Loumina Limited (issued an NZBN of 9429036100149) was started on 19 Mar 2003. 2 addresses are currently in use by the company: 5 Craig Road, Milford, Auckland, Milford (type: physical, service). 47C Seine Road, Forest Hill, Auckland had been their physical address, up until 20 Jul 2021. Loumina Limited used more aliases, namely: Pilkington Group Limited from 19 Mar 2003 to 05 Nov 2008. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Pilkington, Philip (an individual) located at Hillcrest, Auckland postcode 0627. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Pilkington, Louise Edith Mary (a director) - located at Birkenhead, Auckland. Our database was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Registered | 19 Dec 2016 |
5 Craig Road, Milford, Auckland, Milford | Physical & service | 20 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Philip Pilkington
Hillcrest, Auckland, 0627
Address used since 19 Jul 2022
Forrest Hill, Auckland, 0620
Address used since 19 Oct 2018
Hobsonville, Auckland, 0618
Address used since 30 Aug 2016 |
Director | 19 Mar 2003 - current |
Louise Edith Mary Pilkington
Birkenhead, Auckland, 0626
Address used since 19 Jun 2014 |
Director | 30 Mar 2009 - current |
Level 4, 4 Graham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
47c Seine Road, Forest Hill, Auckland, 0620 | Physical | 16 Dec 2020 - 20 Jul 2021 |
5 Hooton Drive, Huapai, Kumeu, 0810 | Physical | 11 Jul 2018 - 16 Dec 2020 |
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Physical | 10 Jul 2018 - 11 Jul 2018 |
14 Oioi Road, Hobsonville, Auckland, 0618 | Physical | 23 May 2017 - 10 Jul 2018 |
5 Craig Road, Milford, Auckland, 0620 | Physical | 23 Jun 2015 - 23 May 2017 |
1/33 Seaside Avenue, Waterview, Auckland, 1026 | Physical | 27 Jun 2014 - 23 Jun 2015 |
5 Craig Road, Milford, Auckland, 0620 | Physical | 28 May 2013 - 27 Jun 2014 |
24 Mackelvie Street, Grey Lynn, Auckland, 1021 | Physical | 05 Aug 2010 - 28 May 2013 |
Level 8, 120 Albert Street, Auckland, 1140 | Registered | 05 Aug 2010 - 19 Dec 2016 |
17 Saratoga Avenue, Herne Bay, Auckland | Physical | 19 Mar 2003 - 05 Aug 2010 |
Bdo Spicers, Level 8, 120 Albert Street, Auckland | Registered | 19 Mar 2003 - 05 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Pilkington, Philip Individual |
Hillcrest Auckland 0627 |
19 Mar 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Pilkington, Louise Edith Mary Director |
Birkenhead Auckland 0626 |
28 Jul 2010 - current |
Lenztech Limited 29 Rangihina Road |
|
Gwdg Limited 5 Rangihina Road |
|
Kidee Limited 7 Rangihina Road |
|
Matakatia Glade Limited 80 Bomb Point Drive |
|
Cubierta Limited 58 Bomb Point Drive |
|
Kingston Trustee Services Limited 80 Bomb Point Drive |