Loffty Global Limited (New Zealand Business Number 9429032520989) was incorporated on 15 Oct 2008. 9 addresess are in use by the company: Level 34/23 Albert Street, Auckland Cbd, Auckland, 1010 (type: registered, service). 17 Noumea Place, Mairangi Bay, Auckland had been their registered address, until 24 Nov 2020. 11241667 shares are issued to 9 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 166667 shares (1.48 per cent of shares), namely:
Keston, Hamish Brook (an individual) located at Mount Eden, Auckland postcode 1024. In the second group, a total of 2 shareholders hold 1.33 per cent of all shares (150000 shares); it includes
Stead, Jay (an individual) - located at Mount Eden, Auckland,
Stead, Robyn (an individual) - located at Mount Eden, Auckland. Moving on to the third group of shareholders, share allotment (6227833 shares, 55.4%) belongs to 1 entity, namely:
New Zealand Business Partners Limited, located at Mairangi Bay, Auckland (an entity). "Health service nec" (business classification Q859940) is the classification the Australian Bureau of Statistics issued Loffty Global Limited. Businesscheck's database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 65570, Mairangi Bay, Auckland, 0754 | Postal | 13 May 2020 |
| 17 Noumea Place, Mairangi Bay, Auckland, 0630 | Other (Address For Share Register) | 13 May 2020 |
| Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 24 Nov 2020 |
| Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Office | 01 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Marshall Couper
Mairangi Bay, Auckland, 0630
Address used since 15 Oct 2008 |
Director | 15 Oct 2008 - current |
|
Gina Maree Couper
Mairangi Bay, Auckland, 0630
Address used since 03 Mar 2023 |
Director | 03 Mar 2023 - 01 Oct 2024 |
| Type | Used since | |
|---|---|---|
| Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Office | 01 May 2022 |
| Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Registered & service | 21 Aug 2023 |
| Level 34/23 Albert Street, Auckland Cbd, Auckland, 1010 | Registered & service | 22 Apr 2024 |
| Level 6, Chorus House, 66 Wyndham Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 17 Noumea Place, Mairangi Bay, Auckland, 0630 | Registered & physical | 10 Aug 2020 - 24 Nov 2020 |
| Level 1, 60 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 21 May 2020 - 10 Aug 2020 |
| Level 1, 60 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 11 Sep 2019 - 21 May 2020 |
| 17 Noumea Place, Mairangi Bay, Auckland, 0630 | Registered & physical | 01 May 2013 - 11 Sep 2019 |
| 17 Noumea Place, Mairangi Bay, Auckland, 0630 | Registered & physical | 15 Oct 2008 - 01 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keston, Hamish Brook Individual |
Mount Eden Auckland 1024 |
04 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stead, Jay Individual |
Mount Eden Auckland 1024 |
17 Jun 2024 - current |
|
Stead, Robyn Individual |
Mount Eden Auckland 1024 |
17 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Business Partners Limited Shareholder NZBN: 9429033535234 Entity (NZ Limited Company) |
Mairangi Bay Auckland 0630 |
15 Oct 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Global Mind Screen Trustee Limited Shareholder NZBN: 9429048816410 Entity (NZ Limited Company) |
23-29 Albert Street Auckland 1010 |
01 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rice, Kasia Individual |
Maylands Western Australia 6051 |
21 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mulroney, Christopher David Individual |
Kew Victoria 3101 |
21 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turquoise Global Pty Ltd Other (Other) |
Nedlands Western Australia 6009 |
21 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
L.a.c. Nominees Pty Ltd Other (Other) |
Claremont Western Australia 6010 |
21 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Kathleen Individual |
Mt Waverley Victoria 3149 |
23 Nov 2019 - 05 Dec 2019 |
|
Bbl Holdings Pty Ltd Other |
South Melbourne Victoria 3205 |
23 Nov 2019 - 05 Dec 2019 |
|
Haber, Anna Individual |
Morristown New Jersey 07960 |
21 Nov 2019 - 05 Dec 2019 |
|
E Costa Neto, Cicero De Lima Individual |
Sao Paulo |
21 Nov 2019 - 01 May 2022 |
|
Nash, Julie Kathleen Individual |
Leeming Western Australia 6149 |
23 Nov 2019 - 05 Dec 2019 |
|
Brann, Shane William Individual |
