New Zealand Longevity Foundation Limited, a registered company, was incorporated on 10 Oct 1997. 9429037993283 is the business number it was issued. This company has been run by 2 directors: Judith Margaret West - an active director whose contract began on 19 Aug 2015,
Bruno Johannes Loos - an inactive director whose contract began on 10 Oct 1997 and was terminated on 04 Dec 2018.
Last updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 1/18 Ashfield Rd, Glenfiled, 0627 (category: postal, office).
New Zealand Longevity Foundation Limited had been using C/O The Vankan Limited, Apt 406, 77 Halsey Street, Auckland as their registered address up to 09 Jul 2018.
A total of 600000 shares are issued to 11 shareholders (11 groups). The first group includes 10000 shares (1.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000 shares (0.33 per cent). Finally there is the next share allocation (30000 shares 5 per cent) made up of 1 entity.
Principal place of activity
1/18 Ashfield Rd, Glenfiled, 0627 New Zealand
Previous addresses
Address #1: C/o The Vankan Limited, Apt 406, 77 Halsey Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jul 2015 to 09 Jul 2018
Address #2: C/o Alliott Nz Ltd, Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 31 May 2011 to 21 Jul 2015
Address #3: C/o Alliott Nz Ltd, Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Mar 2011 to 31 May 2011
Address #4: Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 24 Apr 2008 to 07 Mar 2011
Address #5: C/- Alliott Thompson Francis Ltd, Merck, Sharp & Dohme Bldg, 109 Carlton Gore, Rd, Newmarket, Auckland
Registered address used from 01 Jun 2002 to 24 Apr 2008
Address #6: C/- Alliott Thompson Francis Ltd, Merck Sharp & Dohme Building, 109 Calton Gore Rd, Newmarket, Auckland
Physical address used from 01 Jun 2002 to 24 Apr 2008
Address #7: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 30 May 2001 to 01 Jun 2002
Address #8: Thompson Francis, Level 2/ 25 Teed Street, Newmarket, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address #9: Thompson Francis, Level 2/ 25 Teed Street, Newmarket, Auckland
Registered address used from 30 May 2001 to 01 Jun 2002
Address #10: Thompson Francis, Level 2/ 25 Teed Street, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 30 May 2001
Basic Financial info
Total number of Shares: 600000
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Individual | Buchanan, Edward |
Forest Hill Auckland |
10 Oct 1997 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Houison, Marilyn |
Herne Bay Auckland |
10 Oct 1997 - |
| Shares Allocation #3 Number of Shares: 30000 | |||
| Individual | Li, Caina |
Rd 3 Albany 0793 New Zealand |
29 Sep 2009 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Other (Other) | New Zealand Longevity Foundation Limited |
Level 2, 142 Broadway Newmarket, Auckland 1023 New Zealand |
08 Jun 2009 - |
| Shares Allocation #5 Number of Shares: 3000 | |||
| Individual | Howard, Maree |
Dargaville 0310 New Zealand |
10 Oct 1997 - |
| Shares Allocation #6 Number of Shares: 104000 | |||
| Individual | Buchanan, Edward |
Forest Hill Auckland |
10 Oct 1997 - |
| Shares Allocation #7 Number of Shares: 3000 | |||
| Individual | Reissar, Estate Of Anne |
Havelock North New Zealand |
10 Oct 1997 - |
| Shares Allocation #8 Number of Shares: 4000 | |||
| Individual | Bunce, Fiona |
Sunshine Coast, Maroochydore Queensland 4568 Australia |
10 Oct 1997 - |
| Shares Allocation #9 Number of Shares: 60000 | |||
| Individual | West, Judith |
Snells Beach 0920 New Zealand |
10 Oct 1997 - |
| Shares Allocation #10 Number of Shares: 382900 | |||
| Individual | West, Judith |
Snells Beach 0920 New Zealand |
10 Oct 1997 - |
| Shares Allocation #11 Number of Shares: 100 | |||
| Individual | West, Judith |
Snells Beach 0920 New Zealand |
10 Oct 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Loos, Bruno Johannes |
Birkenhead 0626 New Zealand |
10 Oct 1997 - 26 Apr 2019 |
| Individual | Loos, Bruno Johannes |
Birkenhead 0626 New Zealand |
10 Oct 1997 - 26 Apr 2019 |
| Individual | Daoud, Munem |
Mairangi Bay Auckland |
10 Oct 1997 - 23 Jun 2020 |
| Individual | Fullemann, Margrit |
Manurewa Auckland |
10 Oct 1997 - 10 Mar 2005 |
Judith Margaret West - Director
Appointment date: 19 Aug 2015
Address: Snells Beach, 0920 New Zealand
Address used since 02 Jul 2018
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 19 Aug 2015
Bruno Johannes Loos - Director (Inactive)
Appointment date: 10 Oct 1997
Termination date: 04 Dec 2018
Address: Birkenhead, 0626 New Zealand
Address used since 01 Jul 2018
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Jun 2016
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 29 May 2017
Asia Pacific Investment & Consulting Limited
Unit 415, 77 Halsey Street
The Vankan Limited
Apt.406, 77 Halsey Street
Omni Management Limited
Flat 109, 79 Halsey Street
Auckland Caledonian Dancing Society Incorporated
Apt 1a, Lighter Quay North
Fm Marketing Limited
404/83 Halsey Street
Rvl Properties Limited
Apartment 512, 83 Halsey Street