Lifestyle Investments Limited, a registered company, was launched on 31 Aug 2006. 9429033896847 is the NZ business identifier it was issued. The company has been run by 4 directors: Brendon Barrie Macrae - an active director whose contract began on 31 Aug 2006,
Hilary Jane Macrae - an active director whose contract began on 10 Sep 2020,
Hilary Jane Graham - an active director whose contract began on 10 Sep 2020,
Tracy Marie Macrae - an inactive director whose contract began on 31 Aug 2006 and was terminated on 31 Oct 2014.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 198 Caroline Drive, Maunganamu, Taupo, 3379 (category: registered, service).
Lifestyle Investments Limited had been using 134 Victory Drive, Wharewaka, Taupo as their registered address up to 01 Oct 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 23 Aviemore Drive, Highland Park, Highland Park, Highland Park, Auckland, 2010 New Zealand
Service address used from 17 Nov 2023
Previous addresses
Address #1: 134 Victory Drive, Wharewaka, Taupo, 3330 New Zealand
Registered address used from 07 Jan 2011 to 01 Oct 2020
Address #2: 16 Epping Place, Richmond Heights, Taupo, 3330 New Zealand
Registered address used from 01 Nov 2010 to 07 Jan 2011
Address #3: 21 Horomatangi Street, Taupo New Zealand
Physical address used from 10 Dec 2008 to 15 May 2012
Address #4: 26 Frederick Street, Taupo New Zealand
Registered address used from 29 Feb 2008 to 01 Nov 2010
Address #5: L1, 61-63 St Lukes Road, (anz Bank Building), St Lukes, Auckland
Physical address used from 31 Aug 2006 to 10 Dec 2008
Address #6: L1, 61-63 St Lukes Road, (anz Bank Building), St Lukes, Auckland
Registered address used from 31 Aug 2006 to 29 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Macrae, Hilary Jane |
Maunganamu Taupo 3379 New Zealand |
08 Aug 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Macrae, Brendon Barrie |
Maunganamu Taupo 3379 New Zealand |
31 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Hilary Jane |
Wharewaka Taupo 3330 New Zealand |
16 Sep 2020 - 08 Aug 2022 |
Individual | Macrae, Tracy Marie |
Wharewaka Taupo 3330 New Zealand |
31 Aug 2006 - 06 Oct 2015 |
Brendon Barrie Macrae - Director
Appointment date: 31 Aug 2006
Address: Maunganamu, Taupo, 3379 New Zealand
Address used since 17 Oct 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 23 Sep 2020
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 21 Dec 2010
Hilary Jane Macrae - Director
Appointment date: 10 Sep 2020
Address: Maunganamu, Taupo, 3379 New Zealand
Address used since 17 Oct 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 10 Sep 2020
Hilary Jane Graham - Director
Appointment date: 10 Sep 2020
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 10 Sep 2020
Tracy Marie Macrae - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 31 Oct 2014
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 21 Dec 2010
Ikiwi Limited
Level 1, 61-63 St Lukes Road
Q2 Foods Limited
Level 1, 61-63 St Lukes Road
Franchise Connexions Limited
Level 1, 61-63 St Lukes Road
Fangda Limited
Kiosk040, Westfield Mall
Loyal Pacific Limited
Level 1, 61-63 St Lukes Road
Zone Properties Limited
1st Floor Accounting House