Shortcuts

Life Management Services Limited

Type: NZ Limited Company (Ltd)
9429033791920
NZBN
1878832
Company Number
Registered
Company Status
Current address
73b Stanley Point Road
Stanley Point
Auckland 0624
New Zealand
Physical & service & registered address used since 11 Mar 2022

Life Management Services Limited, a registered company, was started on 02 Nov 2006. 9429033791920 is the NZ business identifier it was issued. The company has been managed by 1 director, named Patrick John Mccammon - an active director whose contract began on 02 Nov 2006.
Last updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: 73B Stanley Point Road, Stanley Point, Auckland, 0624 (types include: physical, service).
Life Management Services Limited had been using 48 Knowles Street, St Albans, Christchurch as their physical address up until 11 Mar 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 02 Nov 2006 to 12 Jun 2008 they were named Theophany International Limited.
A single entity controls all company shares (exactly 100 shares) - Mccammon, Patrick John - located at 0624, Stanley Point, Auckland.

Addresses

Previous addresses

Address: 48 Knowles Street, St Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 02 Feb 2021 to 11 Mar 2022

Address: 1 Macky Avenue, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 18 Dec 2018 to 02 Feb 2021

Address: 55 Freeburn Road, Pyes Pa, Tauranga, 3112 New Zealand

Physical & registered address used from 28 Feb 2017 to 18 Dec 2018

Address: 14 Courtneys, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 05 Mar 2013 to 28 Feb 2017

Address: 14 Courtneys, West Harbour, Auckland West New Zealand

Registered address used from 23 Jun 2009 to 05 Mar 2013

Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu 0814, Auckland West

Registered address used from 02 Nov 2006 to 23 Jun 2009

Address: 14 Courtneys, West Harbour, Auckland West New Zealand

Physical address used from 02 Nov 2006 to 05 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mccammon, Patrick John Stanley Point
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Garth Richard R D 5
Christchurch
Directors

Patrick John Mccammon - Director

Appointment date: 02 Nov 2006

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 03 Mar 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 18 Sep 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 20 Feb 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Dec 2018

Nearby companies

Delange Limited
71 Freeburn Road

Atm Nz Limited
71 Freeburn Road

Equipoise Property Limited
86 Freeburn Road

Equipoise Investments Limited
86 Freeburn Road

Redmore Books Limited
10 Bradley Ave

Tranzsafe Limited
10 Bradley Avenue