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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lofts Management Trust Co Limited Shareholder NZBN: 9429031412100 |
Addington Christchurch 8024 New Zealand |
07 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sarjeant, Kevin Russell |
West Melton |
26 Jun 1990 - 07 Dec 2010 |
Individual | Willis, Paul Hedley |
Christchurch |
26 Jun 1990 - 01 May 2006 |
Individual | Maling, Samuel |
Christchurch New Zealand |
01 May 2006 - 07 Dec 2010 |
Individual | Hamilton, Stephen Hugh Staples |
Bucklands Beach Auckland New Zealand |
26 Jun 1990 - 07 Dec 2010 |
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
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