Shortcuts

Real Living (services) Limited

Type: NZ Limited Company (Ltd)
9429033421230
NZBN
1938398
Company Number
Registered
Company Status
Current address
57 Richard Farrell Avenue
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 17 Feb 2010

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.

Addresses

Previous address

Address: Level 27, Asb Bank Centre, 135 Albert Street, Auckland

Registered & physical address used from 07 May 2007 to 17 Feb 2010

Financial Data

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
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
Shares Allocation #2 Number of Shares: 10
Entity (NZ Limited Company) Erudite Trustee Limited
Shareholder NZBN: 9429030905528
Mellons Bay
Auckland
2014
New Zealand
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
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Argosy Trustee Limited
Shareholder NZBN: 9429030474482
Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Real Living (holdings) Limited
Shareholder NZBN: 9429033420974
Company Number: 1938396
Other Null - Ing Australia Holdings Limited
Other Ing Australia Holdings Limited
Entity Real Living (holdings) Limited
Shareholder NZBN: 9429033420974
Company Number: 1938396
Directors

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

Nearby companies

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