Lochiel Properties Limited, a registered company, was registered on 04 Jun 2003. 9429035947004 is the NZBN it was issued. This company has been supervised by 5 directors: Marcus Mcleod Graham - an active director whose contract started on 04 Jun 2003,
Peter Mcleod Graham - an active director whose contract started on 04 Jun 2003,
Marcus Graham - an active director whose contract started on 04 Jun 2003,
Judith Mary Graham - an active director whose contract started on 04 Jun 2003,
Dominique Graham - an inactive director whose contract started on 04 Jun 2003 and was terminated on 02 Sep 2016.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (types include: registered, physical).
Lochiel Properties Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address until 01 Apr 2019.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 27 Aug 2010 to 01 Apr 2019
Address: 26 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 05 Oct 2006 to 27 Aug 2010
Address: Fisher Heaslip, Chartered Accountants, 26 Duke Street, Cambridge
Physical & registered address used from 04 Jun 2003 to 05 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Elliot, Dominique Jean |
Bellevue Tauranga 3110 New Zealand |
25 Sep 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Graham, Marcus |
Rd 2 Ohaupo 3882 New Zealand |
04 Jun 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Graham, Judith Mary |
Rd 2 Ohaupo 3882 New Zealand |
04 Jun 2003 - |
Shares Allocation #4 Number of Shares: 96 | |||
Individual | Graham, Judith May |
Rd 2 Ohaupo 3882 New Zealand |
04 Jun 2003 - |
Individual | Graham, Peter Mcleod |
Rd 2 Ohaupo 3882 New Zealand |
04 Jun 2003 - |
Individual | Graham, Marcus |
Rd 2 Ohaupo 3882 New Zealand |
04 Jun 2003 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Graham, Peter Mcleod |
Rd 2 Ohaupo 3882 New Zealand |
04 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Dominique |
Rd 2 Ohaupo 3882 New Zealand |
04 Jun 2003 - 25 Sep 2017 |
Marcus Mcleod Graham - Director
Appointment date: 04 Jun 2003
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 27 Sep 2016
Peter Mcleod Graham - Director
Appointment date: 04 Jun 2003
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 27 Sep 2016
Marcus Graham - Director
Appointment date: 04 Jun 2003
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 27 Sep 2016
Judith Mary Graham - Director
Appointment date: 04 Jun 2003
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 27 Sep 2016
Dominique Graham - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 02 Sep 2016
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 19 Aug 2010
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive