Last & Loom Limited (issued an NZBN of 9429030149304) was started on 11 Jul 2013. 8 addresess are in use by the company: Level 1, Apartment 1, 68 Dixon Street, Te Aro, Wellington, 6011 (type: postal, registered). 54 Argentine Avenue, Miramar, Wellington had been their registered address, up to 29 Aug 2022. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Te'o, Christopher (an individual) located at Whitby, Porirua postcode 5024. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Taulelei, Walter Jeremiah (an individual) - located at Hataitai, Wellington. Next there is the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Pou, Hemi Thomas, located at Te Aro, Wellington (an individual). "Menswear mfg" (ANZSIC C135167) is the category the Australian Bureau of Statistics issued to Last & Loom Limited. Businesscheck's data was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2, 68 Dixon Street, Te Aro, Wellington, 6011 | Registered & physical & service | 29 Aug 2022 |
| Unit 2, 68 Dixon Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 22 Oct 2022 |
| Apartment 1, Level 1, 68 Dixon Street, Te Aro, Wellington, 6011 | Registered & service | 05 Dec 2024 |
| Level 1, Apartment 1, 68 Dixon Street, Te Aro, Wellington, 6011 | Postal | 08 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Hemi Thomas Pou
Te Aro, Wellington, 6011
Address used since 27 Nov 2024
Te Aro, Wellington, 6011
Address used since 21 Aug 2022
Miramar, Wellington, 6022
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - current |
|
Richard Gowan Pickering
Seatoun, Wellington, 6022
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - 13 Mar 2018 |
| Type | Used since | |
|---|---|---|
| Level 1, Apartment 1, 68 Dixon Street, Te Aro, Wellington, 6011 | Postal | 08 Apr 2025 |
| Unit 2, 68 Dixon Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 54 Argentine Avenue, Miramar, Wellington, 6022 | Registered & physical | 21 Mar 2018 - 29 Aug 2022 |
| 8 Gore Street, Seatoun, Wellington, 6022 | Physical & registered | 11 Jul 2013 - 21 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te'o, Christopher Individual |
Whitby Porirua 5024 |
07 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taulelei, Walter Jeremiah Individual |
Hataitai Wellington 6021 |
07 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pou, Hemi Thomas Individual |
Te Aro Wellington 6011 |
11 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moananu, Mau Esene Individual |
Churton Park Wellington 6037 |
07 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peninsula Ventures Limited Shareholder NZBN: 9429030189430 Company Number: 4477318 Entity |
Seatoun Wellington 6022 |
11 Jul 2013 - 13 Mar 2018 |
|
Potoi, Nina Simone Individual |
Miramar Wellington 6022 |
11 Jul 2013 - 07 May 2018 |
|
Peninsula Ventures Limited Shareholder NZBN: 9429030189430 Company Number: 4477318 Entity |
Seatoun Wellington 6022 |
11 Jul 2013 - 13 Mar 2018 |
![]() |
Brooklyn Project Management Limited 40 Chelsea Street |
![]() |
Wellington Art Club Incorporated 27 Chelsea Street |
![]() |
The Miramar And Maupuia Community Trust 27 Chelsea Street |
![]() |
7th Battalion Band Incorporated 45 Argentine Ave |
![]() |
Raj Real Estate Limited 36a Argentine Avenue |
![]() |
Pearce Rental Investments Limited 36 Aparima Avenue |
|
Anthony Squires (nz) Limited Level 1, 5 Crummer Road |
|
M.59 Limited Level One |
|
Amalfi Enterprises Limited 85 Ashton Fitchett Drive |
|
Dufferin Douglas Holdings Limited 55 Martin Road |
|
Sheep Skin Sales New Zealand Limited 5/200 Main Highway |
|
Onestep Twostep Footwear Limited 23 Allan Street |