Shortcuts

Miss Lolo Holdings Limited

Type: NZ Limited Company (Ltd)
9429041999318
NZBN
5814636
Company Number
Registered
Company Status
C251920
Industry classification code
Furniture Mfg Nec
Industry classification description
Current address
3a Umere Crescent, Ellerslie
Ellerslie
Auckland 1051
New Zealand
Postal & delivery address used since 12 Oct 2021
3a Umere Crescent
Ellerslie
Auckland 1051
New Zealand
Office address used since 12 Oct 2021
3a Umere Crescent
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 20 Oct 2021

Miss Lolo Holdings Limited was incorporated on 28 Sep 2015 and issued a number of 9429041999318. The registered LTD company has been run by 3 directors: Tamson Lois Adding - an active director whose contract began on 28 Sep 2015,
Mario Boris Vulinovich - an inactive director whose contract began on 28 Sep 2015 and was terminated on 27 Sep 2018,
Alan Patrick Keenan - an inactive director whose contract began on 28 Sep 2015 and was terminated on 01 May 2016.
As stated in our database (last updated on 04 Apr 2024), the company uses 5 addresess: 216 Garnet Road, Westmere, Auckland, 1022 (registered address),
216 Garnet Road, Westmere, Auckland, 1022 (service address),
34 Hipwood Road, Hamilton, Brisbane, 4007 (postal address),
34 Hipwood Road, Hamilton, Brisbane, 4007 (office address) among others.
Up to 20 Oct 2021, Miss Lolo Holdings Limited had been using 12 York Terrace, Riverhead, Riverhead as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 350 shares are held by 1 entity, namely:
Mair Investment Trust (an other) located at Westmere, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 65 per cent shares (exactly 650 shares) and includes
Adding, Tamson Lois - located at Hamilton, Brisbane. Miss Lolo Holdings Limited has been categorised as "Furniture mfg nec" (business classification C251920).

Addresses

Other active addresses

Address #4: 34 Hipwood Road, Hamilton, Brisbane, 4007 Australia

Postal & office & delivery address used from 04 Oct 2023

Address #5: 216 Garnet Road, Westmere, Auckland, 1022 New Zealand

Registered & service address used from 12 Oct 2023

Principal place of activity

3a Umere Crescent, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 12 York Terrace, Riverhead, Riverhead, 0820 New Zealand

Registered & physical address used from 05 Apr 2019 to 20 Oct 2021

Address #2: 110 St Lukes Road, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 28 Sep 2015 to 05 Apr 2019

Contact info
64 21 1069394
Phone
64 9 2159501
Phone
tamzyn@misslolo.com
04 Oct 2023 Email
tamzyn@misslolo.co.nz
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
tamzyn@misslolo.co.nz
29 Oct 2018 Email
www.misslolo.co.nz
29 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 350
Other (Other) Mair Investment Trust Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 650
Director Adding, Tamson Lois Hamilton
Brisbane
4007
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Natasha Takapuna
Auckland
0622
New Zealand
Individual Vulinovich, Mario Boris Northcote Point
Auckland
0627
New Zealand
Individual Kenny, Pauline Marie Glen Eden
Auckland
0602
New Zealand
Director Alan Patrick Keenan Glen Eden
Auckland
0602
New Zealand
Individual Keenan, Alan Patrick Glen Eden
Auckland
0602
New Zealand
Directors

Tamson Lois Adding - Director

Appointment date: 28 Sep 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Oct 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 12 Oct 2021

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 01 Oct 2016


Mario Boris Vulinovich - Director (Inactive)

Appointment date: 28 Sep 2015

Termination date: 27 Sep 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 28 Sep 2015


Alan Patrick Keenan - Director (Inactive)

Appointment date: 28 Sep 2015

Termination date: 01 May 2016

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 28 Sep 2015

Nearby companies
Similar companies

Cad Cam Nz Limited
3049 Great North Road

James East Design Limited
Flat 1, 329 Point Chevalier Road

Miss Lolo Limited
110 St Lukes Road

Rollercoaster Design Limited
Level 1, 60-64 Upper Queen Street

Sunday Made Limited
9 Tranmere Road

Vivo Kitchen Furniture Limited
Suite 5 2nd Floor