M W O'loughlin Limited, a registered company, was started on 11 Apr 1991. 9429039117014 is the NZ business identifier it was issued. The company has been managed by 3 directors: Michael William O'loughlin - an active director whose contract began on 13 Jun 1991,
Liam Michael O'loughlin - an active director whose contract began on 22 Apr 2015,
Peta Dorothy May O'loughlin - an inactive director whose contract began on 13 Jun 1991 and was terminated on 31 Mar 2024.
Updated on 03 May 2025, the BizDb database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
M W O'loughlin Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up until 06 Aug 2018.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 65 shares (65%). Finally the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 14 May 2015 to 06 Aug 2018
Address: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Physical & registered address used from 27 Jun 2011 to 14 May 2015
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Physical & registered address used from 05 Feb 2009 to 27 Jun 2011
Address: Polson Higgs & Co, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 29 Jun 2000 to 05 Feb 2009
Address: C/-allott Reeves & Co, 1st Floor, 192 Manchester St, Christchurch
Physical address used from 29 Jun 2000 to 05 Feb 2009
Address: Polson Higgs & Co, Level6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester St, Christchurch
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address: Bdo Christchurch, Chartered Accountants, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 18 Apr 2000 to 29 Jun 2000
Address: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 09 Jul 1998 to 18 Apr 2000
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Bdo Christchurch, Level6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 21 Feb 1992 to 29 Jun 2000
Address: Bdo Hogg Young Cathie, Level6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Director | O'loughlin, Liam Michael |
Waimairi Beach Christchurch 8083 New Zealand |
12 Oct 2015 - |
| Shares Allocation #2 Number of Shares: 65 | |||
| Individual | O'loughlin, Michael William |
Waimairi Beach Christchurch 8083 New Zealand |
11 Apr 1991 - |
| Individual | O'loughlin, Peta Dorothy May |
Waimairi Beach Christchurch 8083 New Zealand |
11 Apr 1991 - |
| Entity (NZ Limited Company) | O'loughlin Trustees Limited Shareholder NZBN: 9429046947475 |
Sydenham Christchurch 8011 New Zealand |
08 Oct 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | O'loughlin, Michael William |
Waimairi Beach Christchurch 8083 New Zealand |
11 Apr 1991 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | O'loughlin, Peta Dorothy May |
Waimairi Beach Christchurch 8083 New Zealand |
11 Apr 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'loughlin, Peta Dorothy May |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 05 Oct 2020 |
| Director | O'loughlin, Michael William |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 05 Oct 2020 |
| Director | O'loughlin, Michael William |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 05 Oct 2020 |
| Entity | O'loughlin Trustees Limited Shareholder NZBN: 9429046947475 Company Number: 6964396 |
13 Aug 2019 - 08 Oct 2019 | |
| Individual | O'loughlin, Lorna Mary |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 13 Aug 2019 |
| Director | O'loughlin, Peta Dorothy May |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 05 Oct 2020 |
| Director | O'loughlin, Peta Dorothy May |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 05 Oct 2020 |
| Director | O'loughlin, Peta Dorothy May |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 05 Oct 2020 |
| Director | O'loughlin, Michael William |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 05 Oct 2020 |
| Individual | O'loughlin, Lorna Mary |
New Brighton Christchurch 8083 New Zealand |
26 Apr 2016 - 13 Aug 2019 |
| Entity | O'loughlin Trustees Limited Shareholder NZBN: 9429046947475 Company Number: 6964396 |
Sydenham Christchurch 8011 New Zealand |
13 Aug 2019 - 08 Oct 2019 |
Michael William O'loughlin - Director
Appointment date: 13 Jun 1991
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 05 Oct 2020
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 13 May 2015
Liam Michael O'loughlin - Director
Appointment date: 22 Apr 2015
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 22 Apr 2015
Peta Dorothy May O'loughlin - Director (Inactive)
Appointment date: 13 Jun 1991
Termination date: 31 Mar 2024
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 05 Oct 2020
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 13 May 2015
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace