Loumina Limited (issued an NZBN of 9429036100149) was started on 19 Mar 2003. 3 addresses are currently in use by the company: 82 Stanaway Street, Hillcrest, Auckland, 0627 (type: service, physical). 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 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Registered | 19 Dec 2016 |
| 5 Craig Road, Milford, Auckland, Milford | Service & physical | 20 Jul 2021 |
| 82 Stanaway Street, Hillcrest, Auckland, 0627 | Service | 09 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Pilkington
Hillcrest, Auckland, 0627
Address used since 30 Aug 2024
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 |