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 07 Jun 2025, 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.
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
Basic Financial info
Total number of Shares: 25000
Annual return filing month: June
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24998 | |||
| Individual | Fong, Daniel |
Witherlea Blenheim 7201 New Zealand |
01 Jun 2012 - |
| Individual | Fong, Patricia |
Witherlea Blenheim 7201 New Zealand |
15 Jun 2004 - |
| Individual | Fong, Graeme Arthur |
Witherlea Blenheim 7201 New Zealand |
15 Jun 2004 - |
| Individual | Fong, Michael |
Witherlea Blenheim 7201 New Zealand |
01 Jun 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Fong, Patricia |
Witherlea Blenheim 7201 New Zealand |
15 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Fong, Graeme Arthur |
Witherlea Blenheim 7201 New Zealand |
15 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shanks, Alistair Francis |
R D Waihopai Valley Blenheim |
08 Oct 1990 - 28 Nov 2013 |
| Individual | Fong, Ian Gary |
Witherlea Blenheim 7201 New Zealand |
08 Oct 1990 - 01 Jun 2012 |
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
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street