Loka Limited, a registered company, was registered on 09 Jul 1999. 9429037535063 is the NZ business number it was issued. The company has been supervised by 2 directors: Sally Ann Tye - an active director whose contract began on 09 Jul 1999,
Richard Thomas Salisbury - an inactive director whose contract began on 09 Jul 1999 and was terminated on 09 Jul 1999.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Loka Limited had been using Level 2, 46 Brown Street, Ponsonby, Auckland as their registered address until 21 Apr 2022.
Other names used by this company, as we found at BizDb, included: from 09 Jul 1999 to 01 Apr 2019 they were called Communication Action Limited.
A single entity controls all company shares (exactly 100 shares) - Tye, Sally Ann - located at 3204, Grey Lynn, Auckland.
Principal place of activity
46 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address: Level 2, 46 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 28 Jun 2021 to 21 Apr 2022
Address: Level 2, 46 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 22 Jun 2021 to 21 Apr 2022
Address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 27 Oct 2015 to 28 Jun 2021
Address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 27 Oct 2015 to 22 Jun 2021
Address: Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 12 Apr 2011 to 27 Oct 2015
Address: Unit D, 41 Crummer Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 07 Jan 2009 to 12 Apr 2011
Address: C/-kathryn Dent & Associates Limited, 8 Mills Road, Brooklyn, Wellington
Registered & physical address used from 03 May 2005 to 07 Jan 2009
Address: 40b Hillcrest Road, Hamilton
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address: 40b Hillcrest Road, Hamilton
Registered address used from 20 Feb 2001 to 03 May 2005
Address: 7 Fernhill Tce, Wadestown, Wellington
Physical address used from 20 Feb 2001 to 03 May 2005
Address: 40b Hillcrest Road, Hamilton
Registered address used from 12 Apr 2000 to 20 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tye, Sally Ann |
Grey Lynn Auckland 1021 New Zealand |
09 Jul 1999 - |
Sally Ann Tye - Director
Appointment date: 09 Jul 1999
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 May 2022
Address: Freeman's Bay, Auckland, 1011 New Zealand
Address used since 08 Apr 2016
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 09 Jul 1999
Termination date: 09 Jul 1999
Address: Hamilton,
Address used since 09 Jul 1999
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace