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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Johnson, Lorraine Alison |
Saint Clair Dunedin 9012 New Zealand |
27 May 1999 - |
Individual | Johnson, Peter Gray |
Northcote Auckland 0627 New Zealand |
27 May 1999 - |
Individual | Johnson, Timothy Andrew |
Saint Clair Dunedin 9012 New Zealand |
27 May 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnson, Timothy Andrew |
Saint Clair Dunedin 9012 New Zealand |
27 May 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johnson, Lorraine Alison |
Saint Clair Dunedin 9012 New Zealand |
27 May 1999 - |
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
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