Shortcuts

Business Life Investment Fund Limited

Type: NZ Limited Company (Ltd)
9429034390856
NZBN
1743566
Company Number
Registered
Company Status
096214839
GST Number
Current address
14 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 11 Aug 2020
14 Normanby Road
Mount Eden
Auckland 1024
New Zealand
Postal & office & delivery address used since 19 Nov 2021
Po Box 108138
Symonds Street
Auckland 1150
New Zealand
Postal address used since 28 Nov 2023

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Segedin, Timothy Nicholas Farm Cove
Auckland
2012
New Zealand
Individual Thornton, Scott Leigh Manly
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schnell, Paul Fredrick Mount Albert
Auckland
1025
New Zealand
Individual Gray, Marshall Richard Mt Roskill
Auckland

New Zealand
Individual Zander, Murray Selwin Manly
Whangaparaoa
0930
New Zealand
Individual Sidnam, Grant Sai Cheung Kwok Epsom
Auckland

New Zealand
Directors

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

Nearby companies

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