Shortcuts

Lifespan Counselling & Rehab Limited

Type: NZ Limited Company (Ltd)
9429030048287
NZBN
4667044
Company Number
Registered
Company Status
Q853920
Industry classification code
Clinical Psychology Service
Industry classification description
Current address
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered address used since 31 Jan 2019
68 Beach Road
Auckland Cbd
Auckland 1010
New Zealand
Physical & service address used since 08 May 2020

Lifespan Counselling & Rehab Limited was registered on 23 Sep 2013 and issued an NZ business identifier of 9429030048287. The registered LTD company has been managed by 3 directors: Deborah Perrott - an active director whose contract started on 23 Sep 2013,
Jacqueline Louise Rose - an active director whose contract started on 01 Jul 2018,
Stephen Malcolm - an inactive director whose contract started on 23 Sep 2013 and was terminated on 01 Jul 2018.
As stated in our data (last updated on 31 Mar 2024), this company registered 2 addresses: 68 Beach Road, Auckland Cbd, Auckland, 1010 (physical address),
68 Beach Road, Auckland Cbd, Auckland, 1010 (service address),
96 St Georges Bay Road, Parnell, Auckland, 1052 (registered address).
Until 08 May 2020, Lifespan Counselling & Rehab Limited had been using 96 St Georges Bay Road, Parnell, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Perrott, Deborah (a director) located at Grafton, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rose, Jacqueline Louise - located at Torbay, Auckland. Lifespan Counselling & Rehab Limited was classified as "Clinical psychology service" (business classification Q853920).

Addresses

Previous addresses

Address #1: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 31 Jan 2019 to 08 May 2020

Address #2: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 23 Sep 2013 to 31 Jan 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Perrott, Deborah Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rose, Jacqueline Louise Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malcolm, Stephen Parnell
Auckland
1052
New Zealand
Directors

Deborah Perrott - Director

Appointment date: 23 Sep 2013

Address: Grafton, Auckland, 1010 New Zealand

Address used since 07 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Apr 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Apr 2016


Jacqueline Louise Rose - Director

Appointment date: 01 Jul 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Jul 2018


Stephen Malcolm - Director (Inactive)

Appointment date: 23 Sep 2013

Termination date: 01 Jul 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Apr 2016

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Anna Hinehou Limited
Level 2, 24 Augustus Terrace

April Trenberth Psychological Services Limited
28 Bath Street

Cure Limited
18b Stratford St

Dos Lunas Limited
C/-john Norton

Fernando Neuropsychologist Services Limited
26b Awatea Road

Mindset Limited
Suite 106, 100 Parnell Road