Shortcuts

Life Performance Limited

Type: NZ Limited Company (Ltd)
9429036736058
NZBN
1168844
Company Number
Registered
Company Status
Current address
53 Lynn Lane
Cromwell 9384
New Zealand
Physical & registered & service address used since 23 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 370
Individual Trust, Dots Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 630
Individual Wallace, Pamela Gwen Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickson, David Cromwell
Cromwell
9310
New Zealand
Individual Wallace, Pamela Gwen Cromwell
Individual Dickson, David Hoani Rd 2
Cromwell
9384
New Zealand
Individual Tikihana, Rawiri Hoani Leithfield Beach
North Canterbury
Individual Kloogh, Barry Edward St Clair
Dunedin
9342
New Zealand
Individual Kloogh, Barry Edward St Clair
Dunedin
9342
New Zealand
Directors

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