Real Living (Services) Limited, a registered company, was incorporated on 07 May 2007. 9429033421230 is the number it was issued. This company has been managed by 18 directors: Hugh Gregory Kasper - an active director whose contract started on 30 Nov 2011,
Christopher Leo Murphy - an active director whose contract started on 25 May 2023,
Bridget Lynnette Palmer - an active director whose contract started on 25 May 2023,
Barry James Wright - an inactive director whose contract started on 30 Nov 2011 and was terminated on 28 Feb 2022,
Helen Murphy - an inactive director whose contract started on 27 Jan 2012 and was terminated on 28 Feb 2022.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 57 Richard Farrell Avenue, Remuera, Auckland, 1050 (types include: registered, physical).
Real Living (Services) Limited had been using Level 27, Asb Bank Centre, 135 Albert Street, Auckland as their registered address up until 17 Feb 2010.
Other names for this company, as we managed to find at BizDb, included: from 30 Jul 2007 to 04 Jun 2010 they were named Ing Real Living (Services) Limited, from 07 May 2007 to 30 Jul 2007 they were named Ing Lifecare (Services) Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (10 per cent). Finally we have the third share allotment (40 shares 40 per cent) made up of 1 entity.
Previous address
Address: Level 27, Asb Bank Centre, 135 Albert Street, Auckland
Registered & physical address used from 07 May 2007 to 17 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Ejm 1941 Limited Shareholder NZBN: 9429030907447 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
14 Feb 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Erudite Trustee Limited Shareholder NZBN: 9429030905528 |
Mellons Bay Auckland 2014 New Zealand |
14 Feb 2012 - |
Shares Allocation #3 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Lcm 1941 Limited Shareholder NZBN: 9429030474444 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
23 Apr 2014 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Argosy Trustee Limited Shareholder NZBN: 9429030474482 |
Mellons Bay Auckland 2014 New Zealand |
23 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Real Living (holdings) Limited Shareholder NZBN: 9429033420974 Company Number: 1938396 |
07 Dec 2007 - 14 Feb 2012 | |
Other | Null - Ing Australia Holdings Limited | 07 May 2007 - 27 Jun 2010 | |
Other | Ing Australia Holdings Limited | 07 May 2007 - 27 Jun 2010 | |
Entity | Real Living (holdings) Limited Shareholder NZBN: 9429033420974 Company Number: 1938396 |
07 Dec 2007 - 14 Feb 2012 |
Hugh Gregory Kasper - Director
Appointment date: 30 Nov 2011
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Nov 2011
Christopher Leo Murphy - Director
Appointment date: 25 May 2023
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 25 May 2023
Bridget Lynnette Palmer - Director
Appointment date: 25 May 2023
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 25 May 2023
Barry James Wright - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 28 Feb 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 04 Mar 2020
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 02 Mar 2012
Helen Murphy - Director (Inactive)
Appointment date: 27 Jan 2012
Termination date: 28 Feb 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Jan 2012
Christopher Leo Murphy - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 07 Dec 2021
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 30 Nov 2011
Kevin John Murphy - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 06 Dec 2019
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Nov 2011
Rolf Frank - Director (Inactive)
Appointment date: 31 Jan 2010
Termination date: 30 Nov 2011
Address: Residence Bel Air (phase Ii), Island South, Hong Kong,
Address used since 31 Jan 2010
Henricus Hermanus Maria De Jong - Director (Inactive)
Appointment date: 31 Jan 2010
Termination date: 30 Nov 2011
Address: 1401 Ad Bussum, The Netherlands,
Address used since 31 Jan 2010
Denis Jon Hickey - Director (Inactive)
Appointment date: 31 Jan 2010
Termination date: 31 Aug 2011
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 31 Jan 2010
Franciscus Johannes Eugen Koster - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 31 Jan 2010
Address: 8 Finance Street, Central Hong Kong,
Address used since 30 Nov 2009
Paul John Bedbrook - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 31 Jan 2010
Address: 8 Peak Road, Hong Kong,
Address used since 30 Nov 2009
Garry Rex Looker - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 27 Jan 2010
Address: St Heliers, Auckland,
Address used since 07 May 2007
Gary Noland - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 18 Jan 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2007
David Malcolm Mcclatchy - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 11 Dec 2009
Address: Pymble Nsw 2073,
Address used since 30 Nov 2009
Jeremy Mark Nicoll - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 30 Nov 2009
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 07 May 2007
Paul Lindsay Butler - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 30 Nov 2009
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Dec 2007
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 21 Dec 2007
Address: St Heliers, Auckland,
Address used since 07 May 2007
Kotuku Trust
62 Richard Farrell Avenue
Pure Etl Limited
52 Richard Farrell Avenue
Teale Group Limited
Level 6, 130 Broadway
Marloft Trustees (obolonkin) Limited
Level 6, 130 Broadway
Radley Consultants Limited
Level 3, 5 Short St
Caring Doctor Limited
56 Richard Farrell Avenue