General information

Lochmara Lodge Limited

Type: NZ Limited Company (Ltd)
9429040949949
New Zealand Business Number
8834
Company Number
Registered
Company Status

Lochmara Lodge Limited (issued an NZ business number of 9429040949949) was registered on 01 Sep 1954. 2 addresses are in use by the company: 77 Gorrie Road, Rd 1, Upper Hutt, 5371 (type: registered, physical). Level 1, 79 Taranaki Street, Wellington had been their physical address, up until 21 Oct 2015. 2400 shares are issued to 19 shareholders who belong to 12 shareholder groups. The first group contains 2 entities and holds 200 shares (8.33% of shares), namely:
Driscoll, Carolyn Helen (an individual) located at Rd1, Upper Hutt,
Driscoll, Michael John (an individual) located at Rd 1, Upper Hutt. In the second group, a total of 1 shareholder holds 8.33% of all shares (exactly 200 shares); it includes
Travers, James Leonard (an individual) - located at Rd 3, Blenheim. Next there is the third group of shareholders, share allocation (200 shares, 8.33%) belongs to 2 entities, namely:
Gillan, Toni, located at Blenheim (an individual),
Gillan, Edward Thomas, located at Blenheim (an individual). Businesscheck's database was updated on 16 Apr 2024.

Current address Type Used since
77 Gorrie Road, Rd 1, Upper Hutt, 5371 Registered & physical & service 21 Oct 2015
Directors
Name and Address Role Period
Sarah Sophia Mckenna
Rd 1, Porirua, 5381
Address used since 17 Jun 2015
Director 17 Jun 2015 - current
Spencer John Travers
Avonhead, Christchurch, 8042
Address used since 05 Apr 2017
Director 05 Apr 2017 - current
Alistair John Lomas Campbell
Brooklyn, Wellington, 6021
Address used since 05 Jan 2020
Director 05 Jan 2020 - current
David Alan Gillan
Britannia Heights, Nelson, 7010
Address used since 04 Jan 2024
Director 04 Jan 2024 - current
Paul Richard Thompson
Karori, Wellington, 6012
Address used since 17 Jan 2011
Director 17 Jan 2011 - 04 Jan 2024
Faith Janine Booker
Half Moon Bay, Auckland, 2012
Address used since 17 Jun 2015
Director 17 Jun 2015 - 05 Jan 2020
Helen Doreen Kidd
Papanui, Christchurch, 8053
Address used since 05 May 2011
Director 01 Dec 1994 - 05 Apr 2017
George Ian Town
Kennedys Bush, Christchurch, 8025
Address used since 23 Apr 2010
Director 25 Jan 2007 - 09 Jan 2016
James Leonard Travers
Rd 3, Blenheim, 7273
Address used since 02 Apr 2013
Director 15 Jan 2002 - 31 Mar 2015
Michael Driscoll
Rd 1, Upper Hutt, 5371
Address used since 23 Apr 2010
Director 12 Feb 2006 - 10 Jan 2015
George Antony Town
Kingston, Wellington,
Address used since 30 Apr 2005
Director 01 Dec 1994 - 25 Jan 2007
Brian Thompson
Christchurch,
Address used since 01 Dec 1994
Director 01 Dec 1994 - 12 Feb 2006
Don Keith Temple
Tua Marina,
Address used since 18 Nov 1983
Director 18 Nov 1983 - 14 Jul 2003
Edward Thomas Gillan
Blenheim,
Address used since 10 Oct 1995
Director 10 Oct 1995 - 15 Jan 2002
Patrick Winfrid Millar
Brooklyn, Wellington,
Address used since 01 Dec 1994
Director 01 Dec 1994 - 10 Oct 1995
Bettina Temple
Tua Marina,
Address used since 18 Nov 1983
Director 18 Nov 1983 - 01 Dec 1994
Addresses
Previous address Type Period
Level 1, 79 Taranaki Street, Wellington, 6011 Physical 29 Apr 2015 - 21 Oct 2015
Level 1, 79 Taranaki Street, Wellington, 6011 Registered 22 Nov 2013 - 21 Oct 2015
Level 1, 79 Taranaki Street, Wellington, 6011 Registered 12 Jul 2012 - 22 Nov 2013
Level 1, 79 Taranaki Street, Wellington, 6011 Physical 12 Jul 2012 - 29 Apr 2015
C/-millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington Registered & physical 30 Apr 2010 - 12 Jul 2012
C/-millar & Millar, 1 St Floor Hannah's Building, 93 Cuba Mall, Wellington Registered 15 May 2001 - 30 Apr 2010
C/- Millar & Miller Ltd, First Floor Hannahs Building, 93 Cuba Mall, Wellington Physical 02 May 2001 - 30 Apr 2010
C/- P W Millar Millar & Miller, First Floor Hannahs Building, 93 Cuba Mall, Wellington Physical 02 May 2001 - 02 May 2001
