Shortcuts

New Zealand Longevity Foundation Limited

Type: NZ Limited Company (Ltd)
9429037993283
NZBN
876815
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1/18 Ashfield Rd
Glenfiled 0627
New Zealand
Physical & registered & service address used since 09 Jul 2018
1/18 Ashfield Rd
Glenfiled 0627
New Zealand
Office & delivery address used since 03 May 2019
1/18 Ashfield Rd
Glenfiled 0627
New Zealand
Postal address used since 11 May 2022

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.

Addresses

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

Contact info
64 09 4449514
03 May 2019 Phone
sales@nzlf.org
11 May 2022 nzbn-reserved-invoice-email-address-purpose
sales@nzlf.org
03 May 2019 Email
www.nzlf.org
03 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Buchanan, Edward Forest Hill
Auckland
Shares Allocation #2 Number of Shares: 2000
Individual Houison, Marilyn Herne Bay
Auckland
Shares Allocation #3 Number of Shares: 30000
Individual Li, Caina Rd 3
Albany
0793
New Zealand
Shares Allocation #4 Number of Shares: 1000
Other (Other) New Zealand Longevity Foundation Limited Level 2, 142 Broadway
Newmarket, Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 3000
Individual Howard, Maree Dargaville
0310
New Zealand
Shares Allocation #6 Number of Shares: 104000
Individual Buchanan, Edward Forest Hill
Auckland
Shares Allocation #7 Number of Shares: 3000
Individual Reissar, Estate Of Anne Havelock North

New Zealand
Shares Allocation #8 Number of Shares: 4000
Individual Bunce, Fiona Sunshine Coast, Maroochydore
Queensland
4568
Australia
Shares Allocation #9 Number of Shares: 60000
Individual West, Judith Snells Beach
0920
New Zealand
Shares Allocation #10 Number of Shares: 382900
Individual West, Judith Snells Beach
0920
New Zealand
Shares Allocation #11 Number of Shares: 100
Individual West, Judith Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Loos, Bruno Johannes Birkenhead
0626
New Zealand
Individual Loos, Bruno Johannes Birkenhead
0626
New Zealand
Individual Daoud, Munem Mairangi Bay
Auckland
Individual Fullemann, Margrit Manurewa
Auckland
Directors

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

Nearby companies

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