Ten Lives Limited was launched on 14 Jun 2013 and issued an NZBN of 9429030181267. The registered LTD company has been run by 2 directors: Malcolm Cameron Frandi - an active director whose contract started on 14 Jun 2013,
Lisa Jean Frandi - an active director whose contract started on 14 Jun 2013.
As stated in BizDb's information (last updated on 10 Apr 2024), the company filed 1 address: Po Box 34, Pukekohe, 2340 (types include: postal, office).
Up to 13 Nov 2015, Ten Lives Limited had been using 1/24 Vivian Wilson Drive, Eastern Beach, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Frandi, Malcolm Cameron (a director) located at Parnell, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Frandi, Lisa Jean - located at Parnell, Auckland. Ten Lives Limited is categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 61 Edinburgh Street, Pukekohe, 2120 New Zealand
Office & delivery address used from 19 Aug 2020
Principal place of activity
61 Edinburgh Street, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 1/24 Vivian Wilson Drive, Eastern Beach, Auckland, 2012 New Zealand
Registered address used from 10 Dec 2014 to 13 Nov 2015
Address #2: 1/24 Vivian Wilson Drive, Eastern Beach, Auckland, 2012 New Zealand
Physical address used from 10 Dec 2014 to 11 Aug 2017
Address #3: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Aug 2014 to 10 Dec 2014
Address #4: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Jun 2013 to 19 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Frandi, Malcolm Cameron |
Parnell Auckland 1010 New Zealand |
14 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Frandi, Lisa Jean |
Parnell Auckland 1010 New Zealand |
14 Jun 2013 - |
Malcolm Cameron Frandi - Director
Appointment date: 14 Jun 2013
Address: Parnell, Auckland, 1010 New Zealand
Address used since 19 Aug 2020
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 14 Jun 2013
Address: Parnell, Auckland, 1010 New Zealand
Address used since 11 Aug 2018
Address: Ohope, Ohope, 3121 New Zealand
Address used since 03 Aug 2017
Lisa Jean Frandi - Director
Appointment date: 14 Jun 2013
Address: Parnell, Auckland, 1010 New Zealand
Address used since 19 Aug 2020
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 14 Jun 2013
Address: Parnell, Auckland, 1010 New Zealand
Address used since 11 Aug 2018
Address: Ohope, Ohope, 3121 New Zealand
Address used since 03 Aug 2017
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street
Counties Storage Limited
61 Edinburgh Street
602/85 Customs Street West Limited
61 Edinburgh Street
A & N Rentals Limited
C/-williamson & Co
Calacra Holdings Limited
61 Edinburgh Street
Chardansar Investments Limited
61 Edinburgh Street
Ftd Nominee Limited
C/-mcconnell Stafford-bush & Assoc. Ltd
Loveridge Properties Limited
61 Edinburgh Street