Shortcuts

Lifetime Design Limited

Type: NZ Limited Company (Ltd)
9429033943084
NZBN
1851800
Company Number
Registered
Company Status
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Level 3, Orbit Systems House
94 Dixon Street, Te Aro
Wellington 6141
Other address (Address For Share Register) used since 11 Jun 2008

Lifetime Design Limited, a registered company, was launched on 18 Aug 2006. 9429033943084 is the number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was categorised. This company has been run by 14 directors: Dairne Aroha Kirton - an active director whose contract began on 07 Dec 2019,
Maurice Neville Priestley - an active director whose contract began on 07 Dec 2019,
Vicki Jan Davis - an inactive director whose contract began on 02 Feb 2015 and was terminated on 07 Dec 2019,
A'asa Ian Archerae Sanerivi - an inactive director whose contract began on 24 May 2017 and was terminated on 12 Aug 2019,
John Abel-Pattinson - an inactive director whose contract began on 18 Jun 2010 and was terminated on 22 May 2017.
Lifetime Design Limited had been using Unit 502, Level 5, The Iron Bank, 150 Karangahape Road, Auckland as their registered address up to 26 Jun 2013.
Previous names used by the company, as we established at BizDb, included: from 18 Aug 2006 to 18 Apr 2008 they were named Lifetime Design Limited.

Addresses

Principal place of activity

Level 5, Suite 502, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address: Unit 502, Level 5, The Iron Bank, 150 Karangahape Road, Auckland, 1010 New Zealand

Registered & physical address used from 26 Jun 2013 to 26 Jun 2013

Address: 250 Meola Road, Pt Chevalier, Auckland, 1022 New Zealand

Physical & registered address used from 15 May 2013 to 26 Jun 2013

Address: Suite 301, 60 Cook St, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2011 to 15 May 2013

Address: Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington 6141 New Zealand

Registered & physical address used from 18 Jun 2008 to 10 Nov 2011

Address: 86-90 Vivian Street, Wellington

Physical & registered address used from 18 Aug 2006 to 18 Jun 2008

Contact info
64 800 227888
Phone
admin@lifemark.co.nz
Email
www.lifemark.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 13 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Ccs Disability Action Incorporated 94 Dixon St
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philip Graham Hope Oamaru
Directors

Dairne Aroha Kirton - Director

Appointment date: 07 Dec 2019

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 07 Dec 2019


Maurice Neville Priestley - Director

Appointment date: 07 Dec 2019

Address: Newtown, Wellington, 6021 New Zealand

Address used since 07 Dec 2019


Vicki Jan Davis - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 07 Dec 2019

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 02 Feb 2015


A'asa Ian Archerae Sanerivi - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 12 Aug 2019

Address: Wilton, Wellington, 6012 New Zealand

Address used since 24 May 2017


John Abel-pattinson - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 22 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 18 Jun 2010


Norah Kathleen Barlow - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 20 May 2017

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 06 Sep 2016


Christopher John Preston - Director (Inactive)

Appointment date: 16 Dec 2010

Termination date: 06 Nov 2014

Address: Hanmer Springs, 7360 New Zealand

Address used since 16 Dec 2010


Vivien Rae Maidaborn - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 31 Jul 2011

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 18 Aug 2006


Vicki Davis - Director (Inactive)

Appointment date: 03 Aug 2010

Termination date: 01 Oct 2010

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 03 Aug 2010


Philip Graham Hope - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 03 Aug 2010

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 12 Jan 2010


Fraser Grant Boddy - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 03 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jan 2010


Kevin Dawkins - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 10 Jan 2010

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 15 Nov 2007


John Carl Sexton - Director (Inactive)

Appointment date: 18 Apr 2008

Termination date: 17 Nov 2009

Address: R D 5, Masterton,

Address used since 08 Jul 2008


Wendy Corrinne Coutts - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 16 Nov 2007

Address: Blenheim,

Address used since 18 Aug 2006

Nearby companies
Similar companies

Bennett Floyd Limited
32 Francis Street

Bolda Limited
24a Rama Rd

Cookie Cutter Construction Limited
8 Chester Ave

Eco Media Limited
1/15 Newell Street

Little Frenchies Limited
35 Harbour View Road

Remedial Design Consultants Limited
2a Norgrove Avenue