Lifetime Learning (Nz) Limited was incorporated on 22 Jul 1992 and issued an NZ business number of 9429038976605. This registered LTD company has been supervised by 2 directors: Patricia Ann Greenhough - an active director whose contract started on 22 Jul 1992,
Richard William Greenhough - an active director whose contract started on 22 Jul 1992.
According to BizDb's database (updated on 20 Apr 2024), this company registered 7 addresess: 87 Green Street, Tahunanui, Nelson, 7011 (postal address),
87 Green Street, Tahunanui, Nelson, 7011 (office address),
87 Green Street, Tahunanui, Nelson, 7011 (delivery address),
87 Green Street, Tahunanui, Nelson, 7011 (physical address) among others.
Up until 21 Sep 2022, Lifetime Learning (Nz) Limited had been using 3/324 Madras St, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Greenhough, Patricia Ann (an individual) located at Tahunanui, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Greenhough, Richard William - located at Tahunanui, Nelson. Lifetime Learning (Nz) Limited is categorised as "Adult, community, and other education nec" (ANZSIC P821905).
Other active addresses
Address #4: 3/324 Madras St, Christchurch Central, Christchurch, 8013 New Zealand
Postal address used from 07 Apr 2021
Address #5: 87 Green Street, Tahunanui, Nelson, 7011 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 13 Sep 2022
Address #6: 87 Green Street, Tahunanui, Nelson, 7011 New Zealand
Physical & service & registered address used from 21 Sep 2022
Address #7: 87 Green Street, Tahunanui, Nelson, 7011 New Zealand
Postal & office & delivery address used from 04 Apr 2023
Principal place of activity
33 Pigeon Valley South Branch Road, Rd 2, Wakefield, 7096 New Zealand
Previous addresses
Address #1: 3/324 Madras St, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Apr 2020 to 21 Sep 2022
Address #2: 3/324 Madras St, Christchurch Central, Chrsitchurch, 8013 New Zealand
Registered & physical address used from 13 Dec 2019 to 29 Apr 2020
Address #3: 18 Fountain Place, Beachville, Nelson, 7010 New Zealand
Registered & physical address used from 18 May 2017 to 13 Dec 2019
Address #4: 33 Pigeon Valley South Branch Road, Rd 2, Wakefield, 7096 New Zealand
Physical & registered address used from 10 Apr 2013 to 18 May 2017
Address #5: 33 Pigeon Valley South Branch Road, Rd 2, Wakefield, 7096 New Zealand
Registered & physical address used from 15 Aug 2012 to 10 Apr 2013
Address #6: 6 Harvey Terrace, Christchurch New Zealand
Physical & registered address used from 01 Jul 1997 to 15 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Greenhough, Patricia Ann |
Tahunanui Nelson 7011 New Zealand |
22 Jul 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Greenhough, Richard William |
Tahunanui Nelson 7011 New Zealand |
22 Jul 1992 - |
Patricia Ann Greenhough - Director
Appointment date: 22 Jul 1992
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 13 Sep 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 20 Apr 2020
Address: Beachville, Nelson, 7010 New Zealand
Address used since 01 Apr 2018
Address: Rd 2, Wakefield, 7096 New Zealand
Address used since 02 Apr 2013
Richard William Greenhough - Director
Appointment date: 22 Jul 1992
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 13 Sep 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Feb 2021
Address: Rd 2, Wakefield, 7096 New Zealand
Address used since 02 Apr 2013
Address: Beachville, Nelson, 7010 New Zealand
Address used since 01 Apr 2018
Thermal Imaging South Island Limited
20 Pigeon Valley South Branch Rd2
Ece Learning Unlimited Limited
38 Stafford Drive
Fleecewood Woolcraft Limited
40 Hiwipango Road
Mind Over Matter Limited
11 Blair Terrace
Poligo Limited
1214 Main Road, Spring Grove
Ruby Bay Grove Limited
38 Stafford Drive
Triple One Care Limited
1 Tokomaru Pl