Shortcuts

Lortim Trading Limited

Type: NZ Limited Company (Ltd)
9429037606732
NZBN
955554
Company Number
Registered
Company Status
Current address
69 Earls Road
Saint Clair
Dunedin 9012
New Zealand
Registered & physical & service address used since 14 Jun 2017

Lortim Trading Limited was registered on 27 May 1999 and issued an NZ business number of 9429037606732. This registered LTD company has been managed by 2 directors: Lorraine Alison Johnson - an active director whose contract began on 27 May 1999,
Timothy Andrew Johnson - an active director whose contract began on 27 May 1999.
According to BizDb's database (updated on 25 Apr 2024), the company registered 1 address: 69 Earls Road, Saint Clair, Dunedin, 9012 (category: registered, physical).
Until 14 Jun 2017, Lortim Trading Limited had been using 117 Spey Street, Invercargill as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Johnson, Lorraine Alison (an individual) located at Saint Clair, Dunedin postcode 9012,
Johnson, Peter Gray (an individual) located at Northcote, Auckland postcode 0627,
Johnson, Timothy Andrew (an individual) located at Saint Clair, Dunedin postcode 9012.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Johnson, Timothy Andrew - located at Saint Clair, Dunedin.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Johnson, Lorraine Alison, located at Saint Clair, Dunedin (an individual).

Addresses

Previous addresses

Address: 117 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 01 May 2017 to 14 Jun 2017

Address: 28 Mersey Street, Gore, 9710 New Zealand

Registered & physical address used from 01 Apr 2010 to 01 May 2017

Address: 27 Cabbage Tree Road, R D 2, Tapanui, West Otago

Registered & physical address used from 06 May 2008 to 01 Apr 2010

Address: 50 Mercury Way, Whitby, Wellington

Registered & physical address used from 10 May 2006 to 06 May 2008

Address: Beach Ladd & Co, Chartered Accountants, 217 Shakespeare Road, Milford

Physical address used from 05 May 2001 to 05 May 2001

Address: Beach Ladd & Co, Chartered Accountants, 217 Shakespeare Road, Milford

Registered address used from 05 May 2001 to 10 May 2006

Address: 12a Saturn Place, North Harbour, Auckland

Physical address used from 05 May 2001 to 10 May 2006

Address: Beach Ladd & Co, Chartered Accountants, 217 Shakespeare Road, Milford

Registered address used from 12 Apr 2000 to 05 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Johnson, Lorraine Alison Saint Clair
Dunedin
9012
New Zealand
Individual Johnson, Peter Gray Northcote
Auckland
0627
New Zealand
Individual Johnson, Timothy Andrew Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Johnson, Timothy Andrew Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Johnson, Lorraine Alison Saint Clair
Dunedin
9012
New Zealand
Directors

Lorraine Alison Johnson - Director

Appointment date: 27 May 1999

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 20 Apr 2017

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 01 Jun 2015


Timothy Andrew Johnson - Director

Appointment date: 27 May 1999

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 20 Apr 2017

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 01 Jun 2015

Nearby companies

Maialouis Enterprises Limited
53 Earls Road

East Investments 2010 Limited
10 Ponton Street

Kirks Abrasive Blasting Limited
138 Middleton Road

Viii (8) Limited
35 Earls Road

Otago Business Coaching Limited
56 Seaview Terrace

Allandale Trustee Limited
56 Seaview Terrace