Shortcuts

Lorigan Properties Limited

Type: NZ Limited Company (Ltd)
9429040140841
NZBN
179035
Company Number
Registered
Company Status
Current address
68 Queen Street
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 21 May 2014

Lorigan Properties Limited was launched on 27 Jan 1956 and issued a number of 9429040140841. This registered LTD company has been managed by 8 directors: Gary Roy Lorigan - an active director whose contract started on 18 May 2016,
Christopher Bernard Lorigan - an inactive director whose contract started on 01 Apr 2004 and was terminated on 01 May 2018,
Patricia Mary Lorigan - an inactive director whose contract started on 01 Apr 2004 and was terminated on 18 May 2016,
Peggy Lorigan - an inactive director whose contract started on 09 Feb 1984 and was terminated on 01 Apr 2004,
Roy B Lorigan - an inactive director whose contract started on 22 Aug 1994 and was terminated on 26 Jun 1996.
According to BizDb's database (updated on 25 Mar 2024), the company filed 1 address: 68 Queen Street, Cambridge, Cambridge, 3434 (types include: physical, registered).
Until 21 May 2014, Lorigan Properties Limited had been using 177 Victoria Street, Cambridge as their registered address.
BizDb found previous aliases for the company: from 27 Jan 1956 to 11 Nov 1965 they were named Legal Chambers Limited.
A total of 5000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Lorigan, Gary Roy (an individual) located at Cambridge, Cambridge postcode 3434.

Addresses

Previous addresses

Address: 177 Victoria Street, Cambridge New Zealand

Registered & physical address used from 08 Jun 2004 to 21 May 2014

Address: Same As Registered Office Address

Physical address used from 31 May 2001 to 08 Jun 2004

Address: 75 Taylor Street, Cambridge

Physical address used from 31 May 2001 to 31 May 2001

Address: C/o Mr R B Lorigan, Duke St Cambridge

Registered address used from 31 May 1991 to 08 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Lorigan, Gary Roy Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lorigan, Patricia Mary Cambridge
Cambridge
3434
New Zealand
Individual Lorigan, Christopher Bernard Cambridge
Cambridge
3434
New Zealand
Individual Lorigan, Peggy Cambridge
Directors

Gary Roy Lorigan - Director

Appointment date: 18 May 2016

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 18 May 2016


Christopher Bernard Lorigan - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 May 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 28 May 2015


Patricia Mary Lorigan - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 18 May 2016

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 28 May 2015


Peggy Lorigan - Director (Inactive)

Appointment date: 09 Feb 1984

Termination date: 01 Apr 2004

Address: Cambridge,

Address used since 09 Feb 1984


Roy B Lorigan - Director (Inactive)

Appointment date: 22 Aug 1994

Termination date: 26 Jun 1996

Address: Cambridge,

Address used since 22 Aug 1994


Roger D A Lorigan - Director (Inactive)

Appointment date: 09 Feb 1984

Termination date: 22 Aug 1994

Address: Reporoa,

Address used since 09 Feb 1984


Lorigan Gary R - Director (Inactive)

Appointment date: 09 Feb 1984

Termination date: 22 Aug 1994

Address: Cambridge,

Address used since 09 Feb 1984


Christopher B Lorigan - Director (Inactive)

Appointment date: 09 Feb 1984

Termination date: 22 Aug 1994

Address: Pakuranga, Auckland,

Address used since 09 Feb 1984

Nearby companies

Kerb Solutions Limited
68 Queen Street

Burgled Nz Limited
68 Queen Street

Harbour Investments Limited
68 Queen Street

Eastern Pacific Trading Limited
68 Queen Street

Boyle Gordon Research Limited
68 Queen Street

C&t Rural Delivery Limited
68 Queen Street