Loughnan Enterprises Limited was started on 27 Aug 2004 and issued an NZBN of 9429035246404. This registered LTD company has been run by 6 directors: Karen Dawn Loughnan - an active director whose contract started on 25 Aug 2016,
Gary Edward Loughnan - an active director whose contract started on 25 Aug 2016,
Anna Margaret Macindoe - an inactive director whose contract started on 27 Aug 2004 and was terminated on 26 Aug 2016,
Scott William Macindoe - an inactive director whose contract started on 27 Aug 2004 and was terminated on 26 Aug 2016,
Janet Raewyn Banks - an inactive director whose contract started on 19 Jul 2006 and was terminated on 26 Aug 2016.
According to our information (updated on 30 Mar 2024), this company filed 1 address: 15 Keldale Place, Forrest Hill, Auckland, 0620 (category: physical, registered).
Up to 23 Sep 2016, Loughnan Enterprises Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their physical address.
BizDb identified previous aliases for this company: from 28 Sep 2016 to 03 Oct 2016 they were called Handle The Handle Limited, from 27 Aug 2004 to 28 Sep 2016 they were called Handle Solutions Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Loughnan, Gary Edward (a director) located at Forrest Hill, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Loughnan, Karen Dawn - located at Forrest Hill, Auckland.
Previous addresses
Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 22 May 2008 to 23 Sep 2016
Address: Level 5/60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 22 May 2008 to 23 Sep 2016
Address: C/-reeder Smith, Level 3, 60 Parnell Road, Parnell, Auckland
Registered & physical address used from 27 Aug 2004 to 22 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Loughnan, Gary Edward |
Forrest Hill Auckland 0620 New Zealand |
26 Aug 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Loughnan, Karen Dawn |
Forrest Hill Auckland 0620 New Zealand |
26 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wilson And Macindoe Limited Shareholder NZBN: 9429040737430 Company Number: 46169 |
27 Aug 2004 - 26 Aug 2016 | |
Entity | Wilson And Macindoe Limited Shareholder NZBN: 9429040737430 Company Number: 46169 |
27 Aug 2004 - 26 Aug 2016 |
Karen Dawn Loughnan - Director
Appointment date: 25 Aug 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 25 Aug 2016
Gary Edward Loughnan - Director
Appointment date: 25 Aug 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 25 Aug 2016
Anna Margaret Macindoe - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 26 Aug 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Aug 2004
Scott William Macindoe - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 26 Aug 2016
Address: Newmarket, Auckland, 1011 New Zealand
Address used since 08 Jun 2016
Janet Raewyn Banks - Director (Inactive)
Appointment date: 19 Jul 2006
Termination date: 26 Aug 2016
Address: St Heliers, Auckland, 1011 New Zealand
Address used since 08 Jun 2016
Anthony Wayne Banks - Director (Inactive)
Appointment date: 19 Jul 2006
Termination date: 26 Aug 2016
Address: St Heliers, Auckland, 1011 New Zealand
Address used since 08 Jun 2016
Handle Solutions Limited
15 Keldale Place
New Zealand Kiddy Rides Limited
19 Keldale Place
P&b Architectural Studio Limited
9 Keldale Place
Guru Limited
Flat 2, 8 Knightsbridge Drive
Knotts Landing Trustee Limited
10 Knightsbridge Drive
De Suza Communications Limited
63 Selwyn Crescent