Shortcuts

Independent Living Limited

Type: NZ Limited Company (Ltd)
9429038308949
NZBN
811064
Company Number
Registered
Company Status
Current address
30 Phillip Street
Johnsonville
Wellington, 6037
Other (Address for Records) & records address (Address for Records) used since 02 Mar 2009
30 Phillip Street
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 09 Mar 2009

Independent Living Limited, a registered company, was registered on 24 May 1996. 9429038308949 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Alan Norman Doherty - an active director whose contract started on 24 May 1996,
Jacqueline Karen Doherty - an active director whose contract started on 24 May 1996.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 30 Phillip Street, Johnsonville, Wellington, 6037 (types include: registered, physical).
Independent Living Limited had been using 1St Floor, 31 Johnsonville Road, Johnsonville, Wellington as their registered address until 09 Mar 2009.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 98 shares (98%). Lastly the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1st Floor, 31 Johnsonville Road, Johnsonville, Wellington

Registered & physical address used from 19 Mar 2008 to 09 Mar 2009

Address #2: 1st Floor Kearney Building, 9-11 Glover Street, Ngaranga Gorge, Welllington

Physical address used from 26 Apr 2005 to 19 Mar 2008

Address #3: 1st Floor, Kearney Building, 9-11 Glover Street, Ngaranga Gorge, Wellington

Registered address used from 26 Apr 2005 to 19 Mar 2008

Address #4: 138 Ironside Road, Johnsonville, Wellington

Physical & registered address used from 03 May 2002 to 26 Apr 2005

Address #5: C/- Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt

Registered address used from 11 Apr 2000 to 03 May 2002

Address #6: C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt

Registered address used from 07 May 1999 to 11 Apr 2000

Address #7: 24 Fisher Street, Johnsonville, Wellington

Physical address used from 06 May 1999 to 03 May 2002

Address #8: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 06 May 1999 to 06 May 1999

Address #9: C/- Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt

Physical address used from 17 Apr 1998 to 06 May 1999

Address #10: C/- Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt

Registered address used from 12 May 1997 to 07 May 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Doherty, Jackie Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 98
Other (Other) Jacqueline Karen Doherty & Alan Norman Doherty Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Doherty, Alan Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doherty, Jacqueline Karen Johnsonville
Wellington
Individual Doherty, Alan Norman Johnsonville
Wellington
Directors

Alan Norman Doherty - Director

Appointment date: 24 May 1996

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 11 Apr 2011


Jacqueline Karen Doherty - Director

Appointment date: 24 May 1996

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 11 Apr 2011

Nearby companies

Rs Mehta Enterprises Limited
45 Phillip Street

Twelve Strings Limited
33 Prospect Terrace

Straten Limited
64 Broderick Road

The Nwafc Trust
50 Phillip Street

Johnsonville Terrace Centre Trust Board
18 Dr Taylor Terrace

Pohutukawa Valley Limited
32 Prospect Terrace