Lotek Nz Limited, a registered company, was registered on 22 Jun 1993. 9429038861512 is the New Zealand Business Number it was issued. The company has been managed by 17 directors: Nicholas James Lovegrove - an active director whose contract started on 26 Mar 2019,
David James Cameron Lotimer - an active director whose contract started on 05 Jul 2022,
James Stanley Lotimer - an inactive director whose contract started on 30 Nov 2011 and was terminated on 20 Sep 2022,
Jeremy Austin Carr - an inactive director whose contract started on 25 Jun 2014 and was terminated on 26 Mar 2019,
Graeme Stuart Boyd - an inactive director whose contract started on 01 Jul 2008 and was terminated on 01 Dec 2011.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Po Box 8460, Havelock North, Havelock North, 4157 (types include: postal, office).
Lotek Nz Limited had been using Canterbury Agricultural and Science, Centre, Gerald Street Lincoln, Canterbury as their registered address up until 13 Dec 2011.
Previous aliases used by the company, as we found at BizDb, included: from 22 Jun 1993 to 10 Jun 2019 they were called Sirtrack Limited.
A single entity controls all company shares (exactly 1450000 shares) - Lotek Wireless Inc. - located at 4157, St John's, Newfoundland.
Principal place of activity
8a Goddard Lane, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Canterbury Agricultural And Science, Centre, Gerald Street Lincoln, Canterbury, 7640 New Zealand
Registered address used from 19 Sep 2011 to 13 Dec 2011
Address #2: Canterbury Agriculture & Science Centre, Gerald Street, Lincoln, Canterbury, 7640 New Zealand
Physical address used from 19 Sep 2011 to 13 Dec 2011
Address #3: Canterbury Agricultural And Science, Centre, Gerald Street Lincoln, Canterbury New Zealand
Registered address used from 27 Mar 1997 to 19 Sep 2011
Address #4: Canterbury Agriculture And Science Centr, Gerald Street, Lincoln, Canterbury New Zealand
Physical address used from 27 Mar 1997 to 19 Sep 2011
Basic Financial info
Total number of Shares: 1450000
Annual return filing month: September
Financial report filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1450000 | |||
Other (Other) | Lotek Wireless Inc. |
St John's Newfoundland A1A5C6 Canada |
05 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Landcare Research New Zealand Limited Shareholder NZBN: 9429038990496 Company Number: 546064 |
22 Jun 1993 - 05 Dec 2011 | |
Entity | Landcare Research New Zealand Limited Shareholder NZBN: 9429038990496 Company Number: 546064 |
22 Jun 1993 - 05 Dec 2011 |
Ultimate Holding Company
Nicholas James Lovegrove - Director
Appointment date: 26 Mar 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Aug 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 26 Mar 2019
David James Cameron Lotimer - Director
Appointment date: 05 Jul 2022
Address: Newmarket, Ontario, L3Y 1Z2 Canada
Address used since 05 Jul 2022
James Stanley Lotimer - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 20 Sep 2022
Address: Aurora, Ontario, L4G ZL1 Canada
Address used since 30 Nov 2011
Jeremy Austin Carr - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 26 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jun 2014
Graeme Stuart Boyd - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 01 Dec 2011
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Jul 2008
Ralph Allan Marshall - Director (Inactive)
Appointment date: 28 Apr 2009
Termination date: 01 Dec 2011
Address: Auckland, 1071 New Zealand
Address used since 28 Apr 2009
Peter Martin Schuyt - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 01 Dec 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2011
Michael Stewart Lee - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 31 Oct 2011
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 27 Oct 2010
Dean Joiner - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 30 Jun 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2005
Julian Richard Raine - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 30 Jun 2010
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jul 2005
Philip Edward Cowan - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 30 Jun 2009
Address: Palmerston North,
Address used since 01 Jul 2006
Eng Se John Tan - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 28 Nov 2008
Address: Christchurch,
Address used since 24 Mar 1999
Mark William Cleaver - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 31 Jan 2006
Address: Palmerston North,
Address used since 01 Jul 2003
Andrew John Pearce - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 30 Jun 2005
Address: Christchurch 8002,
Address used since 01 Sep 2003
William Ford Dolphin - Director (Inactive)
Appointment date: 19 Jul 2004
Termination date: 26 Apr 2005
Address: Auckland,
Address used since 19 Jul 2004
John Thomas Kneebone - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 24 Mar 1999
Address: Cambridge,
Address used since 22 Jun 1993
William Woodhouse Lee - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 24 Mar 1999
Address: No 2rd, Christchurch,
Address used since 22 Jun 1993
Bona Fide Brewing Limited
8f Goddard Lane
Boxer Holdings Limited
83 Napier Road
Hong Cheng Limited
103 Napier Road
The Promised Land (nz) Limited
103 Napier Road
Design Builders (taupo) Limited
2a Raven Grove
Design Builders (waikato) Limited
2a Raven Grove