 08 Nov 2011

Address: C/-david Jessep & Associates, Level 1, 75 Riccarton Road, Christchurch

Registered & physical address used from 07 Dec 2006 to 10 Jun 2008

Address: C/ -leech & Partners, Pgc Building, 233 Cambridge Tce, Christchurch

Registered & physical address used from 23 Feb 2006 to 07 Dec 2006

Address: 45 Paparoa St, Papanui, Christchurch

Physical & registered address used from 22 Dec 2004 to 23 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Street, Carmen Margaret Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Street, Simon Geoffrey Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jessep, David Anthony Papanui
Christchurch
Directors

Simon Geofrrey Street - Director

Appointment date: 15 Feb 2006

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 09 Apr 2014


Simon Geoffrey Street - Director

Appointment date: 15 Feb 2006

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 09 Apr 2014


Carmen Margaret Street - Director

Appointment date: 15 Feb 2006

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 09 Apr 2014


David Anthony Jessep - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 16 Feb 2006

Address: Papanui, Christchurch,

Address used since 22 Dec 2004

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street