Shortcuts

Lifestyle Made Easy Limited

Type: NZ Limited Company (Ltd)
9429033250236
NZBN
1965320
Company Number
Registered
Company Status
Current address
127 Ruataniwha Street
Waipukurau 4200
New Zealand
Other address (Address for Records) used since 27 Oct 2010
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 17 Sep 2019
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 25 Sep 2019

Lifestyle Made Easy Limited, a registered company, was incorporated on 09 Jul 2007. 9429033250236 is the number it was issued. The company has been run by 2 directors: Robert Alexander Clark - an active director whose contract started on 09 Jul 2007,
Lenva Dawn Clark - an active director whose contract started on 09 Jul 2007.
Last updated on 06 May 2025, our database contains detailed information about 4 addresses this company uses, specifically: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (other address) among others.
Lifestyle Made Easy Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address up to 10 Jan 2024.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 50a Ossian Street, Ahuriri, Napier, 4110 New Zealand

Registered & service address used from 10 Jan 2024

Previous addresses

Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered & service address used from 25 Sep 2019 to 10 Jan 2024

Address #2: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered & physical address used from 22 Oct 2013 to 25 Sep 2019

Address #3: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand

Physical & registered address used from 09 Dec 2009 to 22 Oct 2013

Address #4: Co Whk Coffey Davidson, The Atrium, 127 Ruataniwha Street, Waipukurau

Physical & registered address used from 09 Jul 2007 to 09 Dec 2009

Address #5: C/o Whk Coffey Davidson, The Atrium, 127 Ruataniwha Street, Waipukurau

Physical & registered address used from 09 Jul 2007 to 09 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 13 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Clark, Robert Alexander Rd 2
Napier
4182
New Zealand
Individual Clark, Lenva Dawn Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clark, Robert Alexander Rd 2
Napier
4182
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Clark, Lenva Dawn Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knobloch, Michael Anthony Havelock North
4130
New Zealand
Individual Clark, James Alexander Waipukurau
4200
New Zealand
Directors

Robert Alexander Clark - Director

Appointment date: 09 Jul 2007

Address: Rd 2, Napier, 4182 New Zealand

Address used since 06 Oct 2017

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 02 Dec 2009


Lenva Dawn Clark - Director

Appointment date: 09 Jul 2007

Address: Rd 2, Napier, 4182 New Zealand

Address used since 06 Oct 2017

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 02 Dec 2009

Nearby companies

Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street