Shortcuts

Lorella Limited

Type: NZ Limited Company (Ltd)
9429037831776
NZBN
911075
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Lorella Limited, a registered company, was registered on 02 Jun 1998. 9429037831776 is the business number it was issued. The company has been managed by 3 directors: Jeffrey Cecil Atkin - an active director whose contract began on 14 Jul 1998,
Lorraine Heather Atkin - an active director whose contract began on 14 Jul 1998,
Denis Vincent Drumm - an inactive director whose contract began on 02 Jun 1998 and was terminated on 14 Jul 1998.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Lorella Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 09 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 24 May 2018 to 09 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 24 May 2018

Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 23 Jun 2016 to 05 Sep 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 06 Jun 2013 to 23 Jun 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 08 Jun 2010 to 06 Jun 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 07 Jun 2006 to 08 Jun 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 08 Jun 2004 to 07 Jun 2006

Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 08 Jun 2004

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 30 Jul 1999 to 08 Jun 2004

Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 30 Jul 1999 to 12 Apr 2000

Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 30 Jul 1999 to 30 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkin, Lorraine Heather Warkworth
0981
New Zealand
Individual Atkin, Lorraine Heather Warkworth
0981
New Zealand
Individual Atkin, Jeffrey Cecil Rd 1
Warkworth 0981

New Zealand
Individual Atkin, Jeffrey Cecil Warkworth
0981
New Zealand
Individual Atkin, Lorraine Heather Rd 1
Warkworth 0981

New Zealand
Individual Atkin, Jeffrey Cecil Rd 1
Warkworth 0981

New Zealand
Directors

Jeffrey Cecil Atkin - Director

Appointment date: 14 Jul 1998

Address: Warkworth, 0981 New Zealand

Address used since 13 May 2022

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 31 May 2010


Lorraine Heather Atkin - Director

Appointment date: 14 Jul 1998

Address: Warkworth, 0981 New Zealand

Address used since 13 May 2022

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 31 May 2010


Denis Vincent Drumm - Director (Inactive)

Appointment date: 02 Jun 1998

Termination date: 14 Jul 1998

Address: Mount Albert, Auckland,

Address used since 02 Jun 1998

Nearby companies