Life Wings Limited, a registered company, was registered on 22 Dec 1997. 9429037942779 is the NZ business identifier it was issued. "Veterinary surgeon" (ANZSIC M697030) is how the company was categorised. This company has been run by 3 directors: Nicole Alexandra Brown - an active director whose contract began on 30 Sep 2011,
Simon William Wright - an inactive director whose contract began on 22 Dec 1997 and was terminated on 30 Jun 2014,
Mary Catherine Wright - an inactive director whose contract began on 22 Dec 1997 and was terminated on 30 Sep 2011.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 75 Benmore Crescent, Pyes Pa, Tauranga, 3112 (registered address),
75 Benmore Crescent, Pyes Pa, Tauranga, 3112 (service address),
75 Benmore, Crescent, Tauranga, 3112 (postal address),
75 Benmore, Crescent, Tauranga, 3112 (office address) among others.
Life Wings Limited had been using 31 Shakespeare Road, Milford, Auckland as their registered address up to 18 Jul 2023.
Previous aliases for the company, as we identified at BizDb, included: from 22 Dec 1997 to 03 May 2021 they were named Pet & Vet (Milford) Limited.
One entity owns all company shares (exactly 10000 shares) - Brown, Nicole Alexandra - located at 3112, Crescent, Tauranga.
Other active addresses
Address #4: 75 Benmore Crescent, Pyes Pa, Tauranga, 3112 New Zealand
Registered & service address used from 18 Jul 2023
Principal place of activity
75 Benmore, Crescent, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 31 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 19 Jul 2021 to 18 Jul 2023
Address #2: 31 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 18 Jul 2014 to 19 Jul 2021
Address #3: 15 Mercari Way, Albany, North Shore City, 0752 New Zealand
Registered & physical address used from 19 Apr 2013 to 18 Jul 2014
Address #4: 11a Wynyard Street, Devonport, North Shore City, 0624 New Zealand
Physical & registered address used from 14 Dec 2010 to 19 Apr 2013
Address #5: 18 Byron Avenue, Takapuna, North Shore City New Zealand
Physical & registered address used from 31 Jul 2008 to 14 Dec 2010
Address #6: Level One, North City Centre, 129-155 Hustmere Road, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 31 Jul 2008
Address #7: 418 Lake Road, Takapuna
Physical address used from 02 Dec 1999 to 31 Jul 2008
Address #8: Level One, North City Centre, 129-155 Hustmere Road, Takapuna, Auckland
Registered address used from 02 Dec 1999 to 12 Apr 2000
Address #9: Level One, North City Centre, 129-155 Hustmere Road, Takapuna, Auckland
Physical address used from 02 Dec 1999 to 02 Dec 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Brown, Nicole Alexandra |
Crescent Tauranga 3112 New Zealand |
26 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Simon William |
Surfdale Waiheke Island 1081 New Zealand |
22 Dec 1997 - 30 Jun 2014 |
Individual | Wright, Mary Catherine |
Surfdale Waiheke Island 1081 New Zealand |
28 Jul 2006 - 30 Jun 2014 |
Individual | Wright, Mary Catherine |
Surfdale Waiheke Island 1081 New Zealand |
22 Dec 1997 - 26 Oct 2011 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
28 Jul 2006 - 30 Jun 2014 | |
Individual | Wright, Simon William |
Surfdale Waiheke Island 1081 New Zealand |
28 Jul 2006 - 30 Jun 2014 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
28 Jul 2006 - 30 Jun 2014 |
Nicole Alexandra Brown - Director
Appointment date: 30 Sep 2011
Address: Tauranga, 3112 New Zealand
Address used since 04 Jul 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jul 2015
Simon William Wright - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 30 Jun 2014
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 02 May 2011
Mary Catherine Wright - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 30 Sep 2011
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 02 May 2011
Te Tuatahi
3 Wolsley Ave
Teckah Investments Limited
29 Shakespeare Road
Tiss Limited
2/69 East Coast Road
Shen Long Chun Mao Trustee Limited
4 Wolsley Avenue
Storiesaboutme Limited
1/33 Shakespeare Rd
V.k.a Electronics Pvt Limited
Suite 2, 1 Shakespeare Road
Animals With Attitude Limited
1 Ewen Allison Avenue
Browns Bay Veterinary Clinic Limited
398 East Coast Bays Road
Greenhithe Vets Limited
31 Tauhinu Road
Hamer Genetics Limited
Same As Registered Office
Karaka Veterinary Services Limited
418 Lake Road
Srej Limited
40 Taharoto Road