Lorax Investments Limited, a registered company, was registered on 09 Aug 1999. 9429037527341 is the number it was issued. This company has been run by 2 directors: Nicola Mary Lawrence Geddes - an active director whose contract started on 09 Aug 1999,
Stephen James Richard Geddes - an active director whose contract started on 09 Aug 1999.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 445 Halkett Road, Rd 1, Christchurch, 7671 (type: postal, office).
Lorax Investments Limited had been using Level 1, 22 Foster Street, Addington,, Christchurch as their registered address up to 15 Aug 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
445 Halkett Road, Rd 1, Christchurch, 7671 New Zealand
Previous addresses
Address #1: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Sep 2013 to 15 Aug 2016
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 25 Sep 2013
Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 25 Sep 2013
Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 26 May 2008 to 14 Jul 2011
Address #5: Curtis Mclean Limited, Level 7, 234 Wakefield Quay, Wellington
Registered address used from 09 Dec 2003 to 26 May 2008
Address #6: Curtis Mclean, Level 7, 234 Wakefield Quay, Wellington
Physical address used from 09 Dec 2003 to 26 May 2008
Address #7: Prolink Accounting Ltd, 276 Wairakei Road, Christchurch
Registered & physical address used from 15 Oct 2002 to 09 Dec 2003
Address #8: C/- Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address #9: C/- Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 15 Oct 2002
Address #10: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch
Physical address used from 19 Jun 2000 to 15 Oct 2002
Address #11: C/- Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 12 Apr 2000 to 19 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Geddes, Stephen James Richard |
Rd 1 Christchurch 7671 New Zealand |
09 Aug 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Geddes, Nicola Mary Lawrence |
Rd 1 Christchurch 7671 New Zealand |
09 Aug 1999 - |
Nicola Mary Lawrence Geddes - Director
Appointment date: 09 Aug 1999
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 02 Oct 2015
Stephen James Richard Geddes - Director
Appointment date: 09 Aug 1999
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 02 Oct 2015
Convivial Holdings Limited
445 Halkett Road
Holistical Limited
469 Halkett Road
New Zealand Walnut Industry Group Incorporated
C/-nelson Hubber