Shortcuts

L.i.f.e. Nz Limited

Type: NZ Limited Company (Ltd)
9429034771891
NZBN
1633508
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
7b Carnell Street
Napier South
Napier 4110
New Zealand
Delivery & postal address used since 02 Sep 2019
200 Market Street North
Hastings Central
Hastings 4122
New Zealand
Office address used since 13 Aug 2021
1980 Pakowhai Rd
Rd 3
Hastings 4183
New Zealand
Physical & registered & service address used since 10 Mar 2022

L.i.f.e. Nz Limited was launched on 18 May 2005 and issued a number of 9429034771891. This registered LTD company has been managed by 4 directors: Robert Lance Miller - an active director whose contract began on 18 May 2005,
Stephen Wayne Sinnott - an inactive director whose contract began on 01 Mar 2006 and was terminated on 01 Dec 2011,
Melanie Jane Miller - an inactive director whose contract began on 18 May 2005 and was terminated on 21 Nov 2007,
Jennifer Rae Sinnott - an inactive director whose contract began on 01 Mar 2006 and was terminated on 21 Nov 2007.
According to BizDb's database (updated on 11 Apr 2024), the company uses 1 address: 26 Dynes Road, Rolleston, Rolleston, 7615 (category: postal, office).
Up until 10 Mar 2022, L.i.f.e. Nz Limited had been using 200 Market Street North, Hastings Central, Hastings as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Miller, Robert Lance (an individual) located at Napier South, Napier postcode 4110.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Miller, Melanie - located at Napier South, Napier. L.i.f.e. Nz Limited has been classified as "Business consultant service" (ANZSIC M696205).

Addresses

Other active addresses

Address #4: 7b Carnell Street, Napier South, Napier, 4110 New Zealand

Registered & service address used from 10 Aug 2023

Address #5: 26 Dynes Road, Rolleston, Rolleston, 7615 New Zealand

Postal & office & delivery address used from 28 Nov 2023

Principal place of activity

98 Taradale Road, Onekawa, Napier, 4110 New Zealand


Previous addresses

Address #1: 200 Market Street North, Hastings Central, Hastings, 4122 New Zealand

Registered address used from 23 Aug 2021 to 10 Mar 2022

Address #2: 40 Cadbury Road, Onekawa, Napier, 4110 New Zealand

Registered address used from 13 Aug 2020 to 23 Aug 2021

Address #3: 40 Cadbury Road, Onekawa, Napier, 4110 New Zealand

Physical address used from 13 Aug 2020 to 10 Mar 2022

Address #4: 7b Carnell Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 11 Jul 2018 to 13 Aug 2020

Address #5: 65 Freyberg Avenue, Tamatea, Napier, 4112 New Zealand

Physical & registered address used from 03 Sep 2014 to 11 Jul 2018

Address #6: 21 Glamorgan Ave, Tamatea, Napier, 4112 New Zealand

Registered & physical address used from 04 Sep 2013 to 03 Sep 2014

Address #7: 98 Taradale Road, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 05 Oct 2010 to 04 Sep 2013

Address #8: 11 Thames Street, Pandora, Napier, 4110 New Zealand

Physical address used from 06 Aug 2007 to 05 Oct 2010

Address #9: 11 Thames Street, Pandora, Napier New Zealand

Registered address used from 06 Aug 2007 to 05 Oct 2010

Address #10: 56 Alexander Ave, Onekawa, Napier

Physical & registered address used from 05 Apr 2006 to 06 Aug 2007

Address #11: 349 Tremaine Ave, Palmerston North

Physical & registered address used from 18 May 2005 to 05 Apr 2006

Contact info
64 0274 794064
28 Nov 2023 Phone
64 0274 274794064
13 Aug 2021 Phone
rm@robertmiller.co.nz
13 Aug 2021 Email
robert@lifenz.co.nz
02 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.robertmiller.co.nz
05 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

NZSX Code: 4112

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Miller, Robert Lance Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Miller, Melanie Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Melanie Jane Onekawa
Napier
Individual Sinnott, Jennifer Rae 11 Humber Street
Ahuriri Quadrant, Napier 4110
Individual Sinnott, Jennifer 11 Humber Street
Napier

New Zealand
Individual Sinnott, Stephen Wayne 11 Humber Street
Ahuriri Quadrant, Napier 4110

New Zealand
Directors

Robert Lance Miller - Director

Appointment date: 18 May 2005

Address: Napier South, Napier, 4110 New Zealand

Address used since 31 Aug 2018

Address: Tamatea, Napier, 4112 New Zealand

Address used since 26 Aug 2014


Stephen Wayne Sinnott - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Dec 2011

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 27 Sep 2010


Melanie Jane Miller - Director (Inactive)

Appointment date: 18 May 2005

Termination date: 21 Nov 2007

Address: Onekawa, Napier,

Address used since 18 May 2005


Jennifer Rae Sinnott - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 21 Nov 2007

Address: Hospital Hill, Napier,

Address used since 01 Mar 2006

Nearby companies

Wairoa Forestry Limited
5 Islington Place

Electronic Automation Limited
295 Taradale Road

Napier Weavers Incorporated
295 Taradale Road

Richlands Sugarloaf Limited
34 Ranfurly Street

M-kerb Investments Limited
34 Ranfurly Street

Blokart Hawkes Bay Incorporated
12 Plunket Street

Similar companies

Cio To Go Limited
12b Osier Road

Diamond Business Services Limited
56 Coverdale Street

France And Co Limited
33 Niven Street

John H Lucas & Associates Limited
111 Auckland Road

Stillman Consulting Limited
6 Selkirk Street

Tandem Business Limited
65 Freyberg Avenue