Shortcuts

Loring Industries Limited

Type: NZ Limited Company (Ltd)
9429039184528
NZBN
482226
Company Number
Registered
Company Status
Current address
40a Westhaven Place
Redwoodtown
Blenheim 7201
New Zealand
Registered & physical & service address used since 11 Jun 2021

Loring Industries Limited, a registered company, was started on 08 Oct 1990. 9429039184528 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Graeme Fong - an active director whose contract began on 02 Mar 1995,
Alistair Francis Shanks - an inactive director whose contract began on 08 Oct 1990 and was terminated on 31 Mar 2013.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 40A Westhaven Place, Redwoodtown, Blenheim, 7201 (types include: registered, physical).
Loring Industries Limited had been using 40A Westhaven Place, Redwoodtown, Blenheim as their registered address until 11 Jun 2021.
A total of 25000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 24998 shares (99.99 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally the third share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 40a Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Jul 2020 to 11 Jun 2021

Address: 59 High Street, Blenheim, 7201 New Zealand

Registered & physical address used from 30 Apr 2009 to 02 Jul 2020

Address: C/- Accounting Tasman Ltd, 205c Queen Street, Richmond, Nelson

Registered & physical address used from 30 Jun 2003 to 30 Apr 2009

Address: A1 Accounting Limited, 205c Queen Street, Richmond, Nelson

Physical & registered address used from 26 Jul 2002 to 30 Jun 2003

Address: C/- Burleigh Industrial Estate, New Renwick Road, Blenheim

Registered address used from 14 Jul 2001 to 26 Jul 2002

Address: C/ Burleigh Industrial Estate, New Renwick Road, Blenheim

Registered address used from 02 Jul 2001 to 14 Jul 2001

Address: C/- A1 Accounting Ltd, 171 Croucher Street, Richmond, Nelson

Physical address used from 02 Jul 2001 to 26 Jul 2002

Address: C/-francis Consulting Limited, 2nd Floor, Bnz Building, 226 Trafalgar Street, Nelson

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address: C/ Burleigh Industrial Estate, New Renwick Road, Blenheim

Physical address used from 08 Jun 1999 to 02 Jul 2001

Address: C/- Radich Dew & Partners, 76 High Street, Blenheim

Registered address used from 09 Jul 1992 to 02 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24998
Individual Fong, Daniel Witherlea
Blenheim
7201
New Zealand
Individual Fong, Patricia Witherlea
Blenheim
7201
New Zealand
Individual Fong, Graeme Arthur Witherlea
Blenheim
7201
New Zealand
Individual Fong, Michael Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fong, Patricia Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Fong, Graeme Arthur Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shanks, Alistair Francis R D Waihopai Valley
Blenheim
Individual Fong, Ian Gary Witherlea
Blenheim
7201
New Zealand
Directors

Graeme Fong - Director

Appointment date: 02 Mar 1995

Address: Blenheim, 7201 New Zealand

Address used since 29 Jun 2016


Alistair Francis Shanks - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 31 Mar 2013

Address: R D Waihopai Valley, Blenheim,

Address used since 08 Oct 1990

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street