Home & Lifestyle Construction Limited was registered on 15 Feb 2008 and issued an NZ business number of 9429032921625. This registered LTD company has been managed by 3 directors: Leigh Bryan Goodman - an active director whose contract started on 15 Feb 2008,
Katrina Louise Jackson - an active director whose contract started on 15 Feb 2008,
Gary Ian Ayling - an inactive director whose contract started on 15 Feb 2008 and was terminated on 15 Nov 2011.
As stated in BizDb's database (updated on 30 Mar 2025), the company uses 1 address: Po Box 384, Whangamata, Whangamata, 3643 (types include: postal, office).
Up until 13 Feb 2018, Home & Lifestyle Construction Limited had been using Iles & Campbell Limited, 14 Ruapehu Street, Taupo as their registered address.
BizDb found past names used by the company: from 02 Oct 2012 to 13 Dec 2017 they were called Vpo Limited, from 15 Feb 2008 to 02 Oct 2012 they were called Annandale Logistics Limited.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Goodman, Leigh Bryan (an individual) located at Whangamata postcode 3691.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Jackson, Katrina Louise - located at Whangamata. Home & Lifestyle Construction Limited has been categorised as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Other active addresses
Address #4: 137 Te Tutu Street, Whangamata, 3691 New Zealand
Delivery address used from 04 Feb 2020
Principal place of activity
Iles & Campbell Limited, 80 Lake Terrace, Taupo, 3351 New Zealand
Previous addresses
Address #1: Iles & Campbell Limited, 14 Ruapehu Street, Taupo, 3351 New Zealand
Registered & physical address used from 13 Mar 2015 to 13 Feb 2018
Address #2: Beker Findlay Allan Ltd, 109 Tuwharetoa Street, Taupo New Zealand
Physical & registered address used from 13 Feb 2009 to 13 Mar 2015
Address #3: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru
Registered & physical address used from 15 Feb 2008 to 13 Feb 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Goodman, Leigh Bryan |
Whangamata 3691 New Zealand |
15 Feb 2008 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Jackson, Katrina Louise |
Whangamata 3691 New Zealand |
15 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ayling, Gary Ian |
Rd1 Reporoa 3081 New Zealand |
15 Feb 2008 - 08 Dec 2011 |
Leigh Bryan Goodman - Director
Appointment date: 15 Feb 2008
Address: Whangamata, 3691 New Zealand
Address used since 02 Feb 2018
Address: Whangamata, 3691 New Zealand
Address used since 01 Feb 2017
Katrina Louise Jackson - Director
Appointment date: 15 Feb 2008
Address: Whangamata, 3691 New Zealand
Address used since 02 Feb 2018
Address: Whangamata, 3691 New Zealand
Address used since 01 Feb 2017
Gary Ian Ayling - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 15 Nov 2011
Address: Rd1, Reporoa, 3081 New Zealand
Address used since 01 Mar 2011
Ruapehu Area Promotional Charitable Trust Board
C/o Jensen Waymouth Lawyers
Te Kowhai Ridge Residents Society Incorporated
Westerman Property Solutions Limited
Vasundhara Foods Limited
32 Roberts Street
Taupo District Chamber Of Commerce And Industry (incorporated)
Level 1
Destination Lake Taupo Trust
Level 1
Sushi Paradise Limited
2/24 Roberts Street
Fishing & Guiding Turangi Limited
77 Titiraupenga Street
G & C Industries Limited
27 Noble Street
Grand Homes And Designs Limited
21 Totara Street
Revolution Controls Limited
11b Puia Street
Scottbuilt Homes Nz Limited
26 Sunset Street
Source Group Limited
19 Rainbow Drive