Inspiring Life Limited was incorporated on 03 Jun 2010 and issued an NZ business identifier of 9429031543132. The registered LTD company has been run by 1 director, named Elanor Mary Soothill - an active director whose contract began on 03 Jun 2010.
As stated in BizDb's data (last updated on 05 May 2025), this company uses 5 addresess: 2/11 Belleview Terrace, Mount Pleasant, Christchurch, 8081 (registered address),
2/11 Belleview Terrace, Mount Pleasant, Christchurch, 8081 (service address),
87 Peverel Street, Riccarton, Christchurch, 8041 (registered address),
87 Peverel Street, Riccarton, Christchurch, 8041 (service address) among others.
Until 14 Aug 2018, Inspiring Life Limited had been using 14 Maces Road, Bromley, Christchurch as their physical address.
BizDb identified more names used by this company: from 09 Jun 2016 to 09 Jun 2016 they were called Inspired Life Limited, from 21 Apr 2015 to 09 Jun 2016 they were called Insight Into Life Limited and from 03 Jun 2010 to 21 Apr 2015 they were called Mackenzie Trading Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Soothill, Elanor Mary (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Another group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Soothill, Elanor Mary - located at Mount Pleasant, Christchurch,
Mds Law Trust Services No 11 Limited - located at 153 High Street, Christchurch.
Other active addresses
Address #4: 87 Peverel Street, Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 13 Mar 2023
Address #5: 2/11 Belleview Terrace, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & service address used from 06 May 2024
Principal place of activity
132 Lonsdale Street, New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 14 Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical & registered address used from 12 Apr 2018 to 14 Aug 2018
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Jul 2017 to 12 Apr 2018
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jul 2011 to 28 Jul 2017
Address #4: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch 8014 New Zealand
Registered & physical address used from 03 Jun 2010 to 08 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Soothill, Elanor Mary |
Mount Pleasant Christchurch 8081 New Zealand |
03 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Soothill, Elanor Mary |
Mount Pleasant Christchurch 8081 New Zealand |
03 Jun 2010 - |
| Entity (NZ Limited Company) | Mds Law Trust Services No 11 Limited Shareholder NZBN: 9429030323469 |
153 High Street Christchurch 8140 New Zealand |
21 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Walker Davey Trustee Services (2008) Limited Shareholder NZBN: 9429032945911 Company Number: 2085240 |
181 High Street Christchurch 8144 New Zealand |
03 Jun 2010 - 21 Jun 2018 |
| Individual | Soothill, Robert Andrew |
Woolston Christchurch 8023 New Zealand |
03 Jun 2010 - 21 Jun 2018 |
| Entity | Walker Davey Trustee Services (2008) Limited Shareholder NZBN: 9429032945911 Company Number: 2085240 |
181 High Street Christchurch 8144 New Zealand |
03 Jun 2010 - 21 Jun 2018 |
| Individual | Soothill, Robert Andrew |
Woolston Christchurch 8023 New Zealand |
03 Jun 2010 - 21 Jun 2018 |
| Individual | Soothill, Robert Andrew |
Woolston Christchurch 8023 New Zealand |
03 Jun 2010 - 21 Jun 2018 |
Elanor Mary Soothill - Director
Appointment date: 03 Jun 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Apr 2024
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Mar 2023
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 03 Apr 2017
Maces Road Limited
14 Maces Road
Christchurch Caravans Limited
14 Maces Road
Super Tasty Limited
12 Newtown Street
Wood Plus Interiors Limited
Unit 5 16 Newtown Street
C.d.j. Enterprises Limited
183 Dyers Road
Green Dog Energy Trust
1/36 Tanya Street