Lorzone Limited, a registered company, was incorporated on 08 Mar 2017. 9429045987045 is the number it was issued. "Technology research activities" (ANZSIC M691055) is how the company is classified. The company has been managed by 3 directors: John Joseph Pennington - an active director whose contract began on 08 Mar 2017,
Bruce Patrick Gordon - an inactive director whose contract began on 17 Feb 2019 and was terminated on 01 Mar 2023,
Timothy Peter Frederick Till - an inactive director whose contract began on 08 Mar 2017 and was terminated on 23 Jul 2018.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 137A St Heliers Bay Road, St Heliers, Auckland, 1071 (type: registered, service).
Lorzone Limited had been using Suite 11, 160 Broadway, Newmarket, Auckland as their physical address up until 12 Jul 2021.
Old names for this company, as we managed to find at BizDb, included: from 01 Mar 2017 to 29 Jul 2022 they were named Rfider Limited.
A total of 162562 shares are issued to 14 shareholders (9 groups). The first group consists of 71776 shares (44.15%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 480 shares (0.3%). Finally we have the 3rd share allotment (2000 shares 1.23%) made up of 1 entity.
Other active addresses
Address #4: 137a St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & service address used from 31 Aug 2023
Principal place of activity
Suite 14, 160 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Suite 11, 160 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Sep 2020 to 12 Jul 2021
Address #2: Suite 19, 208 Ponsonby Rd, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 13 Jul 2020 to 04 Sep 2020
Address #3: Suite 7, 208 Ponsonby Rd, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 03 Apr 2019 to 13 Jul 2020
Address #4: Flat 3, 72a Seaview Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 08 Mar 2017 to 03 Apr 2019
Basic Financial info
Total number of Shares: 162562
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 71776 | |||
Individual | Lorz, Renee Ferreira |
Saint Heliers Auckland 1071 New Zealand |
04 Aug 2021 - |
Individual | Pennington, John |
Saint Heliers Auckland 1071 New Zealand |
04 Aug 2021 - |
Shares Allocation #2 Number of Shares: 480 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
04 Jun 2022 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | The Gunny Trustee Company Limited Shareholder NZBN: 9429033335742 |
Whangarei 0110 New Zealand |
04 Jun 2022 - |
Shares Allocation #4 Number of Shares: 15082 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Pennington, John Joseph |
Saint Heliers Auckland 1071 New Zealand |
04 Aug 2021 - |
Shares Allocation #6 Number of Shares: 7000 | |||
Individual | Higgins, Robert |
Mosgiel Otago 9024 New Zealand |
04 Aug 2021 - |
Shares Allocation #7 Number of Shares: 22642 | |||
Entity (NZ Limited Company) | Calev Investments Limited Shareholder NZBN: 9429047010246 |
Rd 3 Hamilton 3283 New Zealand |
04 Jun 2022 - |
Shares Allocation #8 Number of Shares: 17082 | |||
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
04 Aug 2021 - |
Individual | Seselj, Ivan Zlatko |
Remuera Auckland 1050 New Zealand |
04 Aug 2021 - |
Individual | Seselj, Nicole |
Remuera Auckland 1050 New Zealand |
04 Aug 2021 - |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
04 Aug 2021 - |
Shares Allocation #9 Number of Shares: 25500 | |||
Individual | Gordon, Emma Jane |
Mount Eden Auckland 1024 New Zealand |
04 Aug 2021 - |
Individual | Gordon, Bruce Patrick |
Mount Eden Auckland 1024 New Zealand |
04 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Entity | The Gunny Trustee Company Limited Shareholder NZBN: 9429033335742 Company Number: 1952517 |
14 May 2019 - 02 Jun 2022 | |
Entity | Calev Investments Limited Shareholder NZBN: 9429047010246 Company Number: 7020393 |
13 Sep 2019 - 02 Jun 2022 | |
Other | John Pennington & Renee Ferreira Lorz |
Remuera Auckland 1050 New Zealand |
30 Mar 2018 - 04 Aug 2021 |
Director | Pennington, John Joseph |
Remuera Auckland 1050 New Zealand |
08 Mar 2017 - 04 Aug 2021 |
Other | Bruce Gordon & Emma Gordon |
Mount Eden Auckland 1024 New Zealand |
24 Jan 2019 - 04 Aug 2021 |
Other | Ivan Zlatko Seselj, Nicole Seselj And Juliet Anna Moses |
Remuera Auckland 1050 New Zealand |
09 Oct 2019 - 19 Jun 2020 |
Individual | Seselj, Nicole |
Remuera Auckland 1050 New Zealand |
24 Mar 2019 - 09 Oct 2019 |
Entity | Calev Holdings Limited Shareholder NZBN: 9429047013827 Company Number: 7023201 |
