Life Resources Limited was started on 14 Feb 2005 and issued a New Zealand Business Number of 9429034992258. The registered LTD company has been run by 4 directors: Maxwell Royce Palmer - an active director whose contract started on 14 Feb 2005,
Marnie Rae Weir - an active director whose contract started on 11 Dec 2006,
Paul Edward Young - an active director whose contract started on 11 Dec 2006,
Robert Mace Purdue - an inactive director whose contract started on 14 Feb 2005 and was terminated on 11 Dec 2006.
According to our data (last updated on 02 Apr 2021), this company uses 1 address: 324A Halswell Road, Halswell, Christchurch, 8025 (category: registered, physical).
Up until 30 Jun 2020, Life Resources Limited had been using 9 Penbury Street, Sydenham, Christchurch as their registered address.
BizDb identified previous names for this company: from 14 Feb 2005 to 11 Dec 2006 they were called Condios Nz Limited.
A total of 760 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 380 shares are held by 1 entity, namely:
Maxwell Palmer (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 50% shares (exactly 380 shares) and includes
Marnie Weir - located at Christchurch. Life Resources Limited is categorised as "Film and video distribution" (business classification J551210).
Principal place of activity
9 Penbury Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 9 Penbury Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 11 Jul 2013 to 30 Jun 2020
Address: Level 1, 320 Manchester Street, Christchurch 8013 New Zealand
Physical & registered address used from 04 Dec 2007 to 11 Jul 2013
Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch
Physical & registered address used from 14 Feb 2005 to 04 Dec 2007
Basic Financial info
Total number of Shares: 760
Annual return filing month: June
Annual return last filed: 22 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 380 | |||
Individual | Maxwell Royce Palmer |
Christchurch New Zealand |
14 Feb 2005 - |
Shares Allocation #2 Number of Shares: 380 | |||
Individual | Marnie Rae Weir |
Christchurch |
06 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Mace Purdue |
Christchurch |
14 Feb 2005 - 27 Jun 2010 |
Maxwell Royce Palmer - Director
Appointment date: 14 Feb 2005
Address: Christchurch, Canterbury, 8025 New Zealand
Address used since 27 Jun 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 31 Mar 2017
Marnie Rae Weir - Director
Appointment date: 11 Dec 2006
Address: Christchurch, Canterbury, 8022 New Zealand
Address used since 27 Jun 2016
Paul Edward Young - Director
Appointment date: 11 Dec 2006
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 04 Sep 2013
Robert Mace Purdue - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 11 Dec 2006
Address: Christchurch,
Address used since 14 Feb 2005
Unlimited Children's Ministry Network Trust
C/o Life Resources
Great Commission Ministry Centre
9 Penbury Street
Lifetouch Christian Ministries Trust
9 Penbury Street
God's Ministry Christian Church
Life Resources
Project Passion Trust
9 Penbury Street
Jca Christian Ministry Trust
Life Resources
Aoraki Media Limited
Level 2
Forked Tongue Limited
114 Eden Street
Hellion Limited
Hintons Limited
Mandala Films Limited
22 Panama Street
To A Tee Limited
351 Old Christchurch Road
Two Canoes Limited
49 Aro Street