Shortcuts

Live The Extraordinary Limited

Type: NZ Limited Company (Ltd)
9429038644801
NZBN
639430
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G411020
Industry classification code
General Store Operation - Mainly Grocery
Industry classification description
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
Flat 3, 54 Buffalo Beach Road
Whitianga 3510
New Zealand
Registered & physical & service address used since 04 Nov 2016
15 Paku Drive
Tairua
Tairua 3508
New Zealand
Postal & office & delivery address used since 17 Oct 2019


Live The Extraordinary Limited, a registered company, was registered on 21 Sep 1994. 9429038644801 is the New Zealand Business Number it was issued. "General store operation - mainly grocery" (ANZSIC G411020) is how the company has been categorised. The company has been supervised by 7 directors: Gina Karen Easton - an active director whose contract started on 04 Dec 2001,
Lance Easton - an inactive director whose contract started on 31 Oct 2008 and was terminated on 12 Oct 2023,
Anita Jane Kendall - an inactive director whose contract started on 04 Dec 2001 and was terminated on 02 Dec 2008,
Bruce Leonard Clark - an inactive director whose contract started on 25 Nov 1994 and was terminated on 04 Dec 2001,
Peter Edward Kendall - an inactive director whose contract started on 25 Nov 1994 and was terminated on 03 Oct 1995.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Paku Drive, Tairua, Tairua, 3508 (category: postal, office).
Live The Extraordinary Limited had been using Flat 3, 54 Buffalo Beach Road, Whitianga, Whitianga as their physical address until 04 Nov 2016.
Past names used by this company, as we found at BizDb, included: from 10 Apr 2003 to 11 Jun 2008 they were called Gina Kendall Contracting Limited, from 11 Dec 2001 to 10 Apr 2003 they were called Tairua Holiday Accommodation Limited and from 21 Sep 1994 to 11 Dec 2001 they were called Winlit Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Easton, Gina Karen - located at 3508, Tairua, Tairua.

Addresses

Principal place of activity

15 Paku Drive, Tairua, Tairua, 3508 New Zealand


Previous addresses

Address #1: Flat 3, 54 Buffalo Beach Road, Whitianga, Whitianga, 3510 New Zealand

Physical & registered address used from 27 Nov 2015 to 04 Nov 2016

Address #2: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 10 Jul 2015 to 27 Nov 2015

Address #3: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Registered & physical address used from 05 Jan 2011 to 10 Jul 2015

Address #4: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand

Registered & physical address used from 06 Nov 2008 to 05 Jan 2011

Address #5: 15 Paku Drive, Tairua

Physical & registered address used from 31 Oct 2005 to 06 Nov 2008

Address #6: 10 Mariners View Road, Beachhaven, Auckland

Physical & registered address used from 05 Nov 2004 to 31 Oct 2005

Address #7: 33 Homewood Place, Birkenhead, Auckland

Registered address used from 25 Nov 2002 to 05 Nov 2004

Address #8: 33 Homewood Place, Birkenhead, Auckland

Physical address used from 20 Nov 2002 to 05 Nov 2004

Address #9: C/- Bruce L Clark, 5th Floor, 5 Short Street, Newmarket, Auckland

Physical address used from 11 Nov 1998 to 20 Nov 2002

Address #10: Apartment G3, Devonpark Apartments, 45a, Stanley Point Rd, Devonport, Auckland

Physical address used from 11 Nov 1998 to 11 Nov 1998

Address #11: Apartment G3, Devonpark Apartments, 45a, Stanley Point Rd, Devonport, Auckland

Registered address used from 14 Jul 1998 to 25 Nov 2002

Address #12: The Offices Of Glaister Ennor,, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical address used from 07 Dec 1994 to 11 Nov 1998

Address #13: The Offices Of Glaister Ennor,, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 07 Dec 1994 to 14 Jul 1998

Contact info
64 21 767444
17 Oct 2019 Phone
gina@allthingsorganic.co.nz
Email
Ginakeaston@gmail.com
11 Nov 2022 Email
ginakeaston@gmail.com
11 Nov 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.allthingsorganic.co.nz
11 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Easton, Gina Karen Tairua
Tairua
3508
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Easton, Lance Tairua
Tairua
3508
New Zealand
Individual Clark, Bruce Leonard Orakei
Individual Kendall, Anita Jane Tairua 2853
Directors

Gina Karen Easton - Director

Appointment date: 04 Dec 2001

Address: Tairua, Tairua, 3508 New Zealand

Address used since 29 Oct 2010


Lance Easton - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 12 Oct 2023

Address: Tairua, Tairua, 3508 New Zealand

Address used since 29 Oct 2010


Anita Jane Kendall - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 02 Dec 2008

Address: Tairua, 3508,

Address used since 01 Sep 2006


Bruce Leonard Clark - Director (Inactive)

Appointment date: 25 Nov 1994

Termination date: 04 Dec 2001

Address: Orakei,

Address used since 25 Nov 1994


Peter Edward Kendall - Director (Inactive)

Appointment date: 25 Nov 1994

Termination date: 03 Oct 1995

Address: Stanley Point Rd, Devonport, Auckland,

Address used since 25 Nov 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 25 Nov 1994

Address: Remuera, Auckland,

Address used since 21 Sep 1994


Deiredre Elizabeth Norris - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 25 Nov 1994

Address: Ponsonby, Auckland,

Address used since 21 Sep 1994

Nearby companies

Hororata Services (2004) Limited
Flat 3, 54 Buffalo Beach Road

Arna Donnelly Harness Racing Stables Limited
Flat 3, 54 Buffalo Beach Road

Ljp Trustee Co Limited
Flat 3, 54 Buffalo Beach Road

Biofuels New Zealand Limited
Flat 3, 54 Buffalo Beach Road

Linda Pye Limited
Flat 3, 54 Buffalo Beach Road

Pog Mo Thon Limited
Flat3 54 Buffalo Beach Road

Similar companies

Bhavish (nz) Limited
25 Puke Road

Colville General Store Limited
Main Road

Mangatawhiri General Store Limited
252 Mangatawhiri Road

Matarangi General Store Limited
943 Te Rerenga Kuaotunu Road

Share Benefit Limited
80 Liberty Crescent

Trebuchet Limited
1 Rothschild Terrace