Lifetime Design Limited, a registered company, was launched on 18 Aug 2006. 9429033943084 is the number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was categorised. This company has been run by 14 directors: Dairne Aroha Kirton - an active director whose contract began on 07 Dec 2019,
Maurice Neville Priestley - an active director whose contract began on 07 Dec 2019,
Vicki Jan Davis - an inactive director whose contract began on 02 Feb 2015 and was terminated on 07 Dec 2019,
A'asa Ian Archerae Sanerivi - an inactive director whose contract began on 24 May 2017 and was terminated on 12 Aug 2019,
John Abel-Pattinson - an inactive director whose contract began on 18 Jun 2010 and was terminated on 22 May 2017.
Lifetime Design Limited had been using Unit 502, Level 5, The Iron Bank, 150 Karangahape Road, Auckland as their registered address up to 26 Jun 2013.
Previous names used by the company, as we established at BizDb, included: from 18 Aug 2006 to 18 Apr 2008 they were named Lifetime Design Limited.
Principal place of activity
Level 5, Suite 502, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Unit 502, Level 5, The Iron Bank, 150 Karangahape Road, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2013 to 26 Jun 2013
Address: 250 Meola Road, Pt Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 15 May 2013 to 26 Jun 2013
Address: Suite 301, 60 Cook St, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2011 to 15 May 2013
Address: Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington 6141 New Zealand
Registered & physical address used from 18 Jun 2008 to 10 Nov 2011
Address: 86-90 Vivian Street, Wellington
Physical & registered address used from 18 Aug 2006 to 18 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Ccs Disability Action Incorporated |
94 Dixon St Wellington 6011 New Zealand |
24 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Philip Graham Hope |
Oamaru |
18 Aug 2006 - 27 Jun 2010 |
Dairne Aroha Kirton - Director
Appointment date: 07 Dec 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Dec 2019
Maurice Neville Priestley - Director
Appointment date: 07 Dec 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 07 Dec 2019
Vicki Jan Davis - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 07 Dec 2019
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 02 Feb 2015
A'asa Ian Archerae Sanerivi - Director (Inactive)
Appointment date: 24 May 2017
Termination date: 12 Aug 2019
Address: Wilton, Wellington, 6012 New Zealand
Address used since 24 May 2017
John Abel-pattinson - Director (Inactive)
Appointment date: 18 Jun 2010
Termination date: 22 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 18 Jun 2010
Norah Kathleen Barlow - Director (Inactive)
Appointment date: 23 Jul 2014
Termination date: 20 May 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Sep 2016
Christopher John Preston - Director (Inactive)
Appointment date: 16 Dec 2010
Termination date: 06 Nov 2014
Address: Hanmer Springs, 7360 New Zealand
Address used since 16 Dec 2010
Vivien Rae Maidaborn - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 31 Jul 2011
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 18 Aug 2006
Vicki Davis - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 01 Oct 2010
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 03 Aug 2010
Philip Graham Hope - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 03 Aug 2010
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 12 Jan 2010
Fraser Grant Boddy - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 03 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
Kevin Dawkins - Director (Inactive)
Appointment date: 15 Nov 2007
Termination date: 10 Jan 2010
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 15 Nov 2007
John Carl Sexton - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 17 Nov 2009
Address: R D 5, Masterton,
Address used since 08 Jul 2008
Wendy Corrinne Coutts - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 16 Nov 2007
Address: Blenheim,
Address used since 18 Aug 2006
Palmer Fernandez Investments Limited
258b Meola Road
Mangawhero River Investment Limited
258b Meola Road
Id8 Creative Limited
100 Moa Road
Lpd Limited
100a Moa Road
Nzsun Properties Limited
100b Moa Road
Misa Christmas Trees Limited
97a Kiwi Road
Bennett Floyd Limited
32 Francis Street
Bolda Limited
24a Rama Rd
Cookie Cutter Construction Limited
8 Chester Ave
Eco Media Limited
1/15 Newell Street
Little Frenchies Limited
35 Harbour View Road
Remedial Design Consultants Limited
2a Norgrove Avenue