Lifestyle Pacific (Nz) Limited, a registered company, was incorporated on 24 Aug 2004. 9429035243878 is the NZ business identifier it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company has been categorised. This company has been run by 2 directors: Grant Lewis - an active director whose contract started on 24 Aug 2004,
Nadia Lewis - an inactive director whose contract started on 24 Aug 2004 and was terminated on 31 Mar 2019.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 44 Wairahi Road, Rd 2, Waipu, 0582 (types include: postal, office).
Lifestyle Pacific (Nz) Limited had been using Level 1, 9 Reyburn Street, Whangarei as their physical address up to 29 Sep 2022.
Old names used by the company, as we managed to find at BizDb, included: from 24 Aug 2004 to 01 Mar 2005 they were named Lifestyle Pacific (New Zealand) Pty Limited.
One entity owns all company shares (exactly 200 shares) - Lewis, Grant - located at 0582, Waipu.
Previous addresses
Address #1: Level 1, 9 Reyburn Street, Whangarei, 0140 New Zealand
Physical & registered address used from 23 Nov 2018 to 29 Sep 2022
Address #2: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 24 Jul 2014 to 23 Nov 2018
Address #3: 44 Wairahi Road, Rd2, Waipu, 0582 New Zealand
Physical & registered address used from 12 Jul 2013 to 24 Jul 2014
Address #4: 39 Wairahi Road, Rd 2, Waipu, 0582 New Zealand
Registered & physical address used from 16 Aug 2011 to 12 Jul 2013
Address #5: 39 Wairhi Rd, Langs Beach, Newzealand New Zealand
Physical address used from 10 Jul 2009 to 16 Aug 2011
Address #6: 39 Wiarhi Rd, Langs Beach New Zealand
Registered address used from 10 Jul 2009 to 16 Aug 2011
Address #7: 19 A The Cresent, Langs Beach, Northland
Registered address used from 16 Jun 2008 to 10 Jul 2009
Address #8: Lot 19 A Langs Beach Estate, Langs Beach, Northland
Physical address used from 16 Jun 2008 to 10 Jul 2009
Address #9: 1322 Cove Road, Langs Beach, Northland
Physical & registered address used from 29 Jun 2006 to 16 Jun 2008
Address #10: Mount Law -lawyers, 309 Maunganui Road, Mount Maunganui
Registered & physical address used from 24 Aug 2004 to 29 Jun 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Lewis, Grant |
Waipu 0582 New Zealand |
24 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Nadia |
One Tree Point One Tree Point 0118 New Zealand |
07 Jul 2014 - 12 Aug 2020 |
Grant Lewis - Director
Appointment date: 24 Aug 2004
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 04 Jul 2013
Nadia Lewis - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 31 Mar 2019
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 26 Jul 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 04 Jul 2013
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street
Abcivil Engineer Limited
259a Kamo Road
Agp Limited
C/o17a Grant Street
Friction Stir New Zealand Limited
10 Rurumoki Street
Lusher Consultancy Limited
3/3 Dent Street
Simpson Consulting Limited
1st Floor
Work Ethics Limited
23 Rathbone Street