Shortcuts

Lifestyle Management Limited

Type: NZ Limited Company (Ltd)
9429037724382
NZBN
933158
Company Number
Registered
Company Status
Current address
360 School Road
Wellsford 0974
New Zealand
Other address (Address For Share Register) used since 31 Aug 2020
360 School Road
Rd 4
Wellsford 0974
New Zealand
Other address (Address For Share Register) used since 22 Jan 2021
360 School Road
Rd 4
Wellsford 0974
New Zealand
Physical & registered address used since 01 Feb 2021

Lifestyle Management Limited, a registered company, was incorporated on 01 Dec 1998. 9429037724382 is the NZ business number it was issued. The company has been supervised by 2 directors: William Huston Smale - an active director whose contract started on 01 Dec 1998,
Gordon Robert Charles Nicol - an inactive director whose contract started on 01 Dec 1998 and was terminated on 10 Aug 2009.
Last updated on 12 Nov 2021, our database contains detailed information about 3 addresses this company registered, specifically: 360 School Road, Rd 4, Wellsford, 0974 (physical address),
360 School Road, Rd 4, Wellsford, 0974 (registered address),
360 School Road, Rd 4, Wellsford, 0974 (other address),
360 School Road, Wellsford, 0974 (other address) among others.
Lifestyle Management Limited had been using 360 School Road, Wellsford as their registered address until 01 Feb 2021.
Other names used by this company, as we found at BizDb, included: from 01 Dec 1998 to 20 Aug 2009 they were named Franchise Holdings Limited.
A total of 39000 shares are issued to 5 shareholders (3 groups). The first group includes 13000 shares (33.33%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 13000 shares (33.33%). Lastly there is the next share allocation (13000 shares 33.33%) made up of 2 entities.

Addresses

Principal place of activity

360 School Road, Rd 4, Wellsford, 0974 New Zealand


Previous addresses

Address #1: 360 School Road, Wellsford, 0974 New Zealand

Registered & physical address used from 08 Sep 2020 to 01 Feb 2021

Address #2: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 20 Oct 2017 to 08 Sep 2020

Address #3: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 22 Sep 2015 to 20 Oct 2017

Address #4: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Physical address used from 22 Sep 2015 to 08 Sep 2020

Address #5: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand

Physical & registered address used from 26 Aug 2013 to 22 Sep 2015

Address #6: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 23 Feb 2012 to 26 Aug 2013

Address #7: C/- Stanton Accountants, 2/20 Northcroft Street, Takapuna, Auckland New Zealand

Registered & physical address used from 17 Sep 2001 to 23 Feb 2012

Address #8: C/- John W Stanton & Associates Ltd, 2/20 Northcroft Street, Takapuna

Physical & registered address used from 17 Sep 2001 to 17 Sep 2001

Address #9: C/- John W Stanton & Associates Ltd, 2/20 Northcroft Street, Takapuna

Registered address used from 12 Apr 2000 to 17 Sep 2001

Contact info
64 275 937843
Phone
64 9 4128466
Phone
annie@addit.kiwi
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 39000

Annual return filing month: July

Annual return last filed: 26 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13000
Individual William Huston Smale Freemans Bay
Auckland 1011

New Zealand
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 13000
Individual William Huston Smale Freemans Bay
Auckland 1011

New Zealand
Shares Allocation #3 Number of Shares: 13000
Individual William Huston Smale Freemans Bay
Auckland 1011

New Zealand
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon Robert Charles Nicol Glenfield
Auckland
Individual Gordon Robert Charles Nicol Glenfield
Auckland
Directors

William Huston Smale - Director

Appointment date: 01 Dec 1998

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Aug 2015


Gordon Robert Charles Nicol - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 10 Aug 2009

Address: Glenfield, Auckland,

Address used since 01 Dec 1998

Nearby companies

Onewa Road Dentists Limited
Onewa Road Dentists, 226 Onewa Road

Heartland Link Limited
2/94 Birkenhead Ave

Indie Assessing Limited
129 Birkenhead Avenue

Mpl Trustee Services No.3 Limited
129 Birkenhead Avenue

Mpl Trustee Services No. 2 Limited
129 Birkenhead Avenue

Mpl Administration Services Limited
129 Birkenhead Avenue