Lotech Media Limited was registered on 19 Jun 2003 and issued a business number of 9429035938767. The registered LTD company has been managed by 2 directors: James Leonard - an active director whose contract started on 19 Jun 2003,
Simon Barker - an inactive director whose contract started on 19 Jun 2003 and was terminated on 10 Aug 2023.
According to BizDb's information (last updated on 21 Feb 2024), this company registered 1 address: Unit 1, 3 Brick Street, Henderson, Auckland, 0610 (category: registered, physical).
Up to 23 Sep 2020, Lotech Media Limited had been using 2/20 Copsey Place, Avondale, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Leonard, James (an individual) located at Sandringham, Auckland postcode 1025. Lotech Media Limited has been classified as "Function equipment renting, leasing or hiring" (business classification L663922).
Principal place of activity
Unit 1, 3 Brick Street, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address: 2/20 Copsey Place, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 20 Apr 2016 to 23 Sep 2020
Address: B5, 1 Beresford Square, Auckland Central, Auckland, 1011 New Zealand
Registered & physical address used from 09 Oct 2015 to 20 Apr 2016
Address: B5, 1 Beresford Square, Newton, Auckland, 1011 New Zealand
Registered & physical address used from 31 Oct 2012 to 09 Oct 2015
Address: 6/9 Basque Road, Newton, Auckland, 1011 New Zealand
Registered & physical address used from 14 Nov 2011 to 31 Oct 2012
Address: A4, 1 Beresford Sq, Newton, Auckland, Auckland, 1011 New Zealand
Physical & registered address used from 18 Jul 2011 to 14 Nov 2011
Address: 49 Pitt St, Auckland New Zealand
Physical & registered address used from 06 Dec 2006 to 18 Jul 2011
Address: Level 1, 145 Karangahape Road, Auckland
Registered & physical address used from 28 Aug 2006 to 06 Dec 2006
Address: 53 Second Ave, Kingsland, Auckland
Registered & physical address used from 19 Jun 2003 to 28 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Leonard, James |
Sandringham Auckland 1025 New Zealand |
19 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, Simon |
Maori Hill Dunedin 9010 New Zealand |
19 Jun 2003 - 30 Aug 2023 |
James Leonard - Director
Appointment date: 19 Jun 2003
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 12 Dec 2018
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 12 Jun 2015
Simon Barker - Director (Inactive)
Appointment date: 19 Jun 2003
Termination date: 10 Aug 2023
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 17 Dec 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Jun 2015
Vixi Limited
20 Copsey Place
Veni Vidi Vici Limited
20 Copsey Place
V3 Limited
20 Copsey Place
Koru Lifescience Limited
36 Copsey Place
Canterbury Of New Zealand Limited
19 Copsey Place
College Hill Online Limited
25 Copsey Place
Arkade Limited
62 St Michaels Avenue
Impressions (wedding & Event Design) Limited
36 Beaconsfield Street
Nw Group Limited
399 Rosebank Road
Tritone Audio Limited
2/20 Copsey Place
Veni Vidi Vici Limited
20 Copsey Place
Woodbotherer Limited
134 Astley Avenue