General information

Loffty Global Limited

Type: NZ Limited Company (Ltd)
9429032520989
New Zealand Business Number
2181254
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
100867478
GST Number
Q859940 - Health Service Nec
Industry classification codes with description

Loffty Global Limited (New Zealand Business Number 9429032520989) was incorporated on 15 Oct 2008. 7 addresess are in use by the company: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service). 17 Noumea Place, Mairangi Bay, Auckland had been their registered address, until 24 Nov 2020. 11075000 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 150000 shares (1.35 per cent of shares), namely:
Stead, Jay and Robyn (an individual) located at Mount Eden, Auckland postcode 1024. In the second group, a total of 1 shareholder holds 12.34 per cent of all shares (1367167 shares); it includes
Global Mind Screen Trustee Limited (an entity) - located at 23-29 Albert Street, Auckland. Moving on to the third group of shareholders, share allotment (6227833 shares, 56.23%) belongs to 1 entity, namely:
New Zealand Business Partners Limited, located at Mairangi Bay, Auckland (an entity). "Health service nec" (business classification Q859940) is the classification the Australian Bureau of Statistics issued Loffty Global Limited. Businesscheck's database was last updated on 15 Mar 2024.

Current address Type Used since
Po Box 65570, Mairangi Bay, Auckland, 0754 Postal 13 May 2020
17 Noumea Place, Mairangi Bay, Auckland, 0630 Other (Address For Share Register) 13 May 2020
Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 Registered & physical & service 24 Nov 2020
Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 Office 01 May 2022
Contact info
64 21 980797
Phone (Phone)
marshall.couper@xtra.co.nz
Email
marshall@loffty.com
Email
marshall@loffty.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.Loffty.com
Website
Directors
Name and Address Role Period
Robert Marshall Couper
Mairangi Bay, Auckland, 0630
Address used since 15 Oct 2008
Director 15 Oct 2008 - current
Gina Maree Couper
Mairangi Bay, Auckland, 0630
Address used since 03 Mar 2023
Director 03 Mar 2023 - current
Addresses
Other active addresses
Type Used since
Level 6, Chorus House, 66 Wyndham Street, Auckland Central, Auckland, 1010 Office 01 May 2022
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 Registered & service 21 Aug 2023
Principal place of activity
Level 6, Chorus House, 66 Wyndham Street , Auckland Central , Auckland , 1010
Previous address Type Period
17 Noumea Place, Mairangi Bay, Auckland, 0630 Registered & physical 10 Aug 2020 - 24 Nov 2020
Level 1, 60 Broadway, Newmarket, Auckland, 1023 Registered & physical 21 May 2020 - 10 Aug 2020
Level 1, 60 Broadway, Newmarket, Auckland, 1023 Physical & registered 11 Sep 2019 - 21 May 2020
17 Noumea Place, Mairangi Bay, Auckland, 0630 Registered & physical 01 May 2013 - 11 Sep 2019
17 Noumea Place, Mairangi Bay, Auckland, 0630 Registered & physical 15 Oct 2008 - 01 May 2013
Financial Data
Financial info
11075000
Total number of Shares
April
Annual return filing month
22 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150000
Shareholder Name Address Period
Stead, Jay And Robyn
Individual
Mount Eden
Auckland
1024
11 Aug 2023 - current
Shares Allocation #2 Number of Shares: 1367167
Shareholder Name Address Period
Global Mind Screen Trustee Limited
Shareholder NZBN: 9429048816410
Entity (NZ Limited Company)
23-29 Albert Street
Auckland
1010
01 May 2022 - current
Shares Allocation #3 Number of Shares: 6227833
Shareholder Name Address Period
New Zealand Business Partners Limited
Shareholder NZBN: 9429033535234
Entity (NZ Limited Company)
Mairangi Bay
Auckland
0630
15 Oct 2008 - current
Shares Allocation #4 Number of Shares: 500000
Shareholder Name Address Period
Rice, Kasia
Individual
Maylands
Western Australia
6051
21 Nov 2019 - current
Shares Allocation #5 Number of Shares: 700000
Shareholder Name Address Period
Mulroney, Christopher David
Individual
Kew
Victoria
3101
21 Nov 2019 - current
Shares Allocation #6 Number of Shares: 665000
Shareholder Name Address Period
Turquoise Global Pty Ltd
Other (Other)
Nedlands
Western Australia
6009
21 Nov 2019 - current
Shares Allocation #7 Number of Shares: 1465000
Shareholder Name Address Period
L.a.c. Nominees Pty Ltd
Other (Other)
Claremont
Western Australia
6010
21 Nov 2019 - current

