Lifestyle Rentals Limited was started on 18 Jul 1996 and issued an NZ business number of 9429038270512. The registered LTD company has been managed by 2 directors: Craig Buchanan - an active director whose contract started on 18 Jul 1996,
Scott G. - an inactive director whose contract started on 18 Jul 1996 and was terminated on 24 May 2013.
According to our database (last updated on 03 Apr 2024), this company registered 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
Up to 26 Feb 2013, Lifestyle Rentals Limited had been using Level 6/135 Brodway, Newmarket, Auckland as their physical address.
BizDb found more names for this company: from 18 Jul 1996 to 12 Apr 1999 they were called Crosco Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Graham, Scott (an individual) located at Alicetown, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Buchanan, Craig - located at Petone, Lower Hutt. Lifestyle Rentals Limited was categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: Level 6/135 Brodway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 25 Feb 2013 to 26 Feb 2013
Address: 11a South Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 21 Feb 2013 to 25 Feb 2013
Address: 11a South Street, Petone, Wellington, 5012 New Zealand
Registered & physical address used from 15 Feb 2013 to 21 Feb 2013
Address: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 15 Jul 2011 to 15 Feb 2013
Address: C/-business Knowledge Ltd, Level 8 Avalon Studios, Percy Cameron Street, Lower Hutt New Zealand
Physical & registered address used from 06 Jun 2005 to 15 Jul 2011
Address: Real Estate Institute House, Level 2, 354 Lambton Quay, Wellington
Registered address used from 11 Apr 2000 to 06 Jun 2005
Address: Level 6, Avalon Studios, Percy-cameron, Str, Lower Hutt, Wellington
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address: Level 6, Avalon Studios, Percy Cameron Street, Lower Hutt
Physical address used from 30 Apr 1999 to 06 Jun 2005
Address: Level 6, Avalon Studios, Percy-cameron, Str, Lower Hutt, Wellington
Registered address used from 30 Apr 1999 to 11 Apr 2000
Address: Real Estate Institute House, Level 2, 354 Lambton Quay, Wellington
Physical & registered address used from 28 Apr 1998 to 30 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Graham, Scott |
Alicetown Lower Hutt 5010 New Zealand |
18 Jul 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Buchanan, Craig |
Petone Lower Hutt 5012 New Zealand |
18 Jul 1996 - |
Craig Buchanan - Director
Appointment date: 18 Jul 1996
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 29 Sep 2012
Scott G. - Director (Inactive)
Appointment date: 18 Jul 1996
Termination date: 24 May 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Duke St Holdings Limited
Level 6/135 Broadway
Fairmont Investment Corporation Limited
Level 3, 139 Carlton Gore Road
Jewitt And Wilkie Holdings Limited
Level 2, 142 Broadway
Mazda Commercial Limited
Level 6/135 Broadway
Swift Syndicate Limited
Level 3 139 Carlton Gore Road
Viscount Investment Corporation Limited
Level 3, 139 Carlton Gore Road