Shortcuts

Natural Living Homes Asbestos Removal Limited

Type: NZ Limited Company (Ltd)
9429037973742
NZBN
881338
Company Number
Registered
Company Status
D292210
Industry classification code
Asbestos Removal Service
Industry classification description
Current address
239 Robinsons Road
Rd 4
Christchurch 7674
New Zealand
Postal & delivery address used since 02 Aug 2022
Unit 11, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 07 Sep 2022
6 Caulfield Crescent
Lincoln
Lincoln 7608
New Zealand
Service address used since 22 Dec 2023

Natural Living Homes Asbestos Removal Limited, a registered company, was incorporated on 23 Oct 1997. 9429037973742 is the number it was issued. "Asbestos removal service" (business classification D292210) is how the company has been categorised. The company has been managed by 1 director, named Gary Raymond Lawson - an active director whose contract started on 23 Oct 1997.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 6 Caulfield Crescent, Lincoln, Lincoln, 7608 (types include: service, registered).
Natural Living Homes Asbestos Removal Limited had been using 239 Robinsons Road, Rd 4, Christchurch as their registered address up until 07 Sep 2022.
Previous names for this company, as we managed to find at BizDb, included: from 04 Jun 2020 to 06 Jan 2021 they were named Natural Living Homes 2020 Limited, from 13 Aug 2002 to 04 Jun 2020 they were named Management One Limited and from 23 Oct 1997 to 13 Aug 2002 they were named Gary Lawson Promotions Limited.
One entity controls all company shares (exactly 100 shares) - Lawson, Gary Raymond - located at 7608, St Albans, Christchurch.

Addresses

Previous addresses

Address #1: 239 Robinsons Road, Rd 4, Christchurch, 7674 New Zealand

Registered & physical address used from 21 Nov 2018 to 07 Sep 2022

Address #2: 16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Oct 2015 to 21 Nov 2018

Address #3: 32 Rembrandt Place, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 22 May 2015 to 19 Oct 2015

Address #4: Unit 1b, 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 11 Feb 2014 to 22 May 2015

Address #5: 431 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 10 Sep 2012 to 11 Feb 2014

Address #6: 83 Crofton Road, Harewood, Christchurch, 8051 New Zealand

Physical & registered address used from 20 Sep 2011 to 10 Sep 2012

Address #7: 83 Crofton Raod, Harewood, Christchurch New Zealand

Physical address used from 26 Aug 2009 to 20 Sep 2011

Address #8: 22 Sheridan Drive, Rolleston, Christchurch

Physical address used from 01 Jul 2008 to 26 Aug 2009

Address #9: 18 Falstead Pl, Avonhead, Christchurch

Physical address used from 30 Aug 2007 to 01 Jul 2008

Address #10: Unit 7, 142 Ferry Rd, Christchurch

Physical address used from 20 Jul 2007 to 30 Aug 2007

Address #11: Molloy & Assoc Chartered Accountants Ltd, 100 Main South Rd, Karoro, Greymouth New Zealand

Registered address used from 20 Jul 2007 to 20 Sep 2011

Address #12: Molloy & Associates, 4 Tarapuhi Street, Greymouth

Registered & physical address used from 28 Mar 2002 to 20 Jul 2007

Address #13: Molloy & Associates, 27 Albert Mall, Greymouth

Registered address used from 15 Jan 2001 to 28 Mar 2002

Address #14: Molloy & Associates, 27 Albert Mall, Greymouth

Physical address used from 15 Jan 2001 to 15 Jan 2001

Address #15: Malloy & Asociates, 27 Albert Mall, Greymouth

Registered address used from 12 Apr 2000 to 15 Jan 2001

Address #16: Molloy & Asociates, 27 Albert Mall, Greymouth

Registered address used from 28 Sep 1999 to 12 Apr 2000

Address #17: Malloy & Asociates, 27 Albert Mall, Greymouth

Registered address used from 10 Sep 1998 to 28 Sep 1999

Address #18: Molloy & Asociates, 27 Albert Mall, Greymouth

Physical address used from 24 Oct 1997 to 15 Jan 2001

Address #19: Malloy & Asociates, 27 Albert Mall, Greymouth

Physical address used from 24 Oct 1997 to 24 Oct 1997

Contact info
enquiries@nlhomes.o.nz
02 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.naturallivinghomes.co.nz
02 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lawson, Gary Raymond St Albans
Christchurch
8014
New Zealand
Directors

Gary Raymond Lawson - Director

Appointment date: 23 Oct 1997

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 26 Sep 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 31 Jan 2014

Nearby companies

Donaghys Limited
Unit D, 14-16 Sheffield Crescent

Magicseal International Limited
10d Sheffield Crescent

Magicseal (world) Limited
10 D Sheffield Crescent

Magicseal ( Nz) Limited
10 D Sheffield Crescent

Cigam Holdings Limited
10c Sheffield Crescent

C J Bradley & I J Rossiter Limited
20 Sheffield Crescent

Similar companies