Lifestyle Trust Limited, a registered company, was launched on 13 Jun 2002. 9429036448432 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been run by 6 directors: Allan Cliff Armitage - an active director whose contract started on 10 Jun 2024,
Jarrod James Armitage - an inactive director whose contract started on 05 Jun 2023 and was terminated on 14 Jun 2024,
Allan Cliff Armitage - an inactive director whose contract started on 22 Dec 2018 and was terminated on 13 Jun 2023,
Enger Helen Hansen - an inactive director whose contract started on 12 Nov 2007 and was terminated on 22 Dec 2018,
Allan Cliff Armitage - an inactive director whose contract started on 16 Dec 2002 and was terminated on 12 Nov 2007.
Last updated on 18 May 2025, BizDb's database contains detailed information about 1 address: Po Box 79053, Royal Heights, Auckland, 0656 (types include: postal, office).
Lifestyle Trust Limited had been using 9 Totara Road, Stanmore Bay, Whangaparaoa as their physical address up to 14 Jan 2003.
All company shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Armitage, Allan Cliff (an individual) located at Massey, Auckland postcode 0614,
Armitage, Allan Cliff (a director) located at Massey, Auckland postcode 0614.
Other active addresses
Address #4: 108d Colwill Road, Massey, Auckland, 0614 New Zealand
Office & delivery address used from 21 May 2020
Principal place of activity
108d Colwill Road, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 9 Totara Road, Stanmore Bay, Whangaparaoa
Physical address used from 14 Jun 2002 to 14 Jan 2003
Address #2: 9 Totara Road, Stanmore Bay, Whangaparaoa
Registered address used from 13 Jun 2002 to 30 Oct 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Armitage, Allan Cliff |
Massey Auckland 0614 New Zealand |
29 Mar 2022 - |
| Director | Armitage, Allan Cliff |
Massey Auckland 0614 New Zealand |
29 Mar 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hansen, Enger Helen |
Waitakere 0614 New Zealand |
02 Oct 2009 - 29 Mar 2022 |
| Individual | Armitage, Allan Cliff |
Massey Auckland |
13 Jun 2002 - 27 Jun 2010 |
Allan Cliff Armitage - Director
Appointment date: 10 Jun 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 10 Jun 2024
Jarrod James Armitage - Director (Inactive)
Appointment date: 05 Jun 2023
Termination date: 14 Jun 2024
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 05 Jun 2023
Allan Cliff Armitage - Director (Inactive)
Appointment date: 22 Dec 2018
Termination date: 13 Jun 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 22 Dec 2018
Enger Helen Hansen - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 22 Dec 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 08 Feb 2008
Allan Cliff Armitage - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 12 Nov 2007
Address: Massey, Auckland,
Address used since 16 Dec 2002
Allan Denis Nathan - Director (Inactive)
Appointment date: 13 Jun 2002
Termination date: 16 Dec 2002
Address: Stanmore Bay, Whangaparaoa,
Address used since 13 Jun 2002
Elite Auto Air & Electrical Limited
127a Colwill Rd
Webcraft Limited
112a Colwill Road
Pryed Limited
102 Colwill Rd.
Nzbuy365 Limited
108c Colwill Road
Lifestyle Trust Holdings Limited
108d Colwill Road
Dancing Shoes Limited
122a Colwill Road
Ewing Investments Limited
151e Colwill Road
Haveli Holdings Limited
12 Bayside Avenue
Huracan Holdings Limited
82 Neil Avenue
International Holdings Limited
749a Te Atatu Road,
Mwc Nz Limited
627 Te Atatu Road
The Www Trustees 2014 Limited
22 Edgerton Road