Lovrich Holdings Limited, a registered company, was registered on 20 Apr 1998. 9429037880811 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Marin Frank Lovrich - an active director whose contract started on 12 Apr 1999,
Mira Matija Lovrich - an active director whose contract started on 12 Apr 1999,
Bruce Fox Mellor - an inactive director whose contract started on 20 Apr 1998 and was terminated on 12 Apr 1999,
Steven Francis Clerk - an inactive director whose contract started on 20 Apr 1998 and was terminated on 12 Apr 1999.
Updated on 12 Apr 2024, our database contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (type: registered, physical).
Lovrich Holdings Limited had been using Offices Of Bowden Impey & Sage, 470 Parnell Road, Auckland 1 as their registered address up to 14 Nov 2002.
Previous names used by this company, as we found at BizDb, included: from 20 Apr 1998 to 13 Apr 1999 they were called Summer Enterprises Fourteen Limited.
A total of 100 shares are issued to 7 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 4 entities. Next we have the second group which includes 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: Offices Of Bowden Impey & Sage, 470 Parnell Road, Auckland 1
Registered address used from 27 Aug 2001 to 14 Nov 2002
Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland 1
Physical address used from 27 Aug 2001 to 14 Nov 2002
Address: Offices Of Bowden Impey & Sage, 470 Parnell Road, Auckland 1
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address: Offices Of Bowden Impey & Sage, 470 Parnell Road, Auckland 1
Registered address used from 12 Apr 2000 to 27 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
21 Sep 2023 - |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
21 Sep 2023 - |
Individual | Lovrich, Mira Matija |
Mission Bay Auckland 1071 New Zealand |
20 Apr 1998 - |
Individual | Lovrich, Marin Frank |
Mission Bay Auckland 1071 New Zealand |
20 Apr 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Goodwin, Jeremy James Mallaby |
Mission Bay Auckland 1025 New Zealand |
20 Apr 1998 - |
Individual | Lovrich, Marin Frank |
Mission Bay Auckland 1071 New Zealand |
20 Apr 1998 - |
Individual | Lovrich, Mira Matija |
Mission Bay Auckland 1071 New Zealand |
20 Apr 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Andrew Michael Bashford |
Mission Bay Auckland 1025 New Zealand |
20 Apr 1998 - 21 Sep 2023 |
Marin Frank Lovrich - Director
Appointment date: 12 Apr 1999
Address: Drury, Auckland, 2578 New Zealand
Address used since 03 May 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Aug 2017
Mira Matija Lovrich - Director
Appointment date: 12 Apr 1999
Address: Drury, Auckland, 2578 New Zealand
Address used since 03 May 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Aug 2017
Bruce Fox Mellor - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 12 Apr 1999
Address: Orakei, Auckland,
Address used since 20 Apr 1998
Steven Francis Clerk - Director (Inactive)
Appointment date: 20 Apr 1998
Termination date: 12 Apr 1999
Address: Parnell, Auckland,
Address used since 20 Apr 1998
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road