Lifestyle Village Management Limited was launched on 11 Jun 2003 and issued an NZBN of 9429035946175. The registered LTD company has been run by 2 directors: Jedd Pearce - an active director whose contract began on 11 Jun 2003,
Mark John Revis - an active director whose contract began on 11 Jun 2003.
According to BizDb's information (last updated on 22 May 2025), this company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 06 Dec 2021, Lifestyle Village Management Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb found more names for this company: from 11 Jun 2003 to 20 Apr 2007 they were called Rivertown Village Management Limited.
A total of 1000 shares are issued to 0 groups (0 shareholders in total).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Mar 2020 to 06 Dec 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2014 to 27 Mar 2020
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 May 2011 to 07 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Nov 2007 to 06 May 2011
Address: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christhcurch
Registered address used from 13 Apr 2006 to 02 Nov 2007
Address: Mckenzie Revis & Co, Level 3, 329 Durham Street, Christchurch
Registered address used from 08 Apr 2005 to 13 Apr 2006
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical address used from 08 Apr 2005 to 02 Nov 2007
Address: Mckenzie Associates, Level 1, 287 Durham Street, Christchurch
Registered & physical address used from 11 Jun 2003 to 08 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pearce, Jedd |
Rd 1 Kaiapoi 7691 New Zealand |
11 Jun 2003 - 06 Apr 2006 |
| Individual | Revis, William John |
Governers Bay Christchurch |
11 Jun 2003 - 06 Apr 2006 |
| Individual | Pearce, Kareen |
Rd 2 Kaiapoi |
11 Jun 2003 - 06 Apr 2006 |
| Individual | Leeming, Nichlas Patrick |
Cashmere Christchurch |
11 Jun 2003 - 06 Apr 2006 |
| Individual | Revis, Mark John |
Saint Albans Christchurch 8052 New Zealand |
11 Jun 2003 - 06 Apr 2006 |
| Individual | Revis, Mark John |
Spreydon Christchurch |
11 Jun 2003 - 06 Apr 2006 |
| Individual | Pearce, Jedd |
Rd 2 Kaiapoi |
11 Jun 2003 - 06 Apr 2006 |
| Individual | Pearce, Kareen |
Rd 2 Kaiapoi |
11 Jun 2003 - 06 Apr 2006 |
Jedd Pearce - Director
Appointment date: 11 Jun 2003
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 16 Mar 2016
Mark John Revis - Director
Appointment date: 11 Jun 2003
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 10 Mar 2014
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue