Shortcuts

Live Simply Limited

Type: NZ Limited Company (Ltd)
9429032173574
NZBN
2276595
Company Number
Registered
Company Status
102661214
GST Number
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
Unit 4, 3 Colonel Nixon Street
Onehunga
Auckland 1061
New Zealand
Postal address used since 06 Jun 2022
Unit 4, 3 Colonel Nixon Street
Onehunga
Auckland 1061
New Zealand
Physical address used since 14 Jun 2022
2a Aberdeen Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & service address used since 10 Aug 2023

Live Simply Limited, a registered company, was registered on 02 Jul 2009. 9429032173574 is the NZ business number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been categorised. This company has been managed by 4 directors: Debra Marie Green - an active director whose contract started on 22 Jul 2023,
Glenn James Dougal - an active director whose contract started on 22 Jul 2023,
Robyn Joy Henderson - an inactive director whose contract started on 02 Jul 2009 and was terminated on 01 Aug 2023,
Elwyn Trevor Bachop - an inactive director whose contract started on 02 Jul 2009 and was terminated on 26 Jul 2019.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 2A Aberdeen Street, Mount Maunganui, Mount Maunganui, 3116 (type: registered, service).
Live Simply Limited had been using Unit 4, 3 Colonel Nixon Street, Onehunga, Auckland as their service address up until 10 Aug 2023.
More names used by the company, as we found at BizDb, included: from 02 Jul 2009 to 29 Apr 2016 they were called Live Simply Limited.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly we have the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

Unit 4 , 3 Colonel Nixon Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: Unit 4, 3 Colonel Nixon Street, Onehunga, Auckland, 1061 New Zealand

Service address used from 14 Jun 2022 to 10 Aug 2023

Address #2: Unit 4, 3 Colonel Nixon Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 24 Jun 2021 to 10 Aug 2023

Address #3: 30 Cameron Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 04 Jul 2019 to 24 Jun 2021

Address #4: 30 Cameron Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 04 Jul 2019 to 14 Jun 2022

Address #5: 40 George Street, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 11 Jun 2015 to 04 Jul 2019

Address #6: 134 Exmouth Road, Northcote, Auckland, 0627 New Zealand

Physical address used from 21 May 2014 to 11 Jun 2015

Address #7: 134 Exmouth Road, Northcote, Auckland, 0627 New Zealand

Registered address used from 22 Jan 2014 to 11 Jun 2015

Address #8: 32 Hadfield Street, Birkdale, North Shore 0626 New Zealand

Registered address used from 02 Jul 2009 to 22 Jan 2014

Address #9: 32 Hadfield Street, Birkdale, North Shore 0626 New Zealand

Physical address used from 02 Jul 2009 to 21 May 2014

Contact info
64 021 075743355
02 Aug 2023
64 021 0327125
26 Jun 2019 Phone
hello@livesimply.co.nz
26 Jun 2020 nzbn-reserved-invoice-email-address-purpose
hello@livesimply.co.nz
26 Jun 2019 Email
www.livesimply.co.nz
26 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Dougal, Antalya Mariko Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Dougal, Jem Westbourne James Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Dougal, Charla Jaclyn Heather Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 20
Director Green, Debra Marie Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #5 Number of Shares: 20
Director Dougal, Glenn James Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, Robyn Joy Onehunga
Auckland
1061
New Zealand
Individual Henderson, Robyn Joy Onehunga
Auckland
1061
New Zealand
Individual Bachop, Elwyn Trevor Orakei
Auckland
1071
New Zealand
Directors

Debra Marie Green - Director

Appointment date: 22 Jul 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Jul 2023


Glenn James Dougal - Director

Appointment date: 22 Jul 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 22 Jul 2023


Robyn Joy Henderson - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 01 Aug 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Jun 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 26 Jun 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Jul 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Jun 2015


Elwyn Trevor Bachop - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 26 Jul 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Jun 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Jun 2015

Nearby companies

Mote Limited
40a George Street

Climax 1650 Steam Trust Board
42 George Street

John Leech Framing Workshop Limited
13 Tawari St

U3a Epsom Incorporated
406/21 Tawari Street

Software People Limited
Flat 604, 21 Tawari Street

Sheng Yu Limited
18 Charles Street

Similar companies

Bark Bag Limited
25g George Street

Bluestone Analysis Limited
17 New Bond Street

Goodfeed Limited
123d Dominion Road

Mtsk Holdings Limited
326 New North Road

Onceit Limited
123b Dominion Road

Sheepy Chill Limited
18 Charles Street