Lofts Management Trust Co Limited was started on 14 Sep 2010 and issued a New Zealand Business Number of 9429031412100. This registered LTD company has been run by 4 directors: Samuel Maling - an active director whose contract started on 14 Sep 2010,
Lloyd Charles Russell - an active director whose contract started on 01 Nov 2014,
Stephen Hugh Staples Hamilton - an inactive director whose contract started on 14 Sep 2010 and was terminated on 05 May 2015,
Kevin Russell Sarjeant - an inactive director whose contract started on 14 Sep 2010 and was terminated on 31 Oct 2014.
According to our data (updated on 01 Mar 2024), the company uses 1 address: Office 45, 6 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, service).
Up until 26 Oct 2022, Lofts Management Trust Co Limited had been using 47 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Maling, Samuel (a director) located at Burnside, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Russell, Lloyd Charles - located at Merivale, Christchurch.
Previous addresses
Address #1: 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Aug 2017 to 26 Oct 2022
Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 06 Apr 2017 to 09 Aug 2017
Address #3: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 11 Apr 2016 to 09 Aug 2017
Address #4: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 24 Apr 2014 to 06 Apr 2017
Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 11 Apr 2016
Address #6: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 24 Apr 2014
Address #7: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 09 Aug 2012 to 29 Jan 2013
Address #8: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical address used from 14 Sep 2010 to 29 Jan 2013
Address #9: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 14 Sep 2010 to 09 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Maling, Samuel |
Burnside Christchurch 8041 New Zealand |
14 Sep 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Russell, Lloyd Charles |
Merivale Christchurch 8014 New Zealand |
04 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Stephen Hugh Staples |
Half Moon Bay Manukau 2012 New Zealand |
14 Sep 2010 - 26 May 2015 |
Individual | Sarjeant, Kevin Russell |
Rd 5 Christchurch 7675 New Zealand |
14 Sep 2010 - 04 Dec 2014 |
Director | Kevin Russell Sarjeant |
Rd 5 Christchurch 7675 New Zealand |
14 Sep 2010 - 04 Dec 2014 |
Director | Stephen Hugh Staples Hamilton |
Half Moon Bay Manukau 2012 New Zealand |
14 Sep 2010 - 26 May 2015 |
Samuel Maling - Director
Appointment date: 14 Sep 2010
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 14 Sep 2010
Lloyd Charles Russell - Director
Appointment date: 01 Nov 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2014
Stephen Hugh Staples Hamilton - Director (Inactive)
Appointment date: 14 Sep 2010
Termination date: 05 May 2015
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 14 Sep 2010
Kevin Russell Sarjeant - Director (Inactive)
Appointment date: 14 Sep 2010
Termination date: 31 Oct 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 14 Sep 2010
Idetail Proprietary Limited
4/47 Mandeville Street
Romac Trustees Limited
47 Mandeville Street
Primus Holdings Limited
47 Mandeville Street
Thaddeaus Ulysses Limited
47 Mandeville Street
Romac Archives Limited
47 Mandeville Street
The Bishop Selwyn Management Limited
47 Mandeville Street