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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sandra Hartnett |
Epuni Lower Hutt 5011 New Zealand |
02 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Cunliffe |
Appleby Nelson New Zealand |
02 Jun 2004 - 11 May 2012 |
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
Pakohe Trading Limited
100 Galloway Street
Moses-te Kani & Associates Limited
100 Galloway Street
South East Kirikiriroa Community Association Incorporated
53 Wellington St
Traditional Cornish Foods Limited
72 Cook Street
Touchstone Retirement Homes Limited
180 Nixon Street
Storeyland Limited
91 Cook Street