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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pilkington, Philip |
Hillcrest Auckland 0627 New Zealand |
19 Mar 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pilkington, Louise Edith Mary |
Birkenhead Auckland 0626 New Zealand |
28 Jul 2010 - |
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
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