Lifestyle Services Northland Limited was registered on 24 Feb 1999 and issued a number of 9429037654511. The registered LTD company has been supervised by 6 directors: Brian Eacock - an active director whose contract started on 31 May 2002,
Irene Margaret Eacock - an active director whose contract started on 11 Mar 2011,
Anthony Paul Howlett - an inactive director whose contract started on 01 Oct 1999 and was terminated on 31 May 2002,
Norma Ann Howlett - an inactive director whose contract started on 01 Oct 1999 and was terminated on 31 May 2002,
Donald John March - an inactive director whose contract started on 24 Feb 1999 and was terminated on 01 Oct 1999.
According to BizDb's database (last updated on 07 Jun 2025), this company uses 1 address: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (type: registered, physical).
Until 23 Mar 2022, Lifestyle Services Northland Limited had been using 49 John Street, Whangarei as their physical address.
BizDb found other names for this company: from 24 Feb 1999 to 18 Jun 1999 they were named High Street Shelf Company (No. 91) Limited.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Eacock, Brian (an individual) located at Maunu, Whangarei postcode 0110.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Eacock, Irene Margaret - located at Maunu, Whangarei.
Previous addresses
Address: 49 John Street, Whangarei New Zealand
Physical & registered address used from 08 Oct 2007 to 23 Mar 2022
Address: 24 Rust Avenue, Whangarei
Physical & registered address used from 02 Jun 2004 to 08 Oct 2007
Address: 43 High Street, Blenheim
Registered address used from 12 Apr 2000 to 02 Jun 2004
Address: 43 High Street, Blenheim
Physical address used from 24 Feb 1999 to 02 Jun 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 28 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Eacock, Brian |
Maunu Whangarei 0110 New Zealand |
21 Sep 2004 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Eacock, Irene Margaret |
Maunu Whangarei 0110 New Zealand |
29 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Howlett, Anthony Paul |
Onerahi Whangarei |
24 Feb 1999 - 21 Sep 2004 |
| Individual | Howlett, Norma Ann |
Onerahi Whangarei |
24 Feb 1999 - 21 Sep 2004 |
Brian Eacock - Director
Appointment date: 31 May 2002
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Mar 2024
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 31 May 2002
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 15 Mar 2019
Irene Margaret Eacock - Director
Appointment date: 11 Mar 2011
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Mar 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 15 Mar 2019
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 11 Mar 2011
Anthony Paul Howlett - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 31 May 2002
Address: Onerahi, Whangarei,
Address used since 01 Oct 1999
Norma Ann Howlett - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 31 May 2002
Address: Onerahi, Whangarei,
Address used since 01 Oct 1999
Donald John March - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 01 Oct 1999
Address: Blenheim,
Address used since 24 Feb 1999
Steven William Startup - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 01 Oct 1999
Address: Blenheim,
Address used since 24 Feb 1999
Food For Thought Catering Limited
49 John Street
Bdo Northland Limited
49 John Street
Kelly & Mike Limited
19 John Street
Miyagi Kan Nz Incorporated
79 Walton Street
Johnny Wray Cafe Limited
Level 4 35 Robert Street
Jmr Trustee Limited
Level 1, 5 Hunt Street