Life101 Limited was launched on 24 May 2013 and issued a business number of 9429030207691. This registered LTD company has been supervised by 2 directors: Nicholas James Carroll - an active director whose contract began on 24 May 2013,
Philip James Moon - an inactive director whose contract began on 24 May 2013 and was terminated on 06 Jul 2020.
As stated in our information (updated on 08 Apr 2024), this company uses 6 addresess: 419 Motutara Road, Rd1, Waimauku, Auckland, 0881 (office address),
Rd1, Waimauku, Auckland, 0881 (delivery address),
Rd1, Waimauku, Auckland, 0881 (registered address),
Rd1, Waimauku, Auckland, 0881 (physical address) among others.
Until 21 Jan 2021, Life101 Limited had been using Rd2, Kaiwaka as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Aventure Group Limited (an entity) located at Wiri, Auckland postcode 2104.
Then there is a group that consists of 1 shareholder, holds 9% shares (exactly 90 shares) and includes
Moon, Philip James - located at Tairua, Tairua.
The third share allotment (810 shares, 81%) belongs to 1 entity, namely:
Carroll, Nicholas James, located at Rd 1, Waimauku (a director). Life101 Limited has been classified as "Social and interpersonal skill training" (business classification P821940).
Other active addresses
Address #4: Rd1, Waimauku, Auckland, 0881 New Zealand
Registered & physical & service address used from 21 Jan 2021
Address #5: 419 Motutara Road, Rd1, Waimauku, Auckland, 0881 New Zealand
Office address used from 25 May 2021
Address #6: Rd1, Waimauku, Auckland, 0881 New Zealand
Delivery address used from 25 May 2021
Principal place of activity
419 Motutara Road, Rd1, Waimauku, Auckland, 0881 New Zealand
Previous addresses
Address #1: Rd2, Kaiwaka, 0573 New Zealand
Registered & physical address used from 28 Apr 2015 to 21 Jan 2021
Address #2: Level 14, 34 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 30 Mar 2015 to 28 Apr 2015
Address #3: Level 14, 34 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 27 Mar 2015 to 28 Apr 2015
Address #4: 25 Claverdon Drive, Massey, Auckland, 0614 New Zealand
Physical address used from 24 May 2013 to 27 Mar 2015
Address #5: 25 Claverdon Drive, Massey, Auckland, 0614 New Zealand
Registered address used from 24 May 2013 to 30 Mar 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aventure Group Limited Shareholder NZBN: 9429039581204 |
Wiri Auckland 2104 New Zealand |
22 Jun 2021 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Moon, Philip James |
Tairua Tairua 3508 New Zealand |
24 May 2013 - |
Shares Allocation #3 Number of Shares: 810 | |||
Director | Carroll, Nicholas James |
Rd 1 Waimauku 0881 New Zealand |
24 May 2013 - |
Nicholas James Carroll - Director
Appointment date: 24 May 2013
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 May 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 25 Sep 2015
Philip James Moon - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 06 Jul 2020
Address: Tairua, Tairua, 3508 New Zealand
Address used since 01 Jun 2020
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 25 Sep 2015
Cool Kiwi Limited
12 Kotare Road
Colour-nostics Limited
401 Hibiscus Coast Highway
Etpm Limited
373 Parekura Road
Happily Equanimous Limited
151 Burnside Road
Springboard Plus Limited
14b Albatross Road
Total Practice Solutions Limited
808a Inland Road
Trinity Initiatives Limited
32 Pohutukawa Ave