Shortcuts

Lifestyles Of New Zealand Queenstown Limited

Type: NZ Limited Company (Ltd)
9429034926215
NZBN
1605068
Company Number
Registered
Company Status
Current address
201 Broadway
Stratford
Stratford 4332
New Zealand
Physical & registered address used since 11 Dec 2012

Lifestyles Of New Zealand Queenstown Limited, a registered company, was registered on 25 Feb 2005. 9429034926215 is the business number it was issued. The company has been managed by 16 directors: Mark William Benseman - an active director whose contract began on 27 Nov 2018,
Garry Charles Bluett - an inactive director whose contract began on 14 Mar 2011 and was terminated on 27 Nov 2018,
Robert Matthew Alloway - an inactive director whose contract began on 18 Dec 2009 and was terminated on 28 Apr 2011,
Paul Alexander Macfie - an inactive director whose contract began on 18 Dec 2009 and was terminated on 18 Mar 2011,
John James Loughlin - an inactive director whose contract began on 18 Dec 2009 and was terminated on 20 Aug 2010.
Updated on 07 Jan 2021, BizDb's data contains detailed information about 1 address: 201 Broadway, Stratford, Stratford, 4332 (category: physical, registered).
Lifestyles Of New Zealand Queenstown Limited had been using 74 Princes Street, Hawera 4610 as their physical address up until 11 Dec 2012.
Previous aliases for the company, as we found at BizDb, included: from 25 Feb 2005 to 06 May 2005 they were named 210 Khyber Pass Limited.
A total of 101 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (99.01 per cent).

Addresses

Previous addresses

Address: 74 Princes Street, Hawera 4610 New Zealand

Physical & registered address used from 11 Jan 2010 to 11 Dec 2012

Address: Level 4, 520 Queen Street, Auckland

Registered & physical address used from 02 Mar 2009 to 11 Jan 2010

Address: Level 11, 2 Kitchener Street, Auckland

Registered & physical address used from 04 Mar 2008 to 02 Mar 2009

Address: Level 23, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 22 Aug 2006 to 04 Mar 2008

Address: Level 11, 2 Kitchener Street, Auckland

Registered & physical address used from 31 Mar 2006 to 22 Aug 2006

Address: Level 23 Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 17 Nov 2005 to 31 Mar 2006

Address: Level 4, 2 Kitchener Street, Auckland

Registered & physical address used from 25 Feb 2005 to 17 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: February

Annual return last filed: 11 Feb 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Allied Farmers Property Investments Limited
Shareholder NZBN: 9429031724487
Stratford
Stratford
4332
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Allied Farmers Property Investments Limited
Shareholder NZBN: 9429031724487
Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Axis Property Group Holdings Limited
Shareholder NZBN: 9429036288243
Company Number: 1246859
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Hfp Investments Limited
Shareholder NZBN: 9429032877724
Company Number: 2101251
Entity Axis Property Group Holdings Limited
Shareholder NZBN: 9429036288243
Company Number: 1246859

Ultimate Holding Company

21 Jul 1991
Effective Date
Allied Farmers Limited
Name
Ltd
Type
169597
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark William Benseman - Director

Appointment date: 27 Nov 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Nov 2018


Garry Charles Bluett - Director (Inactive)

Appointment date: 14 Mar 2011

Termination date: 27 Nov 2018

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 14 Mar 2011


Robert Matthew Alloway - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 28 Apr 2011

Address: St Andrews, Hamilton 3200,

Address used since 18 Dec 2009


Paul Alexander Macfie - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 18 Mar 2011

Address: Strandon, New Plymouth 4312,

Address used since 18 Dec 2009


John James Loughlin - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 20 Aug 2010

Address: Havelock North,

Address used since 18 Dec 2009


David Robert Bryan - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 18 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2009


Gavin Scott - Director (Inactive)

Appointment date: 04 Nov 2008

Termination date: 01 Jul 2009

Address: Herne Bay, Auckland,

Address used since 04 Nov 2008


Mark Stephen Hotchin - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 04 Nov 2008

Address: Parnell, Auckland,

Address used since 08 Jul 2008


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 08 Jul 2008

Termination date: 05 Sep 2008

Address: 119c Beach Road, Castor Bay, Auckland,

Address used since 08 Jul 2008


Michael Bruce Coutts - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 15 Jul 2008

Address: West Harbour, Auckland,

Address used since 28 Feb 2006


Gavin Scott - Director (Inactive)

Appointment date: 14 Aug 2006

Termination date: 03 Jun 2008

Address: Herne Bay, Auckland,

Address used since 14 Aug 2006


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 14 Aug 2006

Address: Castor Bay, Auckland,

Address used since 05 Sep 2005


Christopher Glen Cardwell - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 28 Feb 2006

Address: Westmere, Auckland,

Address used since 30 Aug 2005


Patrick James Daly - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 29 Jul 2005

Address: Westmere, Auckland,

Address used since 24 May 2005


Maurice George Kidd - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 07 Jul 2005

Address: Parnell, Auckland,

Address used since 25 Feb 2005


Kerry Finnigan - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 24 May 2005

Address: Kohimarama, Auckland,

Address used since 25 Feb 2005