Lifestyle Renovations Nz Limited, a registered company, was incorporated on 06 Jan 1999. 9429037686451 is the NZ business identifier it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company was classified. This company has been supervised by 3 directors: Alwyn Derek Jones - an active director whose contract started on 06 Jan 1999,
Simon Christopher Bullen - an active director whose contract started on 01 Mar 2024,
Allan Costley Jones - an inactive director whose contract started on 10 Nov 2003 and was terminated on 13 Nov 2005.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: 44 William Wallbank Crescent, Swanson, Auckland, 0614 (registered address),
44 William Wallbank Crescent, Swanson, Auckland, 0614 (physical address),
44 William Wallbank Crescent, Swanson, Auckland, 0614 (service address),
44 William Wallbank Crescent, Swanson, Auckland, 0614 (office address) among others.
Lifestyle Renovations Nz Limited had been using 44 William Wallbank Crescent, Swanson, Auckland as their registered address up to 19 May 2021.
Old names used by the company, as we identified at BizDb, included: from 03 Mar 2004 to 22 Jan 2020 they were called Matawa Properties Limited, from 28 Oct 1999 to 03 Mar 2004 they were called Tours To Suit (Nz) Limited and from 06 Jan 1999 to 28 Oct 1999 they were called Flexi Tours (Nz) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 44 William Wallbank Crescent, Swanson, Auckland, 0614 New Zealand
Physical & service address used from 18 May 2021
Address #5: 44 William Wallbank Crescent, Swanson, Auckland, 0614 New Zealand
Registered address used from 19 May 2021
Principal place of activity
44 William Wallbank Crescent, Swanson, Auckland, 0614 New Zealand
Previous addresses
Address #1: 44 William Wallbank Crescent, Swanson, Auckland, 1021 New Zealand
Registered address used from 06 May 2021 to 19 May 2021
Address #2: 44 William Wallbank Crescent, Swanson, Auckland, 1021 New Zealand
Physical address used from 06 May 2021 to 18 May 2021
Address #3: 506/15 Rendall Place, Eden Tce, Auckland, 1021 New Zealand
Registered & physical address used from 12 Apr 2017 to 06 May 2021
Address #4: 213 Taumarunui-ngapuke Road, Rd4, Taumarunui, 2600 New Zealand
Registered & physical address used from 26 Jul 2010 to 12 Apr 2017
Address #5: 43 Howard Road, Northcote, Auckland New Zealand
Physical & registered address used from 16 Feb 2006 to 26 Jul 2010
Address #6: C/- Davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland
Registered & physical address used from 24 Oct 2003 to 16 Feb 2006
Address #7: 27 Sylvan Ave, Northcote, Auckland
Physical & registered address used from 19 Apr 2000 to 19 Apr 2000
Address #8: 74 Knights Road, Rothesay Bay, Auckland
Registered & physical address used from 19 Apr 2000 to 24 Oct 2003
Address #9: 74 Knights Road, Rothesay Bay, Auckland
Registered address used from 12 Apr 2000 to 19 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bullen, Simon Christopher |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2024 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jones, Alwyn Derek |
Swanson Auckland 1021 New Zealand |
06 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bulleen, Simon Christopher |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2024 - 03 Mar 2024 |
Alwyn Derek Jones - Director
Appointment date: 06 Jan 1999
Address: Swanson, Auckland, 1021 New Zealand
Address used since 28 Apr 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Jul 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Apr 2015
Simon Christopher Bullen - Director
Appointment date: 01 Mar 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2024
Allan Costley Jones - Director (Inactive)
Appointment date: 10 Nov 2003
Termination date: 13 Nov 2005
Address: Taumaranui,
Address used since 10 Nov 2003
J-tech Limited
507/15 Rendall Place
Galen's Boy Limited
Apartment 102, 15 Rendall Place
Normandy Properties Limited
19a Rendall Place
Agar Trustee Limited
19a Rendall Place
Vidcom New Zealand Limited
27 Exmouth Street
Interzone Holdings Nz Limited
1 Couldry Street
Buildcon Projects Limited
50 Randolph Street
Canterbury Renovations Limited
64 Khyber Pass Road
Expert Bathroom Renovations Limited
10/ 15 Minnie Street
Light N Bright Limited
Flat 7, 15 Minnie
The Bathroom Factory Limited
42 Karaka Street
Wongs Renovation Limited
155 Symonds Street