Shortcuts

Lofts Management Limited

Type: NZ Limited Company (Ltd)
9429039210777
NZBN
473361
Company Number
Registered
Company Status
Current address
Office 20, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 26 Oct 2022
Office 45, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered address used since 18 Jan 2023

Lofts Management Limited, a registered company, was incorporated on 26 Jun 1990. 9429039210777 is the number it was issued. This company has been managed by 14 directors: Samuel Maling - an active director whose contract began on 11 Apr 2006,
Lloyd Charles Russell - an active director whose contract began on 28 Jun 2011,
Kirsty Ann Willis - an active director whose contract began on 08 Nov 2016,
Richard Gordon Keith Donaldson - an inactive director whose contract began on 01 Sep 1992 and was terminated on 18 Oct 2023,
Stephen Hugh Staples Hamilton - an inactive director whose contract began on 02 Dec 1999 and was terminated on 05 May 2015.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Office 45, 6 Hazeldean Road, Addington, Christchurch, 8024 (category: registered, registered).
Lofts Management Limited had been using 47 Mandeville Street, Riccarton, Christchurch as their registered address up until 26 Oct 2022.
A single entity owns all company shares (exactly 100 shares) - Lofts Management Trust Co Limited - located at 8024, Addington, Christchurch.

Addresses

Previous addresses

Address #1: 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Aug 2017 to 26 Oct 2022

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 14 Apr 2014 to 09 Aug 2017

Address #3: 3 Leslie Hills Drive,, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 24 Dec 2013 to 09 Aug 2017

Address #4: 3 Leslie Hills Drive,, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 24 Dec 2013 to 14 Apr 2014

Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 24 Dec 2013

Address #6: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Nov 2012 to 29 Jan 2013

Address #7: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8013 New Zealand

Registered & physical address used from 23 Nov 2009 to 12 Nov 2012

Address #8: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140

Physical & registered address used from 05 Nov 2009 to 23 Nov 2009

Address #9: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 14 Nov 2005 to 05 Nov 2009

Address #10: C/- Bdo Christchurch, Cnr Worcester Street & Oxford Terrace, Level 6, Clarendon Tower, Christchurch

Registered address used from 27 Apr 2000 to 14 Nov 2005

Address #11: C/- Bdo Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Level 6, Clarendon Tower, Christchurch

Registered address used from 07 Dec 1999 to 27 Apr 2000

Address #12: C/-polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 10 Dec 1998 to 14 Nov 2005

Address #13: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch

Physical address used from 10 Dec 1998 to 10 Dec 1998

Address #14: C/-b D O Christchurch, Level 6, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch

Physical address used from 10 Dec 1998 to 10 Dec 1998

Address #15: C/- Bdo Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch

Registered address used from 18 Apr 1997 to 07 Dec 1999

Address #16: -

Physical address used from 21 Feb 1992 to 10 Dec 1998

Contact info
64 3 3775888
05 Nov 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lofts Management Trust Co Limited
Shareholder NZBN: 9429031412100
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sarjeant, Kevin Russell West Melton
Individual Willis, Paul Hedley Christchurch
Individual Maling, Samuel Christchurch

New Zealand
Individual Hamilton, Stephen Hugh Staples Bucklands Beach
Auckland

New Zealand
Directors

Samuel Maling - Director

Appointment date: 11 Apr 2006

Address: Christchurch, 8041 New Zealand

Address used since 27 Oct 2015


Lloyd Charles Russell - Director

Appointment date: 28 Jun 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Jun 2011


Kirsty Ann Willis - Director

Appointment date: 08 Nov 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 08 Nov 2016


Richard Gordon Keith Donaldson - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 18 Oct 2023

Address: Broadbeach, Queensland 4218, Australia

Address used since 07 Nov 2005


Stephen Hugh Staples Hamilton - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 05 May 2015

Address: Bucklands Beach, Auckland, New Zealand

Address used since 07 Nov 2005


Donald George Buick - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 23 May 2011

Address: Christchurch, 8061 New Zealand

Address used since 11 Apr 2006


Paul Hedley Willis - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 11 Apr 2006

Address: Christchurch,

Address used since 01 Sep 1992


Emmett Thomas Mitten - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 21 Apr 2005

Address: Avonhead, Christchurch,

Address used since 11 Apr 2000


Mary Elizabeth Lewisham - Director (Inactive)

Appointment date: 01 Oct 1993

Termination date: 08 May 2003

Address: Christchurch,

Address used since 01 Oct 1993


Anthony John Pool - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 08 May 2003

Address: Murray Aynsley Hill, Christchurch,

Address used since 16 Apr 2002


Peter John Diver - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 11 Apr 2002

Address: Christchurch,

Address used since 01 Sep 1992


Evan James Taylor - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 11 Apr 2000

Address: R D 2, Kaiapoi,

Address used since 01 Sep 1992


Alastair Neil Mcphail - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 01 Nov 1999

Address: Birkenhead, Auckland,

Address used since 01 Sep 1992


Warwick Hugh Hayes - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 21 Oct 1996

Address: Fernhill, Queenstown,

Address used since 01 Mar 1993

Nearby companies

Idetail Proprietary Limited
4/47 Mandeville Street

Romac Trustees Limited
47 Mandeville Street

Primus Holdings Limited
47 Mandeville Street

Thaddeaus Ulysses Limited
47 Mandeville Street

Romac Archives Limited
47 Mandeville Street

The Bishop Selwyn Management Limited
47 Mandeville Street