Life-N-Loans Limited was incorporated on 06 Oct 2003 and issued a business number of 9429035748922. This registered LTD company has been run by 2 directors: Kaushik Gorasia - an active director whose contract started on 06 Oct 2003,
Dolly Gorasia - an inactive director whose contract started on 06 Oct 2003 and was terminated on 19 Jun 2022.
As stated in our information (updated on 31 Mar 2024), this company filed 1 address: 833 Chapel Road, Shamrock Park, Auckland, 2016 (category: postal, office).
Up to 10 Jan 2019, Life-N-Loans Limited had been using 153B Bucklands Beach Road, Bucklands Beach, Auckland as their registered address.
BizDb identified more names used by this company: from 17 Nov 2005 to 02 Jul 2010 they were named Innovative Risk Solutions Limited, from 06 Oct 2003 to 17 Nov 2005 they were named Innovative Impex Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gorasia, Kaushik (an individual) located at Shamrock Park, Auckland postcode 2016.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gorasia, Dolly - located at Shamrock Park, Auckland. Life-N-Loans Limited was classified as "Mortgage broking service" (ANZSIC K641930).
Principal place of activity
153b Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 153b Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 16 Sep 2011 to 10 Jan 2019
Address #2: 153b Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 12 Sep 2011 to 10 Jan 2019
Address #3: 153b Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 09 Sep 2011 to 16 Sep 2011
Address #4: 153b Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 09 Sep 2011 to 12 Sep 2011
Address #5: 113 Waller Avenue, Bucklands Beach, Manukau, 2012 New Zealand
Registered & physical address used from 16 Aug 2010 to 09 Sep 2011
Address #6: 18a Stratford Road, The Gardens, Manukau Auckland New Zealand
Registered address used from 19 Dec 2008 to 16 Aug 2010
Address #7: 18a Stratford Road, The Gardens, Manurewa, Auckland New Zealand
Physical address used from 19 Dec 2008 to 16 Aug 2010
Address #8: 19, Crail Court,, Totara Heights,, Manukau -1701, Nz
Registered & physical address used from 30 Sep 2004 to 19 Dec 2008
Address #9: 1379, Dominion Rd Extn,, Mt Roskill, Auckland - 1004, New Zealand
Registered & physical address used from 06 Oct 2003 to 30 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gorasia, Kaushik |
Shamrock Park Auckland 2016 New Zealand |
06 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gorasia, Dolly |
Shamrock Park Auckland 2016 New Zealand |
06 Oct 2003 - |
Kaushik Gorasia - Director
Appointment date: 06 Oct 2003
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 01 Jan 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Sep 2011
Dolly Gorasia - Director (Inactive)
Appointment date: 06 Oct 2003
Termination date: 19 Jun 2022
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 01 Jan 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Sep 2011
Starlake Enterprises Limited
151c Bucklands Beach Road
Cripps Property Limited
77a The Parade
Famas Limited
151 Bucklands Beach Road
Nz Insure Limited
154 Bucklands Beach Road
Promiseland Property Limited
154 Bucklands Beach Road
Cool Green Limited
8 Laings Road
Asa Investments Limited
Flat 1, 67 Hattaway Avenue
Kingston Management Services Limited
38 A Oakwood Grove
Mortgage Finance 2000 Limited
10 The Esplanade
Mortgage Finance Limited
10 The Esplanade
Mortgage Zone (2009) Limited
11a Sunderland Road
Mortgagehq Limited
1 Ara Tai