Shortcuts

Lifestyle Homes Canterbury Limited

Type: NZ Limited Company (Ltd)
9429035199519
NZBN
1553539
Company Number
Registered
Company Status
90487019
GST Number
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
27 Carnaveron Drive
Lincoln
Lincoln 7608
New Zealand
Records & other (Address For Share Register) & shareregister address used since 09 Oct 2018
27 Carnaveron Drive
Lincoln
Lincoln 7608
New Zealand
Physical & registered & service address used since 17 Oct 2018
P.o Box 69095
Lincoln
Canterbury 7640
New Zealand
Postal address used since 03 Sep 2019

Lifestyle Homes Canterbury Limited, a registered company, was launched on 16 Sep 2004. 9429035199519 is the number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. The company has been run by 4 directors: Jeremy Paul Brown - an active director whose contract began on 16 Sep 2004,
Nikki Brown - an active director whose contract began on 16 Sep 2004,
Anthony Stephen Hill - an inactive director whose contract began on 16 Sep 2004 and was terminated on 08 Jul 2005,
Leanne Patrice Hill - an inactive director whose contract began on 16 Sep 2004 and was terminated on 08 Jul 2005.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: 27 Carnaveron Drive, Lincoln, Lincoln, 7608 (type: office, postal).
Lifestyle Homes Canterbury Limited had been using Crowder Street, Lincoln, Canterbury as their registered address up to 17 Oct 2018.
Previous names for this company, as we established at BizDb, included: from 16 Sep 2004 to 31 Jan 2019 they were named Marlborough Homes Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: 27 Carnaveron Drive, Lincoln, Lincoln, 7608 New Zealand

Office address used from 06 Oct 2020

Principal place of activity

27 Carnaveron Drive, Lincoln, Lincoln, 7608 New Zealand


Previous addresses

Address #1: Crowder Street, Lincoln, Canterbury, 7608 New Zealand

Registered & physical address used from 11 Sep 2013 to 17 Oct 2018

Address #2: 9 Forest Park Drive, Witherlea 7201, Blenheim New Zealand

Physical & registered address used from 10 Nov 2009 to 11 Sep 2013

Address #3: 9 Forest Park Drive, Blenheim

Registered & physical address used from 02 Oct 2007 to 10 Nov 2009

Address #4: Bythell Place, Blenheim Cbd

Registered & physical address used from 21 Dec 2006 to 02 Oct 2007

Address #5: 24 Hope Drive, Blenheim

Registered & physical address used from 16 Sep 2004 to 21 Dec 2006

Contact info
64 27 4351720
31 Jan 2019 Phone
nikki@equus.co.nz
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
nikki@equus.co.nz
31 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Brown, Jeremy Paul Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Brown, Nikki Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Leanne Patrice Blenheim
Individual Hill, Anthony Stephen Blenheim
Directors

Jeremy Paul Brown - Director

Appointment date: 16 Sep 2004

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 23 May 2019

Address: Lincoln, Canterbury, 7608 New Zealand

Address used since 03 Sep 2013


Nikki Brown - Director

Appointment date: 16 Sep 2004

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 23 May 2019

Address: Lincoln, Canterbury, 7608 New Zealand

Address used since 03 Sep 2013


Anthony Stephen Hill - Director (Inactive)

Appointment date: 16 Sep 2004

Termination date: 08 Jul 2005

Address: Blenheim,

Address used since 16 Sep 2004


Leanne Patrice Hill - Director (Inactive)

Appointment date: 16 Sep 2004

Termination date: 08 Jul 2005

Address: Blenheim,

Address used since 16 Sep 2004

Nearby companies

Fabian Creative Limited
18 Crowder Street

Robinson Page And Holly Limited
24 Matanui Street

Williams Accountants Trustee Services Limited
13 Matanui Street

Farmedia Limited
24 Te Waikare Street

Vulcan Talent Limited
26 Te Waikare Street

E-comerce International Trading Limited
12 Aua Street

Similar companies