Shortcuts

Life Venues Limited

Type: NZ Limited Company (Ltd)
9429032704532
NZBN
2140574
Company Number
Registered
Company Status
100189445
GST Number
Current address
Po Box 108138
Symonds Street
Auckland 1150
New Zealand
Postal address used since 26 Nov 2019
14 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 11 Aug 2020
14 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 19 Nov 2021

Life Venues Limited was started on 18 Jun 2008 and issued an NZBN of 9429032704532. This registered LTD company has been managed by 9 directors: Paul Fredrick Schnell - an active director whose contract started on 23 Nov 2020,
Timothy Nicholas Segedin - an active director whose contract started on 24 Nov 2020,
Samuel James Harrowfield - an inactive director whose contract started on 01 Oct 2020 and was terminated on 15 Mar 2023,
Wiebbe B. - an inactive director whose contract started on 05 Feb 2020 and was terminated on 04 Mar 2021,
Earl Gasparich - an inactive director whose contract started on 18 Jun 2008 and was terminated on 24 Nov 2020.
According to our information (updated on 15 May 2025), the company registered 4 addresses: Po Box 108138, Newmarket, Auckland, 1149 (postal address),
Po Box 108138, Newmarket, Auckland, 1149 (invoice address),
14 Normanby Road, Mount Eden, Auckland, 1024 (office address),
14 Normanby Road, Mount Eden, Auckland, 1024 (delivery address) among others.
Up to 11 Aug 2020, Life Venues Limited had been using 16 Normanby Road, Mount Eden, Auckland as their physical address.
BizDb found past names used by the company: from 01 Dec 2017 to 20 Aug 2019 they were called Life No1 Limited, from 18 Jun 2008 to 01 Dec 2017 they were called Aeroparks Limited.
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:
Business Life Investment Fund Limited (an entity) located at Mount Eden, Auckland postcode 1024.

Addresses

Other active addresses

Address #4: Po Box 108138, Newmarket, Auckland, 1149 New Zealand

Postal & invoice address used from 28 Nov 2023

Principal place of activity

14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 06 Dec 2017 to 11 Aug 2020

Address #2: 95 Mt Eden Road, Mt Eden, Auckland New Zealand

Registered & physical address used from 18 Jun 2008 to 06 Dec 2017

Contact info
64 9 3064227
28 Nov 2023
64 9 3064222
26 Nov 2019 Phone
bookings@lifevenues.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
bookings@lifevenues.co.nz
19 Nov 2021 Email
www.lifevenues.co.nz
26 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Business Life Investment Fund Limited
Name
Ltd
Type
1743566
Ultimate Holding Company Number
NZ
Country of origin
16 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Address
Directors

Paul Fredrick Schnell - Director

Appointment date: 23 Nov 2020

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 28 Nov 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Nov 2020


Timothy Nicholas Segedin - Director

Appointment date: 24 Nov 2020

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 24 Nov 2020


Samuel James Harrowfield - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 15 Mar 2023

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 01 Oct 2020


Wiebbe B. - Director (Inactive)

Appointment date: 05 Feb 2020

Termination date: 04 Mar 2021


Earl Gasparich - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 24 Nov 2020

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 21 Jan 2010


Simon Harold Browne - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 23 Nov 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 06 Mar 2014


Reegan Wilson Pearce - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 17 Dec 2015

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 30 Nov 2011


Mark Robert Butler - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 14 Aug 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Jan 2010


Richard Kenneth Innes - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 30 Jun 2011

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 21 Jan 2010

Nearby companies

Dream International Charitable Trust
95 Mt Eden Rd

The Life Centre Trust Auckland
95 Mt Eden Road

A Girl Called Hope
95 Mount Eden Road

Good Brothers Holding Limited
83 Mount Eden Road

Kanapu Investments Limited
Level 1, 3 Arawa Street

Asante Designer Jewellery Limited
Level 2, 3 Arawa Street