Birkdale Queensland 4159 |
21 Nov 2019 - 01 May 2022 |
|
Wicks, Jeffery Aiden Individual |
Broadbeach Queensland 4218 |
21 Nov 2019 - 01 May 2022 |
|
Metcalfe, Gail Denese Individual |
Victoria Park Western Australia 6100 |
23 Nov 2019 - 05 Dec 2019 |
|
Ewing, Chris Individual |
Massey Auckland 0614 |
23 Nov 2019 - 05 Dec 2019 |
|
Macnish, Glenice Frances Individual |
Bunbury Western Australia 6230 |
21 Nov 2019 - 01 May 2022 |
|
Potts, Leland Individual |
Nedlands Western Australia 6009 |
21 Nov 2019 - 01 May 2022 |
|
De Jong, Ernst Individual |
West Perth Western Australia 6005 |
21 Nov 2019 - 01 May 2022 |
|
Manifold, Roderick Individual |
Belmont Western Australia 6104 |
23 Nov 2019 - 05 Dec 2019 |
|
Stead, Jay And Robyn Individual |
Mount Eden Auckland 1024 |
11 Aug 2023 - 17 Jun 2024 |
|
Green, Christopher Canfield Individual |
New Baltimore Michigan 48047 |
21 Nov 2019 - 01 May 2022 |
|
Arotinco Resources Pty Ltd Other |
Mount Claremont Western Australia 6010 |
21 Nov 2019 - 01 May 2022 |
|
Symons, Peter John Individual |
Mount Claremont Western Australia 6010 |
23 Nov 2019 - 05 Dec 2019 |
|
Buckingham, Louise Horton Individual |
Mount Claremont Western Australia 6010 |
21 Nov 2019 - 21 Jul 2020 |
|
Clarkson, David Joseph Individual |
Cashmere Christchurch 8022 |
21 Nov 2019 - 01 May 2022 |
|
Skylyx Pty Ltd Other |
Naremburn New South Wales 2065 |
21 Nov 2019 - 01 May 2022 |
|
Potts, Anne Individual |
Nedlands Western Australia 6009 |
21 Nov 2019 - 01 May 2022 |
|
Thompson, Lana Individual |
Mt Waverley Victoria 3149 |
23 Nov 2019 - 05 Dec 2019 |
|
Pontes, Newton Individual |
Sunnynook Auckland 0630 |
21 Nov 2019 - 01 May 2022 |
|
Rundle, Hollice Individual |
Yarram Victoria 3971 |
23 Nov 2019 - 05 Dec 2019 |
|
Clarkson, Patricia Mary Individual |
Remuera Auckland 1005 |
21 Nov 2019 - 01 May 2022 |
|
Proe, Robert William Individual |
Hughesdale Victoria 3166 |
21 Nov 2019 - 01 May 2022 |
|
Garfield Super Co Pty Ltd Other |
Mount Claremont Western Australia 6010 |
21 Nov 2019 - 01 May 2022 |
|
Magnus, Frank Individual |
Mount Claremont Western Australia 6010 |
21 Jul 2020 - 01 May 2022 |
|
Brann, Brenda Anne Individual |
Birkdale Queensland 4159 |
21 Nov 2019 - 01 May 2022 |
|
Daya, Nilesh Individual |
St Kilda Victoria 3182 |
23 Nov 2019 - 05 Dec 2019 |
|
Close, Murray James Individual |
Glen Waverley Victoria 3150 |
23 Nov 2019 - 05 Dec 2019 |
|
Avey, Michael Hugh Individual |
Rosalie Queensland 4064 |
23 Nov 2019 - 05 Dec 2019 |
|
Abbott, John Individual |
Kardinya Western Australia 6163 |
23 Nov 2019 - 05 Dec 2019 |
|
Sloane, David Individual |
Nowra New South Wales 2541 |
21 Nov 2019 - 05 Dec 2019 |
|
Avey, Patricia Mary Individual |
Rosalie Queensland 4064 |
23 Nov 2019 - 05 Dec 2019 |
|
Tansearch Pty Ltd Other |
Floreat Western Australia 6014 |
23 Nov 2019 - 05 Dec 2019 |
|
Harris, Dennis Individual |
Mt Waverley Victoria 3149 |
23 Nov 2019 - 05 Dec 2019 |
|
Linfoot, Andrew John Individual |
Subiaco Western Australia 6008 |
23 Nov 2019 - 05 Dec 2019 |
|
Harris, Dr George Individual |
Brunswick East Victoria 3056 |
23 Nov 2019 - 05 Dec 2019 |
|
Close, Helen Doreen Individual |
Glen Waverley Victoria 3150 |
23 Nov 2019 - 05 Dec 2019 |
|
Aequus Capital Pty Ltd Other |
Hughesdale Victoria 3166 |
23 Nov 2019 - 05 Dec 2019 |
|
Clarke, John Individual |
Rockdale Nsw 2216 |
23 Nov 2019 - 05 Dec 2019 |
|
Global Mind Screen Group Pty Ltd Other |
North Perth Western Australia 6006 |
15 Oct 2008 - 08 Jan 2019 |
| Effective Date | 21 Jul 1991 |
| Name | Global Mind Screen Group Pty Ltd |
| Type | Private Limited Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
| Address |
11 Kadina Street North Perth Western Australia 6006 |
![]() |
Juicy Onion Limited 17 Noumea Place |
![]() |
New Zealand Business Partners Limited 17 Noumea Place |
![]() |
Lifepath Investments Limited Flat 2, 66 Hastings Road |
![]() |
J Engineering And Maintenance Limited Flat 2, 4 Noumea Place |
![]() |
Pnj Consulting Limited 56b Hastings Road |
![]() |
Write At Home Limited 55 Maxwelton Drive |
|
Simon Mayhew Family & Sports Medicine Limited 1b Whitby Crescent |
|
Nutrition For Life Limited 444b Beach Road |
|
Pramari Corporation NZ Limited 11/326 Sunset Road |
|
Bodycare Clinic Limited 306a East Coast Road |
|
Mh Albany Limited 119 Apollo Drive |
|
Uhealth Pacific Limited 47 Arrenway Drive |