Lifemark Limited, a registered company, was started on 10 Sep 2008. 9429032643732 is the NZBN it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was categorised. The company has been run by 5 directors: Dairne Aroha Kirton - an active director whose contract started on 09 Feb 2018,
Maurice Neville Priestley - an active director whose contract started on 07 Dec 2019,
Kim Marie Willetts - an inactive director whose contract started on 28 Feb 2012 and was terminated on 23 Feb 2018,
Vanassa Mcgoldrick - an inactive director whose contract started on 01 Sep 2010 and was terminated on 28 Feb 2012,
Vivien Rae Maidaborn - an inactive director whose contract started on 10 Sep 2008 and was terminated on 01 Sep 2010.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered).
Lifemark Limited had been using Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington 6141 as their physical address up to 20 Nov 2018.
Old names used by the company, as we identified at BizDb, included: from 10 Sep 2008 to 23 Sep 2010 they were called Lifetime Design Limited.
One entity controls all company shares (exactly 100 shares) - Ccs Disability Action - located at 6011, 94 Dixon Street, Te Aro, Wellington.
Principal place of activity
Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Previous address
Address #1: Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington 6141 New Zealand
Physical & registered address used from 10 Sep 2008 to 20 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ccs Disability Action |
94 Dixon Street Te Aro, Wellington 6011 New Zealand |
10 Sep 2008 - |
Ultimate Holding Company
Dairne Aroha Kirton - Director
Appointment date: 09 Feb 2018
Address: Rd 1, Awanui, 0486 New Zealand
Address used since 21 Aug 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 09 Feb 2018
Maurice Neville Priestley - Director
Appointment date: 07 Dec 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 07 Dec 2019
Kim Marie Willetts - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 23 Feb 2018
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 16 Oct 2017
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 10 Nov 2015
Vanassa Mcgoldrick - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 28 Feb 2012
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Sep 2010
Vivien Rae Maidaborn - Director (Inactive)
Appointment date: 10 Sep 2008
Termination date: 01 Sep 2010
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 10 Sep 2008
Db Independent Trustee Co (no.3) Limited
Level 7
Hospro Limited
94 Dixon Street
Db Independent Trustee Co (no.2) Limited
Level 7
Db Independent Trustee Co Limited
Level 7
City Brokers Leitch Limited
Level 10
Orbit Systems Limited
Level 12, Orbit Systems House
Blue Ridge Homes Limited
Sovereign House
Cyc Valuations Limited
178 Victoria Street
Dunning Thornton Consultants Limited
94 Dixon Street
Lifetime Design Limited
Level 3, Orbit Systems House
Miyamoto Building Surveying Limited
60 Ghuznee Street
Victoria Court Wellington Limited
201 Victoria Street