Lifestream Limited was launched on 22 Mar 1993 and issued a business number of 9429038920714. This registered LTD company has been supervised by 3 directors: Robyn Pretretia Veitch - an active director whose contract started on 20 May 1993,
James Andrew Veitch - an active director whose contract started on 20 May 1993,
Richard Gerald Mcelrea - an inactive director whose contract started on 22 Mar 1993 and was terminated on 20 May 1993.
According to our information (updated on 28 May 2025), this company registered 2 addresses: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (registered address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (service address),
10 Maheke Street, St Heliers, Auckland (physical address).
Up until 10 Sep 2001, Lifestream Limited had been using C/- Ernst & Young, 227 Cambridge Terrace, Christchurch as their physical address.
A total of 10000 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Veitch, James Andrew (an individual) located at Halswell, Christchurch.
Another group consists of 1 shareholder, holds 0.2 per cent shares (exactly 20 shares) and includes
Veitch, Robyn Pretretia - located at Halswell, Christchurch.
The 3rd share allotment (9960 shares, 99.6%) belongs to 4 entities, namely:
Veitch, James, located at Halswell, Christchurch (an individual),
Patterson, Bruce R, located at Auckland (an individual),
Quinn, Heather L, located at Auckland (an individual).
Previous addresses
Address #1: C/- Ernst & Young, 227 Cambridge Terrace, Christchurch
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address #2: 10 Maheke Street, St Heliers, Auckland New Zealand
Registered & service address used from 10 Sep 2001 to 17 Jul 2023
Address #3: C/- Ernst & Young, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 10 Sep 2001 to 10 Sep 2001
Address #4: C/- Ersnst & Young, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 22 Mar 1993 to 10 Sep 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 12 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Veitch, James Andrew |
Halswell Christchurch New Zealand |
22 Mar 1993 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Veitch, Robyn Pretretia |
Halswell Christchurch New Zealand |
22 Mar 1993 - |
| Shares Allocation #3 Number of Shares: 9960 | |||
| Individual | Veitch, James |
Halswell Christchurch New Zealand |
22 Mar 1993 - |
| Individual | Patterson, Bruce R |
Auckland |
22 Mar 1993 - |
| Individual | Quinn, Heather L |
Auckland |
22 Mar 1993 - |
| Individual | Veitch, Robyn Pretretia |
Halswell Christchurch New Zealand |
22 Mar 1993 - |
Robyn Pretretia Veitch - Director
Appointment date: 20 May 1993
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Jun 2007
James Andrew Veitch - Director
Appointment date: 20 May 1993
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Jun 2007
Richard Gerald Mcelrea - Director (Inactive)
Appointment date: 22 Mar 1993
Termination date: 20 May 1993
Address: Christchurch,
Address used since 22 Mar 1993
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street