Historic shareholders

Shareholder Name Address Period
Harris, Kathleen
Individual
Mt Waverley
Victoria
3149
23 Nov 2019 - 05 Dec 2019
Potts, Leland
Individual
Nedlands
Western Australia
6009
21 Nov 2019 - 01 May 2022
Macnish, Glenice Frances
Individual
Bunbury
Western Australia
6230
21 Nov 2019 - 01 May 2022
De Jong, Ernst
Individual
West Perth
Western Australia
6005
21 Nov 2019 - 01 May 2022
Clarkson, David Joseph
Individual
Cashmere
Christchurch
8022
21 Nov 2019 - 01 May 2022
Arotinco Resources Pty Ltd
Other
Mount Claremont
Western Australia
6010
21 Nov 2019 - 01 May 2022
Buckingham, Louise Horton
Individual
Mount Claremont
Western Australia
6010
21 Nov 2019 - 21 Jul 2020
Skylyx Pty Ltd
Other
Naremburn
New South Wales
2065
21 Nov 2019 - 01 May 2022
Wicks, Jeffery Aiden
Individual
Broadbeach
Queensland
4218
21 Nov 2019 - 01 May 2022
Potts, Anne
Individual
Nedlands
Western Australia
6009
21 Nov 2019 - 01 May 2022
Thompson, Lana
Individual
Mt Waverley
Victoria
3149
23 Nov 2019 - 05 Dec 2019
Metcalfe, Gail Denese
Individual
Victoria Park
Western Australia
6100
23 Nov 2019 - 05 Dec 2019
Ewing, Chris
Individual
Massey
Auckland
0614
23 Nov 2019 - 05 Dec 2019
Pontes, Newton
Individual
Sunnynook
Auckland
0630
21 Nov 2019 - 01 May 2022
Rundle, Hollice
Individual
Yarram
Victoria
3971
23 Nov 2019 - 05 Dec 2019
Clarkson, Patricia Mary
Individual
Remuera
Auckland
1005
21 Nov 2019 - 01 May 2022
Symons, Peter John
Individual
Mount Claremont
Western Australia
6010
23 Nov 2019 - 05 Dec 2019
Brann, Shane William
Individual
Birkdale
Queensland
4159
21 Nov 2019 - 01 May 2022
Proe, Robert William
Individual
Hughesdale
Victoria
3166
21 Nov 2019 - 01 May 2022
Garfield Super Co Pty Ltd
Other
Mount Claremont
Western Australia
6010
21 Nov 2019 - 01 May 2022
Magnus, Frank
Individual
Mount Claremont
Western Australia
6010
21 Jul 2020 - 01 May 2022
E Costa Neto, Cicero De Lima
Individual
Sao Paulo
21 Nov 2019 - 01 May 2022
Green, Christopher Canfield
Individual
New Baltimore
Michigan
48047
21 Nov 2019 - 01 May 2022
Brann, Brenda Anne
Individual
Birkdale
Queensland
4159
21 Nov 2019 - 01 May 2022
Daya, Nilesh
Individual
St Kilda
Victoria
3182
23 Nov 2019 - 05 Dec 2019
Close, Murray James
Individual
Glen Waverley
Victoria
3150
23 Nov 2019 - 05 Dec 2019
Avey, Michael Hugh
Individual
Rosalie
Queensland
4064
23 Nov 2019 - 05 Dec 2019
Abbott, John
Individual
Kardinya
Western Australia
6163
23 Nov 2019 - 05 Dec 2019
Sloane, David
Individual
Nowra
New South Wales
2541
21 Nov 2019 - 05 Dec 2019
Avey, Patricia Mary
Individual
Rosalie
Queensland
4064
23 Nov 2019 - 05 Dec 2019
Tansearch Pty Ltd
Other
Floreat
Western Australia
6014
23 Nov 2019 - 05 Dec 2019
Harris, Dennis
Individual
Mt Waverley
Victoria
3149
23 Nov 2019 - 05 Dec 2019
Linfoot, Andrew John
Individual
Subiaco
Western Australia
6008
23 Nov 2019 - 05 Dec 2019
Bbl Holdings Pty Ltd
Other
South Melbourne
Victoria
3205
23 Nov 2019 - 05 Dec 2019
Haber, Anna
Individual
Morristown
New Jersey
07960
21 Nov 2019 - 05 Dec 2019
Harris, Dr George
Individual
Brunswick East
Victoria
3056
23 Nov 2019 - 05 Dec 2019
Close, Helen Doreen
Individual
Glen Waverley
Victoria
3150
23 Nov 2019 - 05 Dec 2019
Aequus Capital Pty Ltd
Other
Hughesdale
Victoria
3166
23 Nov 2019 - 05 Dec 2019
Nash, Julie Kathleen
Individual
Leeming
Western Australia
6149
23 Nov 2019 - 05 Dec 2019
Clarke, John
Individual
Rockdale
Nsw
2216
23 Nov 2019 - 05 Dec 2019
Manifold, Roderick
Individual
Belmont
Western Australia
6104
23 Nov 2019 - 05 Dec 2019
Global Mind Screen Group Pty Ltd
Other
North Perth
Western Australia
6006
15 Oct 2008 - 08 Jan 2019

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Global Mind Screen Group Pty Ltd
Type Private Limited Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 11 Kadina Street
North Perth
Western Australia 6006
Location
Companies nearby
Juicy Onion Limited
17 Noumea Place
New Zealand Business Partners Limited
17 Noumea Place
Lifepath Investments Limited
Flat 2, 66 Hastings Road
J Engineering And Maintenance Limited
Flat 2, 4 Noumea Place
Pnj Consulting Limited
56b Hastings Road
Write At Home Limited
55 Maxwelton Drive
Similar companies
Nutrition For Life Limited
444b Beach Road
Pramari Corporation NZ Limited
11/326 Sunset Road
Bodycare Clinic Limited
306a East Coast Road
Mh Albany Limited
119 Apollo Drive
Uhealth Pacific Limited
47 Arrenway Drive
Comprehensive Care Limited
Building A, 42 Tawa Drive