03 Feb 2019 - 13 Sep 2019 | |
Other | Atoll Investments Pty Ltd |
Lennox Head New South Wales 2478 Australia |
04 Aug 2021 - 07 May 2023 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
11 Feb 2019 - 10 Mar 2022 | |
Individual | Higgins, Robert |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2018 - 04 Aug 2021 |
Individual | Seselj, Nicole |
Remuera Auckland 1050 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Individual | Seselj, Nicole |
Remuera Auckland 1050 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Other | Bruce Gordon & Emma Gordon |
Mount Eden Auckland 1024 New Zealand |
24 Jan 2019 - 04 Aug 2021 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
03 Feb 2019 - 02 Jun 2022 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
14 Mar 2022 - 02 Jun 2022 | |
Other | Calev Investments Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Calev Holdings Limited Shareholder NZBN: 9429047013827 Company Number: 7023201 |
Rd 3 Hamilton 3283 New Zealand |
03 Feb 2019 - 13 Sep 2019 |
Other | The Gunny Trustee Company Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | K One W One (no 4) Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Icehouse Ventures Nominees Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | The Gunny Trustee Company Limited Shareholder NZBN: 9429033335742 Company Number: 1952517 |
Whangarei 0110 New Zealand |
14 May 2019 - 02 Jun 2022 |
Entity | Calev Investments Limited Shareholder NZBN: 9429047010246 Company Number: 7020393 |
Rd 3 Hamilton 3283 New Zealand |
13 Sep 2019 - 02 Jun 2022 |
Entity | Calev Investments Limited Shareholder NZBN: 9429047010246 Company Number: 7020393 |
Rd 3 Hamilton 3283 New Zealand |
13 Sep 2019 - 02 Jun 2022 |
Entity | Calev Investments Limited Shareholder NZBN: 9429047010246 Company Number: 7020393 |
Rd 3 Hamilton 3283 New Zealand |
13 Sep 2019 - 02 Jun 2022 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
Auckland Central Auckland 1010 New Zealand |
03 Feb 2019 - 02 Jun 2022 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
Auckland Central Auckland 1010 New Zealand |
03 Feb 2019 - 02 Jun 2022 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
Auckland Central Auckland 1010 New Zealand |
03 Feb 2019 - 02 Jun 2022 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Mar 2022 - 02 Jun 2022 |
Other | Icehouse Ventures Nominees Limited | 10 Mar 2022 - 14 Mar 2022 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
11 Feb 2019 - 10 Mar 2022 |
Individual | Seselj, Nicole |
Remuera Auckland 1050 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Individual | Higgins, Robert |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2018 - 04 Aug 2021 |
Director | Pennington, John Joseph |
Remuera Auckland 1050 New Zealand |
08 Mar 2017 - 04 Aug 2021 |
Individual | Seselj, Ivan Zlatko |
Remuera Auckland 1050 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Individual | Seselj, Ivan Zlatko |
Remuera Auckland 1050 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Individual | Seselj, Ivan Zlatko |
Remuera Auckland 1050 New Zealand |
19 Jun 2020 - 04 Aug 2021 |
Other | Bruce Gordon & Emma Gordon |
Mount Eden Auckland 1024 New Zealand |
24 Jan 2019 - 04 Aug 2021 |
Other | Ivan Zlatko Seselj, Nicole Seselj And Juliet Anna Moses |
Remuera Auckland 1050 New Zealand |
09 Oct 2019 - 19 Jun 2020 |
Individual | Till, Timothy Peter Frederick |
Beecroft 2119 Australia |
08 Mar 2017 - 23 Jul 2018 |
John Joseph Pennington - Director
Appointment date: 08 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2017
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 17 Feb 2019
Termination date: 01 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Feb 2019
Timothy Peter Frederick Till - Director (Inactive)
Appointment date: 08 Mar 2017
Termination date: 23 Jul 2018
Address: Beecroft, 2119 Australia
Address used since 08 Mar 2017
Queen Street Doctors Service Company Limited
1/72a Seaview Road
Esecorp Limited
4/72a Seaview Rd
Queen Street Doctors Limited
1/72a Seaview Rd
Oue Investments Limited
9a Shore Road
Haroto Holdings Limited
9a Shore Road
Wet Gully Holdings Limited
9a Shore Road
Cool Cloud Limited
Level 1, 109 Carlton Gore Road
Dean Marris Trustees Limited
135 Broadway Level2
Ejp Limited
506 Parnell Road
Pahara Technologies Limited
Offices Of Bellingham Wallace
Pictor Limited
Level 2, 18 Broadway
Tentronix Nz Limited
A417/176 Broadway, Newmarket