Shortcuts

Lorna Jean Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038809088
NZBN
600133
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane 3120
New Zealand
Physical & registered & service address used since 05 Dec 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual McMillan, Phimploy Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 9999
Individual McMillan, Robert Keith Ohope
Ohope
3121
New Zealand
Directors

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