Shortcuts

Lifestyle Choice Investments Limited

Type: NZ Limited Company (Ltd)
9429036421749
NZBN
1223592
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
2 Semaphore Close
Mount Pleasant
Christchurch 8081
New Zealand
Registered & physical & service address used since 02 Mar 2017
2 Semaphore Close
Mount Pleasant
Christchurch 8081
New Zealand
Postal & office & delivery address used since 27 Feb 2020

Lifestyle Choice Investments Limited was incorporated on 17 Jul 2002 and issued a New Zealand Business Number of 9429036421749. The registered LTD company has been supervised by 6 directors: Dougall John Struthers - an active director whose contract began on 13 Feb 2003,
Brenda Lee Knight - an active director whose contract began on 13 Feb 2003,
Douglas Colin Dawson - an inactive director whose contract began on 17 Jul 2002 and was terminated on 13 Feb 2003,
John Gavin Palmer - an inactive director whose contract began on 17 Jul 2002 and was terminated on 13 Feb 2003,
Leon Phillip Zilinskas - an inactive director whose contract began on 17 Jul 2002 and was terminated on 13 Feb 2003.
According to our data (last updated on 30 Mar 2024), the company filed 1 address: 2 Semaphore Close, Mount Pleasant, Christchurch, 8081 (types include: postal, office).
Until 02 Mar 2017, Lifestyle Choice Investments Limited had been using 28 Wentworth Street, Ilam, Christchurch as their physical address.
BizDb identified previous names for the company: from 17 Jul 2002 to 13 Feb 2003 they were called Village Stone (Australasia) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Struthers, Dougall John (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Knight, Brenda Lee - located at Mount Pleasant, Christchurch. Lifestyle Choice Investments Limited has been categorised as "Holiday house and flat operation" (business classification H440030).

Addresses

Principal place of activity

2 Semaphore Close, Mount Pleasant, Christchurch, 8081 New Zealand


Previous addresses

Address #1: 28 Wentworth Street, Ilam, Christchurch, 8041 New Zealand

Physical address used from 04 Mar 2016 to 02 Mar 2017

Address #2: 63 Soleares Avenue, Mount Pleasant, Christchurch, 8081 New Zealand

Registered address used from 22 Feb 2011 to 02 Mar 2017

Address #3: 63 Soleares Avenue, Mount Pleasant, Christchurch, 8081 New Zealand

Physical address used from 22 Feb 2011 to 04 Mar 2016

Address #4: 28 Maffeys Rd, Mt Pleasant, Christchurch 8081 New Zealand

Registered address used from 21 Jan 2010 to 22 Feb 2011

Address #5: 2/28 Maffeys Rd, Mt Pleasant, Christchurch 8081 New Zealand

Registered address used from 21 Jan 2010 to 22 Feb 2011

Address #6: 2/28 Maffeys Road, Mt Pleasant, Christchurch 8081 New Zealand

Physical address used from 21 Jan 2010 to 22 Feb 2011

Address #7: 2/28 Maffets Road, Mt Pleasant, Christchurch

Physical address used from 16 Apr 2007 to 21 Jan 2010

Address #8: 2/28 Maffeys Road, Mt Pleasant, Christchurch

Registered address used from 16 Apr 2007 to 21 Jan 2010

Address #9: 13 Heywood Terrace, Richmond, Christchurch

Registered address used from 08 Aug 2006 to 16 Apr 2007

Address #10: 13 Heywood Terrace, Richmond, Christchurch

Physical address used from 04 Apr 2006 to 16 Apr 2007

Address #11: 145 Tancred Street, Ashburton

Registered address used from 17 Jul 2002 to 08 Aug 2006

Address #12: 145 Tancred Street, Ashburton

Physical address used from 17 Jul 2002 to 04 Apr 2006

Contact info
64 27 2420161
04 Feb 2019 Phone
bendoogz@gmail.com
27 Feb 2020 nzbn-reserved-invoice-email-address-purpose
bendoogz@gmail.com
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Struthers, Dougall John Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Knight, Brenda Lee Mount Pleasant
Christchurch
8081
New Zealand
Directors

Dougall John Struthers - Director

Appointment date: 13 Feb 2003

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Feb 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 25 Feb 2016


Brenda Lee Knight - Director

Appointment date: 13 Feb 2003

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 25 Feb 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Feb 2018


Douglas Colin Dawson - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 13 Feb 2003

Address: Pakuranga, Auckland,

Address used since 17 Jul 2002


John Gavin Palmer - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 13 Feb 2003

Address: Christchurch,

Address used since 17 Jul 2002


Leon Phillip Zilinskas - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 13 Feb 2003

Address: Christchurch,

Address used since 17 Jul 2002


Anthony Bevan Worsfold - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 13 Feb 2003

Address: Ashburton,

Address used since 17 Jul 2002

Nearby companies

Brenda Knight Unlimited Limited
2 Sempahore Close

Hamburger Holder Limited
14 Signal Hill Road

Inventious Limited
14 Signal Hill Road

Mohua Investments Limited
329 Mt Pleasant Road

Mohua Limited
329 Mt Pleasant Road

Zenith Construction Limited
10 Peregrine Close

Similar companies

Aj & Lj Investments Limited
84 Nayland Street

Chateaux Le Bons Limited
181 Major Hornbrook Road

Lakeridge Resort Limited
31 Janice Place

Seascape Ashburton
23 Winchester Street

Tt 4 N Limited
9 Ardtrea Lane

Twenty One Properties Limited
68 Arnold Street