Lami Limited was started on 13 May 2014 and issued a number of 9429041230596. The registered LTD company has been supervised by 3 directors: Luka Veljkovic - an active director whose contract began on 07 Oct 2023,
Ivan Veljkovic - an inactive director whose contract began on 13 May 2014 and was terminated on 07 Oct 2023,
Ana Veljkovic - an inactive director whose contract began on 13 May 2014 and was terminated on 07 Oct 2023.
As stated in our database (last updated on 10 Apr 2024), this company uses 1 address: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Until 11 Dec 2020, Lami Limited had been using 44 Ihakara Street, Paraparaumu, Paraparaumu as their registered address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Veljkovic, Ivan (an individual) located at Woburn, Lower Hutt postcode 5010,
Veljkovic, Ivan (a director) located at Woburn, Lower Hutt postcode 5010.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Veljkovic, Ana - located at Woburn, Lower Hutt,
Veljkovic, Ana - located at Woburn, Lower Hutt. Lami Limited was classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 20 Nov 2018 to 11 Dec 2020
Address #2: 17 Fuller Grove, Woburn, Lower Hutt, 5010 New Zealand
Registered & physical address used from 16 Nov 2018 to 20 Nov 2018
Address #3: 108 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 03 Oct 2018 to 16 Nov 2018
Address #4: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 31 Oct 2016 to 03 Oct 2018
Address #5: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 13 May 2014 to 31 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Veljkovic, Ivan |
Woburn Lower Hutt 5010 New Zealand |
13 May 2014 - |
Director | Veljkovic, Ivan |
Woburn Lower Hutt 5010 New Zealand |
13 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Veljkovic, Ana |
Woburn Lower Hutt 5010 New Zealand |
13 May 2014 - |
Director | Veljkovic, Ana |
Woburn Lower Hutt 5010 New Zealand |
13 May 2014 - |
Luka Veljkovic - Director
Appointment date: 07 Oct 2023
Address: North Dunedin, Dunedin, 9016 New Zealand
Address used since 07 Oct 2023
Ivan Veljkovic - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 07 Oct 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 26 Jun 2014
Ana Veljkovic - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 07 Oct 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 26 Jun 2014
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Ch Property Queenstown Limited
Level 3, 181 Willis Street
Kaikoura View Limited
Level 1, 100 Tory Street
Lmpv Properties Limited
Level 3, 57 Courtenay Place
Ninamax Property Limited
Level 2, 94 Dixon Street
Pension Fun Limited
Level 7, 234 Wakefield Street
Rhtn Limited
Level 2, 182 Vivian Street