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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Street, Carmen Margaret |
Somerfield Christchurch 8024 New Zealand |
15 Feb 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Street, Simon Geoffrey |
Somerfield Christchurch 8024 New Zealand |
15 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jessep, David Anthony |
Papanui Christchurch |
22 Dec 2004 - 27 Jun 2010 |
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
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