I Living Limited, a registered company, was launched on 24 Oct 2006. 9429033806303 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been managed by 2 directors: Narelle Jane Wallace - an active director whose contract began on 24 Oct 2006,
David William Hugh Wallace - an active director whose contract began on 24 Oct 2006.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 10 Mills Road, Marshland, Christchurch, 8051 (category: registered, service).
I Living Limited had been using 8 Waitikiri Drive, Marshaland, Christchurch as their physical address up until 07 Feb 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
153a England Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 8 Waitikiri Drive, Marshaland, Christchurch, 8083 New Zealand
Physical & registered address used from 22 Sep 2017 to 07 Feb 2020
Address #2: 70 Bickerton Street, Wainoni, Christchurch, 8061 New Zealand
Physical & registered address used from 25 Oct 2016 to 22 Sep 2017
Address #3: 8 Waitikiri Drive, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 22 Oct 2014 to 25 Oct 2016
Address #4: 77 Ottawa Road, Wainoni, Christchurch, 8061 New Zealand
Physical & registered address used from 30 Sep 2013 to 22 Oct 2014
Address #5: 193 Gayhurst Road, Dallington, Christchurch 8061 New Zealand
Physical & registered address used from 28 Sep 2009 to 30 Sep 2013
Address #6: 53 Wainoni Road, Wainoni, Christchurch
Registered & physical address used from 03 Jan 2008 to 28 Sep 2009
Address #7: 77 Ottawa Road, Wainoni 8061, Christchurch
Physical & registered address used from 10 Jan 2007 to 03 Jan 2008
Address #8: 53 Wainoni Road, Wainoni 8061, Christchurch
Physical & registered address used from 24 Oct 2006 to 10 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wallace, Narelle Jane |
Marshland Christchurch 8051 New Zealand |
24 Oct 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Wallace, David William Hugh |
Marshland Christchurch 8051 New Zealand |
24 Oct 2006 - |
Narelle Jane Wallace - Director
Appointment date: 24 Oct 2006
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 09 Feb 2024
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 29 Jan 2020
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 15 Oct 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 16 Nov 2017
David William Hugh Wallace - Director
Appointment date: 24 Oct 2006
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 09 Feb 2024
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 29 Jan 2020
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 15 Oct 2016
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 16 Nov 2017
Jb Metrics Limited
24 Waitikiri Drive
Truman Construction Limited
28 Waitikiri Square
Truman Enterprises Limited
28 Waitikiri Square
Richards Contracting Limited
28 Waitikiri Square
Revel Events Limited
28 Alpine View Lane
Adventurous Investments Limited
2 Hideaway Gate
Arete Property Holdings Limited
39 Reka Street
Aspiring Growth Nz Limited
7 Tatahi Street
Fh Homes Limited
46 Bluestone Drive
Jormac Properties Limited
46 Pohutukawa Crescent
Tangaroa Holdings Limited
11 Orewa Close
Torlesse Properties Limited
64 Reka Street