Lotsco Limited (issued an NZ business number of 9429046194459) was started on 19 Jun 2017. 4 addresses are in use by the company: 72 Beulah Avenue, Rothesay Bay, Auckland, 0630 (type: registered, postal). 72 Beulah Avenue, Rothesay Bay, Auckland had been their registered address, up to 04 Apr 2024. Lotsco Limited used more aliases, namely: Urban Options Limited from 07 Mar 2018 to 21 May 2019, Urban Snapshot Limited (16 Jun 2017 to 07 Mar 2018). 100000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25000 shares (25% of shares), namely:
Zrg Trustee Company Limited (an entity) located at Flat Bush, Auckland postcode 2016. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25000 shares); it includes
Paterson, Ian (an individual) - located at Onehunga, Auckland. Next there is the third group of shareholders, share allocation (25000 shares, 25%) belongs to 1 entity, namely:
Raj, Ojasvi, located at Dannemora, Auckland (an individual). "Town planning service" (ANZSIC M692150) is the classification the ABS issued to Lotsco Limited. Businesscheck's database was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 72 Beulah Avenue, Rothesay Bay, Auckland, 0630 | Physical & service | 19 Jun 2017 |
| 72 Beulah Avenue, Rothesay Bay, Auckland, 0630 | Delivery | 04 Mar 2020 |
| 72 Beulah Avenue, Rothesay Bay, Auckland, 0630 | Postal | 14 Mar 2022 |
| 72 Beulah Avenue, Rothesay Bay, Auckland, 0630 | Registered | 04 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ojasvi Raj
Dannemora, Auckland, 2016
Address used since 11 Oct 2018 |
Director | 11 Oct 2018 - current |
|
Timothy John King
Rothesay Bay, Auckland, 0630
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - 31 Mar 2023 |
|
Paul William Hendry
Glenside, Wellington, 6037
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - 10 Oct 2018 |
| Type | Used since | |
|---|---|---|
| 72 Beulah Avenue, Rothesay Bay, Auckland, 0630 | Registered | 04 Apr 2024 |
| 72 Beulah Avenue , Rothesay Bay , Auckland , 0630 |
| Previous address | Type | Period |
|---|---|---|
| 72 Beulah Avenue, Rothesay Bay, Auckland, 0630 | Registered | 19 Jun 2017 - 04 Apr 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zrg Trustee Company Limited Shareholder NZBN: 9429049673876 Entity (NZ Limited Company) |
Flat Bush Auckland 2016 |
11 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paterson, Ian Individual |
Onehunga Auckland 1061 |
11 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Raj, Ojasvi Individual |
Dannemora Auckland 2016 |
07 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Timothy John Individual |
Rothesay Bay Auckland 0630 |
19 Jun 2017 - current |
|
King, Timothy John Director |
Rothesay Bay Auckland 0630 |
19 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crummer Trustees No. 149 Limited Shareholder NZBN: 9429041667002 Company Number: 5644874 Entity |
19 Jun 2017 - 24 Oct 2018 | |
|
Hendry, Paul William Individual |
Glenside Wellington 6037 |
19 Jun 2017 - 24 Oct 2018 |
|
Crummer Trustees No. 149 Limited Shareholder NZBN: 9429041667002 Company Number: 5644874 Entity |
Grey Lynn Auckland 1021 |
19 Jun 2017 - 24 Oct 2018 |
|
Crummer Trustees No. 149 Limited Shareholder NZBN: 9429041667002 Company Number: 5644874 Entity |
Grey Lynn Auckland 1021 |
19 Jun 2017 - 24 Oct 2018 |
![]() |
Kiwi Clean Laundrette Limited 1/8 Braemar Road |
![]() |
Focused Fitness NZ Limited 2/8 Braemar Road |
![]() |
Allied Traders Limited 1-8 Braemar Road |
![]() |
Vieira Trustee Limited 6 Braemar Road |
![]() |
Pacific Solutions Group Limited 6a Braemar Road |
![]() |
Markim Trustees Limited 10 Braemar Road |
|
Establish Ece Limited Level 1, 39 Anzac Road |
|
Guc Consultants Limited 14 Wylie Avenue |
|
Cj Planning Limited 14 Beswick Place |
|
Paua Planning Limited 178/180 Bawden Road |
|
Plan.heritage Limited 48 Lake Road |
|
Merestone Limited 2 Summer Street |