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.
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: 27 Jun 2023
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
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