Livefirm Construction (South Island) Limited was started on 11 Feb 2013 and issued a number of 9429030363205. This registered LTD company has been managed by 3 directors: Teck Khing Yong - an active director whose contract started on 11 Feb 2013,
Jit Seng Tan - an inactive director whose contract started on 01 Nov 2013 and was terminated on 30 Jun 2017,
Freddie Kien Lung Tian - an inactive director whose contract started on 11 Feb 2013 and was terminated on 06 Mar 2017.
According to our database (updated on 03 Apr 2024), this company filed 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (types include: registered, physical).
Up to 18 Nov 2019, Livefirm Construction (South Island) Limited had been using Suite G1, 27 Gillies Avenue, Newmarket, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Yong, Teck Khing (a director) located at Remuera, Auckland postcode 1050. Livefirm Construction (South Island) Limited is classified as ""Building, non-residential construction - commercial buildings, hotels, etc"" (ANZSIC E302010).
Previous addresses
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 27 Mar 2017 to 18 Nov 2019
Address: Level 1, 139 Vincent Street, City Central, Auckland, 0000 New Zealand
Registered & physical address used from 11 Feb 2013 to 27 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Yong, Teck Khing |
Remuera Auckland 1050 New Zealand |
11 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wan, Chem How |
Russley Christchurch 8042 New Zealand |
25 Aug 2015 - 07 Jun 2017 |
Individual | Tang, Woang Ling |
Remuera Auckland 1050 New Zealand |
11 Feb 2013 - 25 Aug 2015 |
Director | Freddie Kien Lung Tian |
Hornby Christchurch 8042 New Zealand |
11 Feb 2013 - 17 Mar 2017 |
Individual | Wong, Chung Guan |
Mount Wellington Auckland 1062 New Zealand |
11 Feb 2013 - 25 Aug 2015 |
Individual | Tian, Freddie Kien Lung |
Hornby Christchurch 8042 New Zealand |
11 Feb 2013 - 17 Mar 2017 |
Individual | Tan, Jit Seng |
Oteha Auckland 0632 New Zealand |
11 Feb 2013 - 21 Jun 2017 |
Teck Khing Yong - Director
Appointment date: 11 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2013
Jit Seng Tan - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 30 Jun 2017
Address: Oteha, Auckland, 0632 New Zealand
Address used since 01 Nov 2013
Freddie Kien Lung Tian - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 06 Mar 2017
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 11 Feb 2013
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue
De Carolis Constructions Limited
Suite 3, Level 1, 18 Broadway
Phlex Construction Limited
Suite 2, 27 Gillies Avenue
Remarkables Hotel Limited
Level 3, 12 Kent Street
Thinking Homes Limited
Level 3, 12 Kent Street
Total Property Worx Limited
Level 3, 12 Kent Street
World Wide Publications Limited
Level 2, 3 Broadway