43 High Street,, Blenheim Registered 03 Mar 1996 - 15 May 2001
36 Maxwell Road, Blenheim Registered 25 Mar 1993 - 03 Mar 1996
Financial Data
Financial info
2400
Total number of Shares
April
Annual return filing month
10 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Driscoll, Carolyn Helen
Individual
Rd1
Upper Hutt
01 Sep 1954 - current
Driscoll, Michael John
Individual
Rd 1
Upper Hutt
01 Sep 1954 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Travers, James Leonard
Individual
Rd 3
Blenheim
7273
01 Sep 1954 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Gillan, Toni
Individual
Blenheim
01 Sep 1954 - current
Gillan, Edward Thomas
Individual
Blenheim
05 May 2004 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Campbell, Alistair John Lomas
Individual
Brooklyn
Wellington
6021
21 Apr 2015 - current
Millar, Tracy Jane
Individual
Brooklyn
Wellington
01 Sep 1954 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Taylor, Ann Rhonda
Individual
Orewa
Orewa
0931
05 May 2004 - current
Shares Allocation #6 Number of Shares: 200
Shareholder Name Address Period
Thompson, Paul
Individual
Karori
Wellington
27 Mar 2009 - current
Shares Allocation #7 Number of Shares: 200
Shareholder Name Address Period
Kidd, Helen Doreen
Individual
Papanui
Christchurch
8053
01 Sep 1954 - current
Shares Allocation #8 Number of Shares: 200
Shareholder Name Address Period
Pigou, Peter John
Individual
Wadestown
Wellington
6012
17 Jun 2021 - current
Pigou, Simon John
Individual
Wadestown
Wellington
6012
17 Jun 2021 - current
Pigou, David Norris
Individual
Fendalton
Christchurch
05 May 2004 - current
Shares Allocation #9 Number of Shares: 200
Shareholder Name Address Period
Nawalowalo, Sarah Catherine
Individual
Island Bay
Wellington
6023
12 Feb 2020 - current
Shares Allocation #10 Number of Shares: 200
Shareholder Name Address Period
Mckenna, Sarah Sophia
Individual
Rd1
Porirua
02 Jun 2010 - current
Mckenna, Andrew Charles
Individual
Rd1
Porirua
02 Jun 2010 - current
Shares Allocation #11 Number of Shares: 200
Shareholder Name Address Period
Town, George Ian
Individual
Halswell
Christchurch
02 May 2005 - current
Shares Allocation #12 Number of Shares: 200
Shareholder Name Address Period
Blackie, James Leslie
Individual
Korokoro
Lower Hutt
5012
07 May 2019 - current
Blackie, Sarah Gabrielle
Individual
Korokoro
Lower Hutt
5012
07 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Baker, Rupert Sven
Individual
Pauatahanui
04 May 2006 - 07 May 2019
Connor, Freda Alison
Individual
Lower Hutt
05 May 2004 - 30 Apr 2018
Town, George Anthony
Individual
Kingston
Wellington
01 Sep 1954 - 20 Apr 2016
Pigou, John Bruce
Individual
Essendon
Victoria
3040
30 Apr 2018 - 17 Jun 2021
Thompson, Patricia
Individual
Christchurch
01 Sep 1954 - 27 Mar 2009
Millar, Morva Ann
Individual
Eastbourne
Wellington
01 Sep 1954 - 21 Apr 2015
Temple, Susan Lynn
Individual
Melrose
Wellington
05 May 2004 - 18 May 2005
Travers, Barbara Ann
Individual
Wellington
05 May 2004 - 05 May 2004
Meier, Ruth
Individual
Lower Hutt
01 Sep 1954 - 27 Apr 2021
Meier, Ruth
Individual
Island Bay
Wellington
6023
01 Sep 1954 - 27 Apr 2021
Baker, Lara Lisette
Individual
Pauatahanui
04 May 2006 - 07 May 2019
Meier, Franz
Individual
Island Bay
Wellington
6023
01 Sep 1954 - 12 Feb 2020
Town, Beatrice Dorothy Ann
Individual
Kingston
Wellington
01 Sep 1954 - 14 Dec 2004
Thompson, Brian
Individual
Christchurch
01 Sep 1954 - 27 Mar 2009
Taylor, Estate Of Ray Ainslie
Individual
Rothesay Bay
Auckland
05 May 2004 - 17 May 2012
Location
Companies nearby
Kilkenny Kiwi Limited
8 Boleyn Close
Camel Thorn Limited
12 Beaufort Close
Ross Metropolis Limited
35 King Charles Drive
New Millennium Enterprises Limited
111a Mangaroa Valley Road
Bonner Investments Limited
19 Mangaroa Valley Road
House Of Orange Design Limited
47 Seymour Grove