Lorna Jean Enterprises Limited, a registered company, was launched on 17 Sep 1993. 9429038809088 is the NZBN it was issued. This company has been supervised by 7 directors: Phimploy Chiangprom - an active director whose contract began on 12 Dec 2014,
Phimploy Mcmillan - an active director whose contract began on 12 Dec 2014,
Robert Keith Mcmillan - an inactive director whose contract began on 17 Dec 1998 and was terminated on 04 Dec 2016,
Graeme Rex Brown - an inactive director whose contract began on 04 Oct 1995 and was terminated on 17 Dec 1998,
William Knape - an inactive director whose contract began on 04 Oct 1995 and was terminated on 17 Dec 1998.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (type: physical, registered).
Lorna Jean Enterprises Limited had been using 79 The Strand, Whakatane, Whakatane as their physical address until 05 Dec 2017.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9999 shares (99.99%).
Previous addresses
Address: 79 The Strand, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 30 Jan 2017 to 05 Dec 2017
Address: 11 Manuka Street, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 20 May 2013 to 30 Jan 2017
Address: 192 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 21 Nov 2011 to 20 May 2013
Address: 1/276 Main Road, Orewa New Zealand
Physical address used from 09 Mar 2000 to 21 Nov 2011
Address: 1/276 Main Road, Orewa, Auckland New Zealand
Registered address used from 09 Mar 2000 to 21 Nov 2011
Address: 559 Dominion Road, Balmoral, Auckland
Registered address used from 09 Mar 2000 to 09 Mar 2000
Address: The Cask & Cleaver Restaurant, 559 Dominion Road, Balmoral, Auckland
Physical address used from 09 Mar 2000 to 09 Mar 2000
Address: 15a Banks Road, Balmoral, Auckland
Physical address used from 20 Nov 1997 to 09 Mar 2000
Address: 23 Kupe Street, Orakei, Auckland
Registered address used from 20 Jun 1997 to 09 Mar 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | McMillan, Phimploy |
Ohope Ohope 3121 New Zealand |
11 Nov 2011 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | McMillan, Robert Keith |
Ohope Ohope 3121 New Zealand |
17 Sep 1993 - |
Phimploy Chiangprom - Director
Appointment date: 12 Dec 2014
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 22 Jan 2017
Phimploy McMillan - Director
Appointment date: 12 Dec 2014
Address: Ohope, Ohope, 3121 New Zealand
Address used since 10 Mar 2023
Address: Harbour Road, Ohope, 3121 New Zealand
Address used since 26 Nov 2018
Robert Keith McMillan - Director (Inactive)
Appointment date: 17 Dec 1998
Termination date: 04 Dec 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 May 2013
Graeme Rex Brown - Director (Inactive)
Appointment date: 04 Oct 1995
Termination date: 17 Dec 1998
Address: Panmure,
Address used since 04 Oct 1995
William Knape - Director (Inactive)
Appointment date: 04 Oct 1995
Termination date: 17 Dec 1998
Address: Tuatewa, Kennedy Bay, Coromandel,
Address used since 04 Oct 1995
Christine Ruth Cawdron - Director (Inactive)
Appointment date: 17 Sep 1993
Termination date: 04 Oct 1995
Address: Orakei, Auckland,
Address used since 17 Sep 1993
Mark Catemull - Director (Inactive)
Appointment date: 17 Sep 1993
Termination date: 04 Oct 1995
Address: Glen Eden,
Address used since 17 Sep 1993
Crowley Excavators Limited
10 Domain Road
Handyman & Gardening Services Limited
10 Domain Road
Mac Paint Limited
10 Domain Road
Inglelands Limited
10 Domain Road
Independent Trustee Services (whakatane) Limited
10 Domain Road
Coastline Drycleaners Limited
10 Domain Road