Locomo Limited (issued a business number of 9429042059158) was started on 11 Nov 2015. 5 addresess are currently in use by the company: 40 Victoria Heights, Stepneyville, Nelson, 7010 (type: postal, office). 92 Princes Drive, Britannia Heights, Nelson had been their registered address, up to 13 Feb 2018. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 500 shares (50 per cent of shares), namely:
Joseph Wallace (a director) located at Miramar, Wellington postcode 6022,
Wallace, Joseph John (an individual) located at Stepneyville, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Wallace, Anna Louise (a director) - located at Stepneyville, Nelson. "Medical equipment wholesaling nec" (business classification F349110) is the classification the ABS issued Locomo Limited. The Businesscheck data was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
40 Victoria Heights, Stepneyville, Nelson, 7010 | Registered & physical & service | 13 Feb 2018 |
40 Victoria Heights, Stepneyville, Nelson, 7010 | Postal & office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Anna Louise Wallace
Miramar, Wellington, 6022
Address used since 11 Nov 2015
Stepneyville, Nelson, 7010
Address used since 02 Feb 2018
Britannia Heights, Nelson, 7010
Address used since 25 Oct 2017 |
Director | 11 Nov 2015 - current |
Joseph John Wallace
Miramar, Wellington, 6022
Address used since 11 Nov 2015
Stepneyville, Nelson, 7010
Address used since 02 Feb 2018
Britannia Heights, Nelson, 7010
Address used since 25 Oct 2017 |
Director | 11 Nov 2015 - 11 Jul 2018 |
40 Victoria Heights , Stepneyville , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
92 Princes Drive, Britannia Heights, Nelson, 7010 | Registered & physical | 20 Mar 2017 - 13 Feb 2018 |
201 Townsend Road, Miramar, Wellington, 6022 | Registered & physical | 11 Nov 2015 - 20 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Joseph John Wallace Director |
Miramar Wellington 6022 |
11 Nov 2015 - current |
Wallace, Joseph John Individual |
Stepneyville Nelson 7010 |
11 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallace, Anna Louise Director |
Stepneyville Nelson 7010 |
11 Nov 2015 - current |
Locomo Australia Limited 40 Victoria Heights |
|
Bosques Limited 27 Victoria Heights |
|
H. U. P. Limited 49 Queens Road |
|
Ldvsl Limited 112 Queens Road |
|
E&j's Kitchen Limited Flat 1, 36 Queens Road |
|
I Davies Property Limited 119 Queens Road |
Asm NZ Limited 489 High Street |
Glygo Limited 5 Chelsea Way |
Maritime Medical Limited 38/42 |
Geistlich Pharma New Zealand Limited 50 Customhouse Quay |
Werfen New Zealand Limited Level 7, 36 Brandon Street |
Edwards Lifesciences (new Zealand) Limited Level 7, 36 Brandon Street |