Shortcuts

Lorom Holdings Limited

Type: NZ Limited Company (Ltd)
9429039572783
NZBN
355891
Company Number
Registered
Company Status
Current address
13 Musick Point Road
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 16 Aug 2022

Lorom Holdings Limited was started on 09 Oct 1987 and issued an NZ business identifier of 9429039572783. The registered LTD company has been supervised by 3 directors: Thomas Ralph Sweden - an active director whose contract started on 10 Nov 1989,
Ronald Albert Sweden - an inactive director whose contract started on 10 Nov 1989 and was terminated on 14 Aug 2006,
Phillip J King - an inactive director whose contract started on 10 Nov 1989 and was terminated on 31 Mar 1995.
According to our data (last updated on 22 Mar 2024), the company filed 1 address: 13 Musick Point Road, Bucklands Beach, Auckland, 2012 (types include: registered, physical).
Until 16 Aug 2022, Lorom Holdings Limited had been using 24 Sir William Avenue, East Tamaki, Auckland as their registered address.
BizDb found past names for the company: from 09 Oct 1987 to 18 Sep 2017 they were named Contour Laminates Limited.
A total of 4500 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2250 shares are held by 1 entity, namely:
Sweden, Lorraine J (an individual) located at Bucklands Beach, Auckland postcode 2012.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 2250 shares) and includes
Sweden, Thomas R - located at Bucklands Beach, Auckland.

Addresses

Previous addresses

Address: 24 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 24 Jul 2020 to 16 Aug 2022

Address: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland, 0650 New Zealand

Registered & physical address used from 28 Apr 2020 to 24 Jul 2020

Address: Lincoln Manor, 293 Lincoln Road, Waitakere City New Zealand

Physical & registered address used from 20 Aug 2007 to 28 Apr 2020

Address: , 52 Rosebank Rd, Avondale, Auckland

Registered address used from 30 Nov 2000 to 20 Aug 2007

Address: C/- Williams & Company, 52 Rosebank Road, Avondale, Auckland

Physical address used from 03 Jun 1997 to 20 Aug 2007

Address: Marley Loft, 52 Rosebank Rd, Avondale, Auckland

Registered address used from 05 Dec 1996 to 30 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 4500

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2250
Individual Sweden, Lorraine J Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 2250
Individual Sweden, Thomas R Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sweden, Margaret Emmeline Howick
Individual Sweden, Ronald A Howick
Directors

Thomas Ralph Sweden - Director

Appointment date: 10 Nov 1989

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 06 Nov 2009


Ronald Albert Sweden - Director (Inactive)

Appointment date: 10 Nov 1989

Termination date: 14 Aug 2006

Address: Howick,

Address used since 10 Nov 1989


Phillip J King - Director (Inactive)

Appointment date: 10 Nov 1989

Termination date: 31 Mar 1995

Address: Pakuranga,

Address used since 10 Nov 1989