General information

Miss Lolo Holdings Limited

Type: NZ Limited Company (Ltd)
9429041999318
New Zealand Business Number
5814636
Company Number
Registered
Company Status
C251920 - Furniture Mfg Nec
Industry classification codes with description

Miss Lolo Holdings Limited (issued an NZ business number of 9429041999318) was launched on 28 Sep 2015. 10 addresess are in use by the company: 216 Garnet Road, Westmere, Auckland, 1022 (type: registered, service). 12 York Terrace, Riverhead, Riverhead had been their registered address, up to 20 Oct 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 350 shares (35 per cent of shares), namely:
Mair Investment Trust (an other) located at Westmere, Auckland postcode 1022. When considering the second group, a total of 1 shareholder holds 65 per cent of all shares (exactly 650 shares); it includes
Adding, Tamson Lois (a director) - located at Hamilton, Brisbane. "Furniture mfg nec" (ANZSIC C251920) is the classification the ABS issued Miss Lolo Holdings Limited. Our data was updated on 04 Apr 2024.

Current address Type Used since
3a Umere Crescent, Ellerslie, Ellerslie, Auckland, 1051 Postal & delivery 12 Oct 2021
3a Umere Crescent, Ellerslie, Auckland, 1051 Office 12 Oct 2021
3a Umere Crescent, Ellerslie, Auckland, 1051 Physical & registered & service 20 Oct 2021
34 Hipwood Road, Hamilton, Brisbane, 4007 Postal & office & delivery 04 Oct 2023
Contact info
64 21 1069394
Phone (Phone)
64 9 2159501
Phone (Phone)
tamzyn@misslolo.com
Email
tamzyn@misslolo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
tamzyn@misslolo.co.nz
Email
www.misslolo.co.nz
Website
Directors
Name and Address Role Period
Tamson Lois Adding
Westmere, Auckland, 1022
Address used since 04 Oct 2023
Ellerslie, Auckland, 1051
Address used since 12 Oct 2021
Riverhead, Auckland, 0820
Address used since 01 Oct 2016
Director 28 Sep 2015 - current
Mario Boris Vulinovich
Northcote Point, Auckland, 0627
Address used since 28 Sep 2015
Director 28 Sep 2015 - 27 Sep 2018
Alan Patrick Keenan
Glen Eden, Auckland, 0602
Address used since 28 Sep 2015
Director 28 Sep 2015 - 01 May 2016
Addresses
Other active addresses
Type Used since
34 Hipwood Road, Hamilton, Brisbane, 4007 Postal & office & delivery 04 Oct 2023
216 Garnet Road, Westmere, Auckland, 1022 Registered & service 12 Oct 2023
Principal place of activity
3a Umere Crescent , Ellerslie , Auckland , 1051
Previous address Type Period
12 York Terrace, Riverhead, Riverhead, 0820 Registered & physical 05 Apr 2019 - 20 Oct 2021
110 St Lukes Road, Sandringham, Auckland, 1025 Registered & physical 28 Sep 2015 - 05 Apr 2019
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 350
Shareholder Name Address Period
Mair Investment Trust
Other (Other)
Westmere
Auckland
1022
13 Sep 2022 - current
Shares Allocation #2 Number of Shares: 650
Shareholder Name Address Period
Adding, Tamson Lois
Director
Hamilton
Brisbane
4007
28 Sep 2015 - current

Historic shareholders

Shareholder Name Address Period
Macleod, Natasha
Individual
Takapuna
Auckland
0622
28 Sep 2015 - 31 May 2022
Vulinovich, Mario Boris
Individual
Northcote Point
Auckland
0627
28 Sep 2015 - 31 May 2022
Kenny, Pauline Marie
Individual
Glen Eden
Auckland
0602
28 Sep 2015 - 29 Feb 2016
Alan Patrick Keenan
Director
Glen Eden
Auckland
0602
28 Sep 2015 - 29 Feb 2016
Keenan, Alan Patrick
Individual
Glen Eden
Auckland
0602
28 Sep 2015 - 29 Feb 2016
Location
Companies nearby
Similar companies
Sunday Made Limited
9 Tranmere Road
Cad Cam NZ Limited
3b Delta Ave
James East Design Limited
Flat 1, 329 Point Chevalier Road
Cfi Services (wellington) Limited
4d Charann Place
Stella Products Limited
5 Paerimu Street
Melrose Cabinetmakers Limited
6 Maynard Place