Shortcuts

Lifestyle Property Nz Limited

Type: NZ Limited Company (Ltd)
9429032845228
NZBN
2109976
Company Number
Registered
Company Status
Current address
96 Shands Road
Hornby
Christchurch 8042
New Zealand
Registered address used since 07 Jun 2013
57 Footbridge Terrace
Kaiapoi
Kaiapoi 7630
New Zealand
Physical & service address used since 02 Aug 2016

Lifestyle Property Nz Limited, a registered company, was registered on 25 Mar 2008. 9429032845228 is the number it was issued. The company has been supervised by 3 directors: Naomi Rona Woodham - an active director whose contract began on 25 Mar 2008,
Raewyn Margaret Dent - an active director whose contract began on 25 Mar 2008,
Hendrik George Bader - an inactive director whose contract began on 25 Mar 2008 and was terminated on 26 Jul 2013.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 57 Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 (physical address),
57 Footbridge Terrace, Kaiapoi, Kaiapoi, 7630 (service address),
96 Shands Road, Hornby, Christchurch, 8042 (registered address).
Lifestyle Property Nz Limited had been using 97 Harleston Road, Rd 7, Rangiora as their physical address up to 02 Aug 2016.
One entity owns all company shares (exactly 30 shares) - New Zealand Trustee Services (Management) Limited - located at 7630, Christchurch.

Addresses

Previous addresses

Address #1: 97 Harleston Road, Rd 7, Rangiora, 7477 New Zealand

Physical address used from 20 Jul 2015 to 02 Aug 2016

Address #2: Robert Purchas & Associates Ltd, Level 1, Bradley Nuttall House, 79 Cambridge Terrace, Christchurch 8140 New Zealand

Registered address used from 07 Aug 2008 to 07 Jun 2013

Address #3: Polson Higgs, Clarendon Tower, Cnr, Worcester St & Oxford Tce, Christchurch

Registered address used from 25 Mar 2008 to 07 Aug 2008

Address #4: 97 Harleston Road, Rd2 Rangiora New Zealand

Physical address used from 25 Mar 2008 to 20 Jul 2015

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30
Other (Other) New Zealand Trustee Services (management) Limited Christchurch
Directors

Naomi Rona Woodham - Director

Appointment date: 25 Mar 2008

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 25 Jul 2016


Raewyn Margaret Dent - Director

Appointment date: 25 Mar 2008

Address: Waipara, Amberley, 7483 New Zealand

Address used since 10 Jul 2015


Hendrik George Bader - Director (Inactive)

Appointment date: 25 Mar 2008

Termination date: 26 Jul 2013

Address: Rd 1, Masterton, 5881 New Zealand

Address used since 16 Dec 2011

Nearby companies

P And Jb 2008 Limited
40 Footbridge Terrace

Gecko Property Ventures Limited
57 Footbridge Terrace

Holmes & Co Real Estate Limited
51 Silverstream Boulevard

Morgan Jones Construction Limited
6 Hayson Drive

Murray Trounson Consulting Limited
11 Peak Crescent

Christ Centred Fellowship Culverden
11 Batchelor Place