Shortcuts

Participate In Life Limited

Type: NZ Limited Company (Ltd)
9429038711305
NZBN
624565
Company Number
Registered
Company Status
Current address
31 Lydbrook Place
Otumoetai
Tauranga 3110
New Zealand
Registered address used since 28 Apr 2014
142 Oxford Terrace
Epuni
Lower Hutt 5011
New Zealand
Physical address used since 04 Sep 2019

Participate In Life Limited, a registered company, was registered on 13 Jul 1994. 9429038711305 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Sandra Hartnett - an active director whose contract began on 08 Aug 2002,
David Cunliffe - an inactive director whose contract began on 08 Aug 2002 and was terminated on 19 Aug 2011,
Malcolm John Newport - an inactive director whose contract began on 10 Jun 1996 and was terminated on 08 Aug 2002,
Doreen Amy Newport - an inactive director whose contract began on 30 Nov 1994 and was terminated on 05 Jul 2002,
Garth Osmond Melville - an inactive director whose contract began on 13 Jul 1994 and was terminated on 30 Nov 1994.
Updated on 31 May 2022, the BizDb database contains detailed information about 2 addresses this company registered, namely: 142 Oxford Terrace, Epuni, Lower Hutt, 5011 (physical address),
31 Lydbrook Place, Otumoetai, Tauranga, 3110 (registered address).
Participate In Life Limited had been using 163 Galloway Street, Hamilton East, Hamilton as their physical address up to 04 Sep 2019.
Past names for this company, as we identified at BizDb, included: from 24 Jun 2010 to 05 Dec 2019 they were named Just Leap Consulting Limited, from 18 Jun 2010 to 24 Jun 2010 they were named Just Leap Limited and from 18 Mar 2002 to 18 Jun 2010 they were named Blue Marlin Management Limited.
A single entity owns all company shares (exactly 100 shares) - Sandra Hartnett - located at 5011, Epuni, Lower Hutt.

Addresses

Previous addresses

Address #1: 163 Galloway Street, Hamilton East, Hamilton, 3216 New Zealand

Physical address used from 21 Aug 2017 to 04 Sep 2019

Address #2: 95 Watt Street, Featherston, Featherston, 5710 New Zealand

Physical address used from 28 Apr 2014 to 21 Aug 2017

Address #3: C-biz Accounting Solutions Limited, 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Registered & physical address used from 12 Sep 2011 to 28 Apr 2014

Address #4: C-accounting Solutions Limited, Level 1, 22 Foster Street, Tower Junction, Christchurch New Zealand

Physical & registered address used from 02 Nov 2005 to 12 Sep 2011

Address #5: Po Box 10, Nelson

Physical address used from 11 Jan 1995 to 02 Nov 2005

Address #6: J'mall Office Block, Broderick Road, Wellington

Physical address used from 11 Jan 1995 to 11 Jan 1995

Address #7: J'mall Office Block, Broderick Road, Wellington

Registered address used from 11 Jan 1995 to 02 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 27 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Sandra Hartnett Epuni
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David Cunliffe Appleby
Nelson

New Zealand
Directors

Sandra Hartnett - Director

Appointment date: 08 Aug 2002

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 27 Aug 2019

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 11 Aug 2017


David Cunliffe - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 19 Aug 2011

Address: Appleby, Nelson,

Address used since 25 May 2009


Malcolm John Newport - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 08 Aug 2002

Address: Richmond,

Address used since 10 Jun 1996


Doreen Amy Newport - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 05 Jul 2002

Address: Richmond,

Address used since 30 Nov 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 13 Jul 1994

Termination date: 30 Nov 1994

Address: Wellington,

Address used since 13 Jul 1994