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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Wilson, Elizabeth Anne |
Belfast Christchurch 8051 New Zealand |
16 Jun 2003 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Pile, John Herbert |
Belfast Christchurch 8051 New Zealand |
04 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pile, John Herbert |
Papanui Christchurch |
16 Jun 2003 - 24 Oct 2006 |
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
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
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