Shortcuts

Loucrotive Investments Limited

Type: NZ Limited Company (Ltd)
9429035634782
NZBN
1465864
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
28 Highview Drive
Wakatu
Nelson 7011
New Zealand
Registered & physical & service address used since 22 Mar 2022

Loucrotive Investments Limited, a registered company, was registered on 01 Dec 2003. 9429035634782 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been supervised by 3 directors: Louise Crowe - an active director whose contract began on 23 Apr 2009,
Michael Crowe - an inactive director whose contract began on 01 Dec 2003 and was terminated on 01 Apr 2017,
Louise Anderson - an inactive director whose contract began on 01 Dec 2003 and was terminated on 23 Apr 2009.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Highview Drive, Wakatu, Nelson, 7011 (category: registered, physical).
Loucrotive Investments Limited had been using 37 Lowry Street, Richmond, Richmond as their registered address until 22 Mar 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 99 shares (99%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Principal place of activity

37 Lowry Street, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address: 37 Lowry Street, Richmond, Richmond, 7020 New Zealand

Registered & physical address used from 07 Apr 2020 to 22 Mar 2022

Address: 6 Kupe Street, Hataitai, Wellington, 6021 New Zealand

Physical address used from 19 Mar 2019 to 07 Apr 2020

Address: 6 Kupe Street, Hataitai, Wellington, 6021 New Zealand

Registered address used from 16 Mar 2018 to 07 Apr 2020

Address: 6 Kupe Street, Hataitai, Wellington, 6021 New Zealand

Registered address used from 11 Sep 2017 to 16 Mar 2018

Address: 6 Kupe Street, Hataitai, Wellington, 6021 New Zealand

Physical address used from 11 Sep 2017 to 19 Mar 2019

Address: 37 Lowry Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 21 Mar 2016 to 11 Sep 2017

Address: 43 Postgate Drive, Whitby, Porirua, 5024 New Zealand

Registered address used from 07 Aug 2013 to 21 Mar 2016

Address: 43 Postgate Drive, Whitby, Porirua, 5024 New Zealand

Physical address used from 21 Mar 2011 to 21 Mar 2016

Address: 130a Queens Drive, Lyall Bay, Wellington New Zealand

Physical address used from 10 May 2004 to 21 Mar 2011

Address: Sherwin Chan & Walshe Ltd, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt

Physical address used from 01 Dec 2003 to 10 May 2004

Address: Sherwin Chan & Walshe Ltd, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 01 Dec 2003 to 07 Aug 2013

Contact info
64 21 02283972
Phone
michael_crowe@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 29 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Mahony, Tom Hunter Street
Wellington
6011
New Zealand
Individual Crowe, Mike Hunter Street
Wellington
6011
New Zealand
Individual Crowe, Louise Hunter Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Crowe, Louise Wakatu
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crowe And Tom Mahony, Michael And Louise Richmond
Richmond
7020
New Zealand
Individual Crowe, Michael Richmond
Nelson
7020
New Zealand
Directors

Louise Crowe - Director

Appointment date: 23 Apr 2009

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 14 Mar 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 30 Mar 2020

Address: Richmond, Nelson, 7020 New Zealand

Address used since 13 Mar 2016

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Apr 2017


Michael Crowe - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 01 Apr 2017

Address: Richmond, Nelson, 7020 New Zealand

Address used since 13 Mar 2016

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Apr 2017


Louise Anderson - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 23 Apr 2009

Address: Lyall Bay, Wellington,

Address used since 03 May 2004

Nearby companies
Similar companies

Calc Affiliate Limited
18 Henry Street

Calc Financial Services Limited
18 Henry Street

Hataitai Land Company Limited
75 Hamilton Road

His Bremer Limited
129 Overtoun Terrace

Miramoore Limited
110 Moxham Avenue

Profitable Property Limited
124 Overtoun Terrace