Loisn Limited, a registered company, was registered on 08 Sep 1993. 9429038732638 is the NZBN it was issued. This company has been managed by 8 directors: Wendy Ann Oh - an active director whose contract began on 20 Mar 1998,
Christopher Teik Kee Oh - an active director whose contract began on 30 Jul 2001,
Suzanne Su Ming Oh - an active director whose contract began on 03 Dec 2002,
Andrew Teik Kim Oh - an inactive director whose contract began on 04 Apr 1995 and was terminated on 13 Nov 2015,
Siew Nam Oh - an inactive director whose contract began on 08 Sep 1993 and was terminated on 20 Mar 1998.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 29 Taylors Avenue, Christchurch (type: physical, registered).
Loisn Limited had been using 34-36 Cranmer Square, Christchurch as their registered address up until 09 Apr 2009.
A total of 20000 shares are issued to 3 shareholders (3 groups). The first group consists of 5000 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10000 shares (50%). Lastly there is the 3rd share allocation (5000 shares 25%) made up of 1 entity.
Previous addresses
Address: 34-36 Cranmer Square, Christchurch
Registered & physical address used from 24 Oct 2008 to 09 Apr 2009
Address: Hadlee Kippenberger & Partners, 34-36 Cramner Square, Christchurch
Registered & physical address used from 03 Aug 2007 to 24 Oct 2008
Address: 116 Riccarton Road, Christchurch
Physical address used from 01 Jul 1997 to 03 Aug 2007
Address: 5 Maydell Street, Christchurch
Registered address used from 28 Jun 1997 to 03 Aug 2007
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Oh, Suzanne Su Ming |
St Heliers Auckland 1071 New Zealand |
08 Sep 1993 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Oh, Andrew Teik Kim |
Bryndwr Christchurch 8052 New Zealand |
08 Sep 1993 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Oh, Christopher Teik Kee |
St Heliers Auckland 1071 New Zealand |
08 Sep 1993 - |
Wendy Ann Oh - Director
Appointment date: 20 Mar 1998
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 05 Aug 2015
Christopher Teik Kee Oh - Director
Appointment date: 30 Jul 2001
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jul 2001
Suzanne Su Ming Oh - Director
Appointment date: 03 Dec 2002
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2015
Andrew Teik Kim Oh - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 13 Nov 2015
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 05 Aug 2015
Siew Nam Oh - Director (Inactive)
Appointment date: 08 Sep 1993
Termination date: 20 Mar 1998
Address: 5048 Bukit Tunku, Kaula Lumpur,
Address used since 08 Sep 1993
Margaret Lois Oh - Director (Inactive)
Appointment date: 08 Sep 1993
Termination date: 20 Mar 1998
Address: 8 Taylors Avenue, Christchurch,
Address used since 08 Sep 1993
Christopher Teik Kee Oh - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 20 Mar 1998
Address: Auckland,
Address used since 04 Apr 1995
Suzanne Su Ming Oh - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 20 Mar 1998
Address: Christchurch,
Address used since 04 Apr 1995
Jaz Investment Properties Limited
25 D Taylors Avenue
Fresh Up Canterbury Limited
28 Taylors Avenue
Finance & Equity Limited
23 Taylors Avenue
Torchwood Limited
17 Chislehurst Place
Kensal Investments Limited
22 Galway Avenue
The Christchurch Multicultural Council Incorporated
49a Jeffreys Road