Scan For Life Limited was registered on 22 Aug 2013 and issued an NZBN of 9429030096684. The registered LTD company has been run by 2 directors: Lindsay Gordon Smith - an active director whose contract began on 22 Aug 2013,
Alan John Miles - an inactive director whose contract began on 22 Aug 2013 and was terminated on 17 Dec 2014.
According to our information (last updated on 16 Mar 2024), this company uses 3 addresses: Flat 38 Santa Rosa, 340 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address),
Flat 38 Santa Rosa, 340 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (physical address),
Flat 38 Santa Rosa, 340 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (service address),
Flat 38 Santa Rosa, 340 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (other address) among others.
Until 26 Apr 2022, Scan For Life Limited had been using 7 Driftwood Lane, Mangonui as their registered address.
BizDb found previous aliases used by this company: from 15 Aug 2013 to 14 Oct 2014 they were named Healthscanlife (Nz) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Smith, Lindsay Gordon (a director) located at Gulf Harbour, Whangaparaoa postcode 0930.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Smith, Janine Marie - located at Gulf Harbour, Whangaparaoa. Scan For Life Limited was classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
7 Driftwood Lane, Mangonui, 0494 New Zealand
Previous addresses
Address #1: 7 Driftwood Lane, Mangonui, 0494 New Zealand
Registered & physical address used from 20 Oct 2021 to 26 Apr 2022
Address #2: Flat 1e, 25 Maclean Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 06 May 2016 to 20 Oct 2021
Address #3: 16b Garden Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 11 Mar 2015 to 06 May 2016
Address #4: Apartment 609, 85 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jan 2015 to 11 Mar 2015
Address #5: 61 Eastown Road, Wanganui East, Whanganui, 4500 New Zealand
Physical & registered address used from 22 Aug 2013 to 06 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Smith, Lindsay Gordon |
Gulf Harbour Whangaparaoa 0930 New Zealand |
22 Aug 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Janine Marie |
Gulf Harbour Whangaparaoa 0930 New Zealand |
22 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miles, Alan John |
Wanganui East Whanganui 4500 New Zealand |
22 Aug 2013 - 22 Sep 2015 |
Director | Alan John Miles |
Wanganui East Whanganui 4500 New Zealand |
22 Aug 2013 - 22 Sep 2015 |
Lindsay Gordon Smith - Director
Appointment date: 22 Aug 2013
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 13 Apr 2022
Address: Mangonui, 0494 New Zealand
Address used since 12 Oct 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Apr 2016
Alan John Miles - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 17 Dec 2014
Address: Wanganui East, Whanganui, 4500 New Zealand
Cover Yours Limited
20 Seaview Road
A Safe Kapiti
Seaview Manor
El Turko Limited
24 Maclean Street
Kapiti Coast Meats (2002) Limited
22a Maclean Street
Kahler Communications Oceania Limited
Level 1
Kepler Enterprises Limited
17-19 Seaview Road
Biz Buddy (australasia) Limited
16 Seaview Road
Business Focus Limited
17 Maclean Street,
Level 8 Pss (nz) Limited
Flat 1e, 25 Maclean Street
Sl Safety Consulting Limited
50 Ocean Road
Te Koru Retreat Limited
71 Ocean Road
Vanzeal Limited
Unit 14a, 12 Marine Parade