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 05 Apr 2025, 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%).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mahony, Tom |
Hunter Street Wellington 6011 New Zealand |
14 Mar 2022 - |
Individual | Crowe, Mike |
Hunter Street Wellington 6011 New Zealand |
14 Mar 2022 - |
Individual | Crowe, Louise |
Hunter Street Wellington 6011 New Zealand |
14 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crowe, Louise |
Wakatu Nelson 7011 New Zealand |
03 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crowe And Tom Mahony, Michael And Louise |
Richmond Richmond 7020 New Zealand |
12 Mar 2011 - 14 Mar 2022 |
Individual | Crowe, Michael |
Richmond Nelson 7020 New Zealand |
03 May 2004 - 17 Aug 2016 |
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
H. Magiannis Holdings Limited
104 Hamilton Road
Massey University Wellington Chaplaincy Trust
90 Hamilton Road
Adventra Properties Limited
118 Hamilton Road
Javelin Consulting Limited
158 Moxham Avenue
Centurionit Limited
123 Moxham Avenue
Campbell Garratt Design Limited
36 Wellington Road
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