Live & Local Limited was started on 10 May 2012 and issued an NZ business identifier of 9429030680883. The registered LTD company has been run by 6 directors: Mike Keith Sanford - an active director whose contract began on 10 May 2012,
Michael Keith Sanford - an active director whose contract began on 10 May 2012,
Timothy James Menzies Smellie - an inactive director whose contract began on 10 May 2012 and was terminated on 09 Aug 2012,
Grant James Maddison - an inactive director whose contract began on 10 May 2012 and was terminated on 09 Aug 2012,
Matthew John Smellie - an inactive director whose contract began on 10 May 2012 and was terminated on 08 Aug 2012.
As stated in our data (last updated on 09 Mar 2024), the company uses 1 address: 5 The Crescent, Invercargill, Invercargill, 9810 (category: postal, office).
Up until 04 Apr 2017, Live & Local Limited had been using 84 West Plains Road, Waikiwi, Invercargill as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sanford, Michael Keith (an individual) located at Richmond, Invercargill postcode 9810. Live & Local Limited is classified as "Network marketing nec" (business classification G431070).
Principal place of activity
35 Dee Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 84 West Plains Road, Waikiwi, Invercargill, 9810 New Zealand
Registered address used from 05 Mar 2015 to 04 Apr 2017
Address #2: 84 West Plains Road, Waikiwi, Invercargill, 9810 New Zealand
Physical address used from 05 Mar 2015 to 19 Jul 2016
Address #3: Sba Small Business Accounting, 102 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Sep 2014 to 05 Mar 2015
Address #4: 84 West Plains Road, Waikiwi, Invercargill, 9810 New Zealand
Registered & physical address used from 10 May 2012 to 16 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sanford, Michael Keith |
Richmond Invercargill 9810 New Zealand |
18 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanford, Michel Keith |
Richmond Invercargill 9810 New Zealand |
18 Sep 2019 - 18 Sep 2019 |
Director | Sanford, Mike Keith |
Richmond Invercargill 9810 New Zealand |
10 May 2012 - 18 Sep 2019 |
Individual | Smellie, Timothy James Menzies |
Rd 9 Invercargill 9879 New Zealand |
10 May 2012 - 09 Aug 2012 |
Individual | Maddison, Grant James |
Waikiwi Invercargill 9810 New Zealand |
10 May 2012 - 09 Aug 2012 |
Individual | Blackler, Daryle Leslie |
Rd 9 Invercargill 9879 New Zealand |
10 May 2012 - 09 Aug 2012 |
Individual | Smellie, Matthew John |
Rd 2 Invercargill 9872 New Zealand |
10 May 2012 - 09 Aug 2012 |
Mike Keith Sanford - Director
Appointment date: 10 May 2012
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 27 Mar 2017
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 30 Jul 2018
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 27 Mar 2019
Michael Keith Sanford - Director
Appointment date: 10 May 2012
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 27 Mar 2019
Timothy James Menzies Smellie - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 09 Aug 2012
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 10 May 2012
Grant James Maddison - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 09 Aug 2012
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 10 May 2012
Matthew John Smellie - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 08 Aug 2012
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 10 May 2012
Daryle Leslie Blackler - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 07 Aug 2012
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 10 May 2012
The Independent Accountant Limited
5 The Crescent
Naked Creative Limited
Level 4
Invers Limited
5 The Crescent
I-cue Design Print Web Limited
10 Wood Street
Southern Rock Music Centre
14 Dee Street
Southland Forklift Hire Limited
27 Liddel Street
Alexander British Caravans Limited
21 Mcnulty Road
Clayzing Limited
12 Waverly Street
Golden Qt Limited
Level 1
Taieri Corporation Limited
Corner Vogel And Jetty Streets
Vc Media Group Limited
107 Arrowtown-lake Hayes Road
Wildfire Solutions Limited
439 Doake Road