Shortcuts

Loumina Limited

Type: NZ Limited Company (Ltd)
9429036100149
NZBN
1280555
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 19 Dec 2016
5 Craig Road
Milford
Auckland Milford
New Zealand
Physical & service address used since 20 Jul 2021

Loumina Limited, a registered company, was launched on 19 Mar 2003. 9429036100149 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Philip Pilkington - an active director whose contract started on 19 Mar 2003,
Louise Edith Mary Pilkington - an active director whose contract started on 30 Mar 2009.
Updated on 07 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 5 Craig Road, Milford, Auckland, Milford (physical address),
5 Craig Road, Milford, Auckland, Milford (service address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (registered address).
Loumina Limited had been using 47C Seine Road, Forest Hill, Auckland as their physical address up until 20 Jul 2021.
Previous aliases for this company, as we identified at BizDb, included: from 19 Mar 2003 to 05 Nov 2008 they were called Pilkington Group Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 47c Seine Road, Forest Hill, Auckland, 0620 New Zealand

Physical address used from 16 Dec 2020 to 20 Jul 2021

Address #2: 5 Hooton Drive, Huapai, Kumeu, 0810 New Zealand

Physical address used from 11 Jul 2018 to 16 Dec 2020

Address #3: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 10 Jul 2018 to 11 Jul 2018

Address #4: 14 Oioi Road, Hobsonville, Auckland, 0618 New Zealand

Physical address used from 23 May 2017 to 10 Jul 2018

Address #5: 5 Craig Road, Milford, Auckland, 0620 New Zealand

Physical address used from 23 Jun 2015 to 23 May 2017

Address #6: 1/33 Seaside Avenue, Waterview, Auckland, 1026 New Zealand

Physical address used from 27 Jun 2014 to 23 Jun 2015

Address #7: 5 Craig Road, Milford, Auckland, 0620 New Zealand

Physical address used from 28 May 2013 to 27 Jun 2014

Address #8: 24 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 05 Aug 2010 to 28 May 2013

Address #9: Level 8, 120 Albert Street, Auckland, 1140 New Zealand

Registered address used from 05 Aug 2010 to 19 Dec 2016

Address #10: 17 Saratoga Avenue, Herne Bay, Auckland New Zealand

Physical address used from 19 Mar 2003 to 05 Aug 2010

Address #11: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered address used from 19 Mar 2003 to 05 Aug 2010

Contact info
64 21 021530083
Phone
64 21 530083
Phone
phil@pilko.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Pilkington, Philip Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Pilkington, Louise Edith Mary Birkenhead
Auckland
0626
New Zealand
Directors

Philip Pilkington - Director

Appointment date: 19 Mar 2003

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 19 Jul 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 19 Oct 2018

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 30 Aug 2016


Louise Edith Mary Pilkington - Director

Appointment date: 30 Mar 2009

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Jun 2014

Nearby companies

Lenztech Limited
29 Rangihina Road

Gwdg Limited
5 Rangihina Road

Kidee Limited
7 Rangihina Road

Matakatia Glade Limited
80 Bomb Point Drive

Cubierta Limited
58 Bomb Point Drive

Kingston Trustee Services Limited
80 Bomb Point Drive