Lore Investment Limited was launched on 04 Jun 2003 and issued a New Zealand Business Number of 9429035949695. The registered LTD company has been supervised by 3 directors: Kimberley Leigh Ann Lawry - an active director whose contract started on 04 Jun 2003,
Marcus Stephen Lawry - an active director whose contract started on 26 Jan 2017,
John Gordon Cain - an inactive director whose contract started on 27 Aug 2004 and was terminated on 20 Sep 2004.
According to BizDb's data (last updated on 22 Mar 2024), this company filed 1 address: 825 Beach Road, Browns Bay, Auckland, 0630 (type: registered, service).
Until 26 Apr 2016, Lore Investment Limited had been using 6 Riverglade Parkway, Te Atatu South, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lawry, Kimberley Leigh Ann (an individual) located at Browns Bay, Auckland postcode 0630.
Principal place of activity
10 Braemar Road, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 6 Riverglade Parkway, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 02 Jul 2015 to 26 Apr 2016
Address #2: 5 Kemp Road, Auckland, 0614 New Zealand
Physical & registered address used from 16 Jul 2014 to 02 Jul 2015
Address #3: 360 Loburn Kowai Road, Rd 2, Rangiora, 7472 New Zealand
Physical & registered address used from 06 Jul 2011 to 16 Jul 2014
Address #4: 2/274 Armagh Street, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Oct 2010 to 06 Jul 2011
Address #5: 32 Keith Road, Paroa, Greymouth 7805 New Zealand
Physical & registered address used from 26 Apr 2010 to 11 Oct 2010
Address #6: 11 Ordley Grove, Tawa, Wellington
Physical & registered address used from 28 Nov 2006 to 26 Apr 2010
Address #7: 19/370 Oriental Parade, Wellington
Physical & registered address used from 16 Jan 2006 to 28 Nov 2006
Address #8: 135a Pohutu,kawa Avenue, Ohope, Whakatane
Physical address used from 02 Dec 2004 to 16 Jan 2006
Address #9: 135a Pohutukawa Avenue, Ohope, Whakatane
Registered address used from 02 Dec 2004 to 16 Jan 2006
Address #10: 82 Glenmore Street, Thorndon, Wellington
Registered & physical address used from 04 Jun 2003 to 02 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lawry, Kimberley Leigh Ann |
Browns Bay Auckland 0630 New Zealand |
04 Jun 2003 - |
Kimberley Leigh Ann Lawry - Director
Appointment date: 04 Jun 2003
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Jun 2023
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 17 Apr 2016
Marcus Stephen Lawry - Director
Appointment date: 26 Jan 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Jun 2023
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 26 Jan 2017
John Gordon Cain - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 20 Sep 2004
Address: Khandallah, Wellington,
Address used since 27 Aug 2004
Markim Trustees Limited
10 Braemar Road
Acs Contracting Limited
10 Braemar Road
Kiwi Clean Laundrette Limited
1/8 Braemar Road
Focused Fitness Nz Limited
2/8 Braemar Road
Allied Traders Limited
1-8 Braemar Road
Honey Hives New Zealand Limited
Flat 1, 8 Braemar Road