Life Performance Limited was registered on 25 Oct 2001 and issued a business number of 9429036736058. This registered LTD company has been supervised by 4 directors: Pamela Gwen Wallace - an active director whose contract began on 01 Dec 2004,
Barry Edward Kloogh - an inactive director whose contract began on 03 May 2013 and was terminated on 25 Jun 2019,
David Hoani Dickson - an inactive director whose contract began on 01 Nov 2002 and was terminated on 11 Apr 2018,
Philip Alexander Cowen - an inactive director whose contract began on 25 Oct 2001 and was terminated on 01 Nov 2002.
As stated in BizDb's information (updated on 25 May 2025), the company filed 1 address: 53 Lynn Lane, Cromwell, 9384 (types include: physical, registered).
Up until 23 Oct 2018, Life Performance Limited had been using 61B The Mall, Cromwell, Cromwell as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 370 shares are held by 1 entity, namely:
Trust, Dots (an individual) located at Gore, Gore postcode 9710.
The second group consists of 1 shareholder, holds 63% shares (exactly 630 shares) and includes
Wallace, Pamela Gwen - located at Cromwell, Cromwell.
Previous addresses
Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 19 Apr 2018 to 23 Oct 2018
Address: 283 Bannockburn Road, Cromwell New Zealand
Registered & physical address used from 12 Feb 2003 to 19 Apr 2018
Address: 283 Bannockburn Road, Cromwell
Registered address used from 30 Apr 2002 to 12 Feb 2003
Address: Pimm & Co, Chartered Accountants, 36 The Mall, Cromwell
Registered address used from 25 Oct 2001 to 30 Apr 2002
Address: Pimm & Co, Chartered Accountants, 36 The Mall, Cromwell
Physical address used from 25 Oct 2001 to 12 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Jul 2020
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 370 | |||
| Individual | Trust, Dots |
Gore Gore 9710 New Zealand |
23 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 630 | |||
| Individual | Wallace, Pamela Gwen |
Cromwell Cromwell 9310 New Zealand |
09 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dickson, David |
Cromwell Cromwell 9310 New Zealand |
23 Apr 2018 - 23 Apr 2018 |
| Individual | Wallace, Pamela Gwen |
Cromwell |
25 Oct 2001 - 09 May 2005 |
| Individual | Dickson, David Hoani |
Rd 2 Cromwell 9384 New Zealand |
09 May 2005 - 11 Apr 2018 |
| Individual | Tikihana, Rawiri Hoani |
Leithfield Beach North Canterbury |
25 Oct 2001 - 09 May 2005 |
| Individual | Kloogh, Barry Edward |
St Clair Dunedin 9342 New Zealand |
03 May 2013 - 26 Jun 2019 |
| Individual | Kloogh, Barry Edward |
St Clair Dunedin 9342 New Zealand |
03 May 2013 - 26 Jun 2019 |
Pamela Gwen Wallace - Director
Appointment date: 01 Dec 2004
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 19 Apr 2010
Barry Edward Kloogh - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 25 Jun 2019
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 03 May 2013
David Hoani Dickson - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 11 Apr 2018
Address: 94 Kawarau Gorge Rd, Cromwell, 9384 New Zealand
Address used since 27 Apr 2016
Philip Alexander Cowen - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 01 Nov 2002
Address: Christchurch 8001,
Address used since 25 Oct 2001
R G N Investments Limited
61b The Mall
Cromwell Museum Trust
47 The Mall
Third Wave Health Limited
Mead And Stark
Burn Cottage Irrigation Company Limited
Mead Stark
Henry Fluksa Builder Limited
28b The Mall
Bannockburn Peonies Limited
28b The Mall