Lifeco Psychology Limited, a registered company, was started on 24 Oct 2000. 9429037106270 is the NZBN it was issued. "Psychologist" (business classification Q853985) is how the company was categorised. The company has been supervised by 3 directors: Vicky Le-Ana Scott - an active director whose contract started on 24 Oct 2000,
Vicky Leana Scott - an active director whose contract started on 24 Oct 2000,
David Walton Spencer - an inactive director whose contract started on 24 Oct 2000 and was terminated on 01 Mar 2016.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, specifically: an address for share register at 32 Taupo Quay,, Wanganui, Wanganui, 4500 (other address),
32 Taupo Quay,, Wanganui, Wanganui, 4500 (shareregister address),
142 Springvale Road, Westmere, Wanganui, 4501 (registered address),
142 Springvale Road, Westmere, Wanganui, 4501 (physical address) among others.
Lifeco Psychology Limited had been using 142 Springvale Road, Springvale, Wanganui as their registered address until 12 Mar 2020.
Former names used by this company, as we established at BizDb, included: from 24 Oct 2000 to 08 Dec 2019 they were called The Life Coaching Company Limited.
A single entity controls all company shares (exactly 100 shares) - Scott, Vicky Le-Ana - located at 4500, Westmere, Wanganui.
Other active addresses
Address #4: 142 Springvale Road, Westmere, Wanganui, 4501 New Zealand
Registered & physical & service address used from 12 Mar 2020
Address #5: 32 Taupo Quay,, Wanganui, Wanganui, 4500 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Mar 2021
Principal place of activity
142 Springvale Road, Westmere, Wanganui, 4501 New Zealand
Previous addresses
Address #1: 142 Springvale Road, Springvale, Wanganui, 4501 New Zealand
Registered address used from 26 Mar 2018 to 12 Mar 2020
Address #2: 142 Springvale Road, Springvale, Wanganui New Zealand
Registered address used from 30 Sep 2002 to 26 Mar 2018
Address #3: 142 Springvale Road, Springvale, Wanganui New Zealand
Physical address used from 27 Sep 2002 to 12 Mar 2020
Address #4: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt
Registered address used from 02 Oct 2001 to 30 Sep 2002
Address #5: Level 6, 45 Knights Road, Lower Hutt, Wellington
Physical address used from 24 Oct 2000 to 27 Sep 2002
Address #6: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 24 Oct 2000 to 24 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott, Vicky Le-ana |
Westmere Wanganui 4501 New Zealand |
24 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Shelley |
Wanganui Vicky Scott Family Trust 4501 New Zealand |
16 Feb 2011 - 06 Mar 2019 |
Individual | Scott, Vicky Le-ana |
Wanganui David Spencer Family Home Trust 4501 New Zealand |
17 May 2012 - 26 May 2015 |
Individual | Spencer, Robert Hamish |
Wanganui David Spencer Family Home Trust 4501 New Zealand |
10 Sep 2009 - 26 May 2015 |
Individual | Keating, Paul Alan |
Wanganui Vicky Scott Family Trust 4501 New Zealand |
17 May 2012 - 06 Mar 2019 |
Director | Scott, Vicky Le-ana |
Wanganui Vicky Scott Family Trust 4501 New Zealand |
16 Feb 2011 - 06 Mar 2019 |
Individual | Dodds, Michael |
Westmere Wanganui 4501 New Zealand |
16 Feb 2011 - 17 May 2012 |
Individual | Spencer, David Walton |
Wanganui , David Spencer Family Home Trust 4501 New Zealand |
10 Sep 2009 - 26 May 2015 |
Individual | Spencer, David Walton |
Wanganui |
24 Oct 2000 - 20 Feb 2017 |
Vicky Le-ana Scott - Director
Appointment date: 24 Oct 2000
Address: Whanganui, 4501 New Zealand
Address used since 09 Mar 2017
Vicky Leana Scott - Director
Appointment date: 24 Oct 2000
Address: Westmere, Whanganui, 4501 New Zealand
Address used since 04 Mar 2020
David Walton Spencer - Director (Inactive)
Appointment date: 24 Oct 2000
Termination date: 01 Mar 2016
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 24 Oct 2000
Wanganui Medical Education & Research Foundation Incorporated
40 Ingestre Street
R & S Flintoff Premium Limited
41 Ingestre Street
Fairway Nz Limited
41 Ingestre Street
Fairway Pension Transfers Limited
41 Ingestre Street
Wanganui Womens Club Incorporated
39 Ingestre Street
Educational Aid For International Development Charitable Trust Board
Suite 4, 216 Wicksteed Street
Baby Brain Limited
357 Main Street
Changing Horses Limited
45 Puriri Road
Hermansson Webb Associates Limited
61 Marne St
Human Consultancy Services Limited
38 Bannister Street
Jennifer Mccallum Psychology Limited
16 Skeets Road
Ralph And Luke Enterprizes Limited
200 Broadway Avenue