Lorrach Properties Limited, a registered company, was started on 08 Dec 1992. 9429038908774 is the NZ business number it was issued. This company has been supervised by 5 directors: Ann Catherine Curtis - an active director whose contract started on 31 Oct 1994,
Richard John Curtis - an active director whose contract started on 31 Oct 1994,
Richard Jon Broad - an inactive director whose contract started on 31 Oct 1994 and was terminated on 01 Apr 2013,
Althoea Violet Curtis - an inactive director whose contract started on 08 Dec 1992 and was terminated on 31 Oct 1994,
Peter James Connor - an inactive director whose contract started on 08 Dec 1992 and was terminated on 31 Oct 1994.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: Apt 1, 2B Wilkinson Street, Oriental Bay, Wellington, 6011 (type: registered, physical).
Lorrach Properties Limited had been using 455 Jackson Street, Petone, Lower Hutt as their physical address until 09 Dec 2019.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Grocott, Richard Scott (an individual) located at Herne Bay, Auckland postcode 1011,
Curtis, Richard John (an individual) located at Wellington,
Curtis, Ann Catherine (an individual) located at Wellington.
Principal place of activity
Flat 1, 2b Wilkinson Street, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address: 455 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 07 Nov 2017 to 09 Dec 2019
Address: 39 Hautonga Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 07 Sep 2012 to 07 Nov 2017
Address: Level 6, Druids Chambers, 188 Lambton Quay, Wellington New Zealand
Registered & physical address used from 24 Aug 1998 to 07 Sep 2012
Address: C/- Olpherts Level 17, Morrison & Morpeth House, 105 The Terrace, Wellington
Registered & physical address used from 24 Aug 1998 to 24 Aug 1998
Address: 5th Floor,, Wakefield House,, 90 The Terrace,, Wellington.
Registered address used from 09 Oct 1995 to 24 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Grocott, Richard Scott |
Herne Bay Auckland 1011 New Zealand |
08 Dec 1992 - |
Individual | Curtis, Richard John |
Wellington |
08 Dec 1992 - |
Individual | Curtis, Ann Catherine |
Wellington |
08 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broad, Richard Jon |
Wellington |
08 Dec 1992 - 14 Aug 2013 |
Ann Catherine Curtis - Director
Appointment date: 31 Oct 1994
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Aug 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Aug 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 18 Aug 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 13 Aug 2015
Richard John Curtis - Director
Appointment date: 31 Oct 1994
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Aug 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 18 Aug 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 30 Aug 2012
Richard Jon Broad - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 01 Apr 2013
Address: Wellington, 6011 New Zealand
Address used since 31 Oct 1994
Althoea Violet Curtis - Director (Inactive)
Appointment date: 08 Dec 1992
Termination date: 31 Oct 1994
Address: 1 Hobson Court, 66 Hobson Street, Wellington,
Address used since 08 Dec 1992
Peter James Connor - Director (Inactive)
Appointment date: 08 Dec 1992
Termination date: 31 Oct 1994
Address: Wilton, Wellington,
Address used since 08 Dec 1992
Hutt Union And Community Health Service Incorporated
Hutt Union & Community Health Service
Psgm Holdings Limited
463 Jackson Street
Securasite And Contracting Limited
476-486 Jackson Street
Fiji Association Wellington Incorporated
Halford Place
W R Twigg (wgtn 2007) Limited
45 Waione Street
Wellington Japanese Carparts Limited
56 Waione Street