Lost Orchard Company Limited, a registered company, was launched on 11 Jul 2000. 9429037206499 is the NZBN it was issued. The company has been supervised by 7 directors: William John Edmund Lynch - an active director whose contract began on 11 Jul 2000,
Erica L Lynch - an active director whose contract began on 11 Jul 2000,
William John Lynch - an active director whose contract began on 11 Jul 2000,
Patrick John Clement - an active director whose contract began on 17 May 2021,
Monique Renee Lynch - an active director whose contract began on 17 May 2021.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 1, 47 Bridge Street, Nelson, 7010 (category: registered, physical).
Lost Orchard Company Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address until 01 Jul 2020.
Former names used by the company, as we established at BizDb, included: from 26 Feb 2015 to 17 May 2021 they were called The Fibremate Foundation Limited, from 11 Jul 2000 to 26 Feb 2015 they were called Gms Services Limited.
One entity controls all company shares (exactly 15000000 shares) - Fashion Foods Limited - located at 7010, R D 1, Richmond.
Previous addresses
Address: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 18 Jul 2014 to 01 Jul 2020
Address: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Registered & physical address used from 22 Jun 2010 to 18 Jul 2014
Address: C/- Carran Miller Ltd, 3rd Floor, Clifford House, 38 Halifax St, Nelson
Physical & registered address used from 11 Jul 2000 to 22 Jun 2010
Basic Financial info
Total number of Shares: 15000000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000000 | |||
Entity (NZ Limited Company) | Fashion Foods Limited Shareholder NZBN: 9429037758752 |
R D 1 Richmond New Zealand |
21 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynch, William John |
Rd 1 Richmond, Nelson |
11 Jul 2000 - 21 Dec 2021 |
Individual | Lynch, William John |
Rd 1 Richmond, Nelson |
11 Jul 2000 - 21 Dec 2021 |
Individual | Lynch, Erica L |
Rd 1 Richmond, Nelson |
11 Jul 2000 - 21 Dec 2021 |
Individual | Lynch, Erica L |
Rd 1 Richmond, Nelson |
11 Jul 2000 - 21 Dec 2021 |
William John Edmund Lynch - Director
Appointment date: 11 Jul 2000
Address: R D 1, Richmond, 7081 New Zealand
Address used since 05 Aug 2022
Erica L Lynch - Director
Appointment date: 11 Jul 2000
Address: Rd 1, Richmond, Nelson, 7081 New Zealand
Address used since 16 Jun 2016
William John Lynch - Director
Appointment date: 11 Jul 2000
Address: Rd 1, Richmond, Nelson, 7081 New Zealand
Address used since 16 Jun 2016
Patrick John Clement - Director
Appointment date: 17 May 2021
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 May 2021
Monique Renee Lynch - Director
Appointment date: 17 May 2021
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 17 May 2021
Brian Malcolm D'ath - Director
Appointment date: 17 May 2021
Address: Hastings, Hastings, 4122 New Zealand
Address used since 17 May 2021
Murray Robert Malone - Director
Appointment date: 17 May 2021
Address: Rd 2, Wakefield, 7096 New Zealand
Address used since 17 May 2021
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
Fvmx Trustees Limited
Level 2, 105 Collingwood Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street