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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Sweden, Lorraine J |
Bucklands Beach Auckland 2012 New Zealand |
09 Oct 1987 - |
Shares Allocation #2 Number of Shares: 2250 | |||
Individual | Sweden, Thomas R |
Bucklands Beach Auckland 2012 New Zealand |
09 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweden, Margaret Emmeline |
Howick |
09 Oct 1987 - 17 Nov 2006 |
Individual | Sweden, Ronald A |
Howick |
09 Oct 1987 - 17 Nov 2006 |
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
Smith & Partners Trustee Co. 2011 Limited
293 Lincoln Road
300 Wainui Road Owners Limited
293 Lincoln Road
Rural Direct (whangarei) Limited
Lincoln Manor
Rural Direct Limited
Lincoln Manor
Cooling Towers Nz Limited
Lincoln Manor
Modere New Zealand Limited
Lincoln Manor