Business Life Investment Fund Limited, a registered company, was launched on 19 Jan 2006. 9429034390856 is the NZ business identifier it was issued. This company has been run by 12 directors: Earl Gasparich - an active director whose contract began on 19 Jan 2006,
Paul Fredrick Schnell - an active director whose contract began on 04 Mar 2021,
Simon Harold Browne - an inactive director whose contract began on 06 Mar 2014 and was terminated on 04 Mar 2021,
Peter John Boyce - an inactive director whose contract began on 25 Jun 2014 and was terminated on 04 Mar 2021,
Wiebbe B. - an inactive director whose contract began on 04 Jul 2019 and was terminated on 04 Mar 2021.
Updated on 14 May 2025, BizDb's data contains detailed information about 1 address: Po Box 108138, Newmarket, Auckland, 1149 (type: invoice, postal).
Business Life Investment Fund Limited had been using 16 Normanby Road, Mount Eden, Auckland as their registered address up to 11 Aug 2020.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Segedin, Timothy Nicholas (an individual) located at Farm Cove, Auckland postcode 2012,
Thornton, Scott Leigh (an individual) located at Manly, Whangaparaoa postcode 0930.
Other active addresses
Address #4: Po Box 108138, Newmarket, Auckland, 1149 New Zealand
Invoice address used from 28 Nov 2023
Principal place of activity
14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 16 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 06 Dec 2017 to 11 Aug 2020
Address #2: 95 Mt Eden Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 19 Jan 2006 to 06 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Segedin, Timothy Nicholas |
Farm Cove Auckland 2012 New Zealand |
28 Jun 2022 - |
| Individual | Thornton, Scott Leigh |
Manly Whangaparaoa 0930 New Zealand |
31 Jul 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Schnell, Paul Fredrick |
Mount Albert Auckland 1025 New Zealand |
31 Jul 2012 - 28 Jun 2022 |
| Individual | Gray, Marshall Richard |
Mt Roskill Auckland New Zealand |
19 Jan 2006 - 31 Jul 2012 |
| Individual | Zander, Murray Selwin |
Manly Whangaparaoa 0930 New Zealand |
19 Jan 2006 - 28 Jun 2022 |
| Individual | Sidnam, Grant Sai Cheung Kwok |
Epsom Auckland New Zealand |
19 Jan 2006 - 19 Jun 2014 |
Earl Gasparich - Director
Appointment date: 19 Jan 2006
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 18 Nov 2009
Paul Fredrick Schnell - Director
Appointment date: 04 Mar 2021
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 28 Nov 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 04 Mar 2021
Simon Harold Browne - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 04 Mar 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 06 Mar 2014
Peter John Boyce - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 04 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2014
Wiebbe B. - Director (Inactive)
Appointment date: 04 Jul 2019
Termination date: 04 Mar 2021
Mark Richard Sewell - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 30 Jul 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 30 Mar 2015
Paul Russell Smith - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 19 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2016
Reegan Wilson Pearce - Director (Inactive)
Appointment date: 19 Jan 2006
Termination date: 17 Dec 2015
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 30 Nov 2011
Mark Robert Butler - Director (Inactive)
Appointment date: 19 Jan 2006
Termination date: 01 Nov 2013
Address: Mt Albert, Auckland,
Address used since 05 Jan 2009
Richard Kenneth Innes - Director (Inactive)
Appointment date: 08 May 2007
Termination date: 03 Jun 2011
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 18 Nov 2009
Sacha Helena Judd - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 03 Jun 2011
Address: 74 Kiwi Road, Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Nov 2009
Caroline Yen Ling Quay - Director (Inactive)
Appointment date: 19 Jan 2006
Termination date: 06 Aug 2007
Address: Mt Eden, Auckland,
Address used since 19 Jan 2006
Dream International Charitable Trust
95 Mt Eden Rd
The Life Centre Trust Auckland
95 Mt Eden Road
A Girl Called Hope
95 Mount Eden Road
Good Brothers Holding Limited
83 Mount Eden Road
Kanapu Investments Limited
Level 1, 3 Arawa Street
Asante Designer Jewellery Limited
Level 2, 3 Arawa Street