Shortcuts

Sage Lifestyle Limited

Type: NZ Limited Company (Ltd)
9429031076890
NZBN
3403952
Company Number
Registered
Company Status
107086315
GST Number
No Abn Number
Australian Business Number
G421150
Industry classification code
Furniture Retailing
Industry classification description
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
10 Mt Eden Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 02 Oct 2019
Po Box 28731
Remuera
Auckland 1541
New Zealand
Postal address used since 10 Mar 2020
10 Mt Eden Road
Grafton
Auckland 1023
New Zealand
Office & delivery address used since 10 Mar 2020

Sage Lifestyle Limited was registered on 02 Jun 2011 and issued a number of 9429031076890. This registered LTD company has been managed by 3 directors: Sara Anne Jennings - an active director whose contract began on 02 Jun 2011,
Brian Mctaggart - an active director whose contract began on 01 Nov 2013,
Georgina Emily Harrison - an inactive director whose contract began on 02 Jun 2011 and was terminated on 01 Apr 2013.
According to BizDb's database (updated on 24 Mar 2024), this company filed 1 address: Po Box 28731, Remuera, Auckland, 1541 (types include: postal, office).
Up until 02 Oct 2019, Sage Lifestyle Limited had been using Suite 1, 1 Melrose Street, Newmarket, 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:
Jennings, Sara Anne (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mctaggart, Brian - located at Remuera, Auckland. Sage Lifestyle Limited is classified as "Furniture retailing" (ANZSIC G421150).

Addresses

Principal place of activity

Unit 3a 79 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Suite 1, 1 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 15 Feb 2017 to 02 Oct 2019

Address #2: Suite 1, 1 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 14 Feb 2017 to 02 Oct 2019

Address #3: Unit A/3, 79 St Georges Bay Road, Auckland, 1052 New Zealand

Registered address used from 03 Mar 2015 to 15 Feb 2017

Address #4: Unit A/3, 79 St Georges Bay Road, Auckland, 1052 New Zealand

Physical address used from 03 Mar 2015 to 14 Feb 2017

Address #5: 111a Melanesia Road, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 13 Feb 2013 to 03 Mar 2015

Address #6: 440 Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 02 Jun 2011 to 13 Feb 2013

Contact info
64 9 3020464
10 Mar 2020 Phone
sara@sagelifestyle.co.nz
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
sara@sagelifestyle.co.nz
02 Feb 2019 Email
www.sagelifestyle.co.nz
02 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Jennings, Sara Anne Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mctaggart, Brian Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Georgina Emily Harrison Remuera
Auckland
1050
New Zealand
Individual Harrison, Georgina Emily Remuera
Auckland
1050
New Zealand
Directors

Sara Anne Jennings - Director

Appointment date: 02 Jun 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jul 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Feb 2016


Brian Mctaggart - Director

Appointment date: 01 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jul 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Feb 2016


Georgina Emily Harrison - Director (Inactive)

Appointment date: 02 Jun 2011

Termination date: 01 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Feb 2013

Nearby companies

Melrose Street Limited
1 Melrose Street

Lovrich By Design Limited
1 Melrose Street

La Fromagerie (2014) Limited
3 Mccoll Street

Penlan Properties Limited
8 Melrose Street

Aladdin Investments Limited
8 Melrose Street

Mozart Nominees Limited
8 Melrose Street

Similar companies

Esso Home Limited
Suite 1, 1 Melrose Street

Jazzysheep Limited
6 Clayton Street

Matchitt Sales Solutions Limited
Level 2, Fidelity House

Molokai Limited
Level 2, Fidelity House

Statement Inspired Design Limited
Floor 1, 103 Carlton Gore Road

Ultimate Living Limited
96 D Carlton Gore Road