Shortcuts

Living House New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035932352
NZBN
1332088
Company Number
Registered
Company Status
C209060
Industry classification code
Insulation, Glass Fibre Or Mineral Wool Mfg
Industry classification description
Current address
Po Box 76002
Northwood
Christchurch 8548
New Zealand
Postal address used since 08 Aug 2019
871 Main North Road
Belfast
Christchurch 8051
New Zealand
Records & other (Address For Share Register) & shareregister address used since 13 Aug 2020
871 Main North Road
Belfast
Christchurch 8051
New Zealand
Registered & physical & service address used since 21 Aug 2020

Living House New Zealand Limited was launched on 16 Jun 2003 and issued an NZ business identifier of 9429035932352. This registered LTD company has been run by 3 directors: Elizabeth Anne Wilson - an active director whose contract started on 16 Jun 2003,
John Herbert Pile - an active director whose contract started on 01 Apr 2014,
John Herbert Pile - an inactive director whose contract started on 16 Jun 2003 and was terminated on 24 Oct 2006.
As stated in BizDb's data (updated on 24 May 2025), this company registered 4 addresses: 11F Sheffield Crescent, Burnside, Christchurch, 8053 (office address),
11F Sheffield Crescent, Burnside, Christchurch, 8053 (delivery address),
871 Main North Road, Belfast, Christchurch, 8051 (registered address),
871 Main North Road, Belfast, Christchurch, 8051 (physical address) among others.
Up to 21 Aug 2020, Living House New Zealand Limited had been using 871 Main North Road, Belfast, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wilson, Elizabeth Anne (an individual) located at Belfast, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pile, John Herbert - located at Belfast, Christchurch. Living House New Zealand Limited was classified as "Insulation, glass fibre or mineral wool mfg" (business classification C209060).

Addresses

Other active addresses

Address #4: 11f Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand

Office & delivery address used from 23 Aug 2021

Principal place of activity

11f Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 871 Main North Road, Belfast, Christchurch, 8051 New Zealand

Registered address used from 16 Aug 2019 to 21 Aug 2020

Address #2: 22 Picardy Street, Maryhill, Dunedin, 9011 New Zealand

Registered address used from 13 Aug 2018 to 16 Aug 2019

Address #3: 22 Picardy Street, Maryhill, Dunedin, 9011 New Zealand

Physical address used from 13 Aug 2018 to 21 Aug 2020

Address #4: 1 Brent Street, South Hill, Oamaru, 9400 New Zealand

Registered & physical address used from 07 Jul 2014 to 13 Aug 2018

Address #5: 1 Glendale Crescent, Holmes Hill, Oamaru, 9401 New Zealand

Registered & physical address used from 13 Aug 2012 to 07 Jul 2014

Address #6: 4 Arun Street, South Hill, Oamaru, 9400 New Zealand

Physical address used from 19 Aug 2011 to 13 Aug 2012

Address #7: 17 Nen St, Oamaru, 9400 New Zealand

Physical address used from 18 Aug 2010 to 19 Aug 2011

Address #8: 12 Newmans Ave, Brightwater, Nelson New Zealand

Physical address used from 17 Aug 2009 to 18 Aug 2010

Address #9: 8 Bottle Lake Dr, Christchurch

Physical address used from 19 Jul 2007 to 17 Aug 2009

Address #10: Bdo Spicers, 148 Victoria St, Christchurch

Physical address used from 31 Oct 2006 to 19 Jul 2007

Address #11: Bdo Spicers, 148 Victoria St, Christchurch New Zealand

Registered address used from 31 Oct 2006 to 13 Aug 2012

Address #12: Ronald F Hutton, Chartered Accountant, 31 Ferntree Drive, Wakari, Dunedin

Physical & registered address used from 16 Jun 2003 to 31 Oct 2006

Contact info
64 27 6553064
04 Aug 2018 Phone
john@livinghouse.co.nz
08 Aug 2019 nzbn-reserved-invoice-email-address-purpose
john@livinghouse.co.nz
04 Aug 2018 Email
www.livinghouse.co.nz
04 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wilson, Elizabeth Anne Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Pile, John Herbert Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pile, John Herbert Papanui
Christchurch
Directors

Elizabeth Anne Wilson - Director

Appointment date: 16 Jun 2003

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 01 Dec 2018

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 29 Jun 2014


John Herbert Pile - Director

Appointment date: 01 Apr 2014

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 01 Dec 2018

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 01 Apr 2014


John Herbert Pile - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 24 Oct 2006

Address: Papanui, Christchurch,

Address used since 16 Jun 2003

Nearby companies

Tedica Productions Limited
15 Awamoa Road

Waitaki Hospice Care Trust
5 Kingslea Street

Art Connections
7 Kingslea Street

The Happy Scoundrels League Incorporated
122 Perth Street

Mackay & Payton Nz Limited
4 Stuart Street

Turnbull & Bond Limited
74 Wansbeck Street

Similar companies

C G Composites Limited
11 Peterkin Street

Gracol Composites Limited
Unit 1b, 55 Epsom Road

Malbec 2014 Limited
38d Dillons Point Road

Pete's Glass Limited
50 Renown Road

Pil Group Limited
C/- Bdo Christchurch Ltd

Retropro Insulation Limited
Flat 2, 9 Miro Street