Property Lifestyle Concepts Limited, a registered company, was launched on 03 May 2005. 9429034800911 is the NZ business number it was issued. This company has been supervised by 3 directors: Mark John Revis - an active director whose contract started on 03 May 2005,
Jedd Pearce - an active director whose contract started on 03 May 2005,
Glenn William Taylor - an inactive director whose contract started on 10 Jul 2017 and was terminated on 24 Oct 2017.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Property Lifestyle Concepts Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 06 Dec 2021.
A total of 1000 shares are allocated to 8 shareholders (5 groups). The first group includes 498 shares (49.8 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 498 shares (49.8 per cent). Lastly we have the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Mar 2020 to 06 Dec 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 27 Mar 2020
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 17 Oct 2007 to 15 Apr 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 03 May 2005 to 17 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 498 | |||
| Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
03 May 2005 - |
| Individual | Kearney, Ian Ramsay |
Sumner Christchurch 8081 New Zealand |
05 Sep 2018 - |
| Individual | Tait, Michelle Angela |
Saint Albans Christchurch 8052 New Zealand |
06 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 498 | |||
| Entity (NZ Limited Company) | Siver Trustees Limited Shareholder NZBN: 9429037365417 |
Christchurch Central Christchurch 8011 New Zealand |
12 Jul 2016 - |
| Individual | Pearce, Jedd |
Rd 1 Kaiapoi 7691 New Zealand |
03 May 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Tait, Michelle Angela |
Saint Albans Christchurch 8052 New Zealand |
06 Oct 2006 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
03 May 2005 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Pearce, Jedd |
Rd 1 Kaiapoi 7691 New Zealand |
03 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pearce, Kareen |
R D 2 Kaiapoi New Zealand |
03 May 2005 - 12 Jul 2016 |
| Individual | Leeming, Nicholas Patrick |
Cashmere Christchurch New Zealand |
03 May 2005 - 05 Sep 2018 |
Mark John Revis - Director
Appointment date: 03 May 2005
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 10 Mar 2014
Jedd Pearce - Director
Appointment date: 03 May 2005
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 18 Mar 2013
Glenn William Taylor - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 24 Oct 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 10 Jul 2017
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue