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 Brinsmead, Qld. "Furniture mfg nec" (ANZSIC C251920) is the classification the ABS issued Miss Lolo Holdings Limited. Our data was updated on 10 May 2025.
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mair Investment Trust Other (Other) |
Westmere Auckland 1022 |
13 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adding, Tamson Lois Director |
Brinsmead Qld 4870 |
28 Sep 2015 - current |
| 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 |
![]() |
Stitchandrose Limited 110 St Lukes Road |
![]() |
The Golden Prawn Trading Company Limited 110 St Lukes Road |
![]() |
Vet4pet Online Limited 110 St Lukes Road |
![]() |
A And L Jackson Trustees Limited 110 St Lukes Road |
![]() |
Logarithm Education Company Limited 110 St Lukes Road |
![]() |
Watershed Engineering Limited 110 St Lukes Road |
|
Sunday Made Limited 9 Tranmere Road |
|
A.s.k. Enterprises Limited 446 Richardson 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 |