Financial Lifestyle Limited, a registered company, was launched on 15 Feb 1987. 9429039663450 is the New Zealand Business Number it was issued. "K631010 Life insurance provision" (business classification K631010) is how the company is categorised. The company has been supervised by 4 directors: Gregor Bridgeman Mansfield - an active director whose contract began on 31 Aug 1989,
Joanne Carole Mansfield - an inactive director whose contract began on 31 Aug 1989 and was terminated on 31 Mar 2008,
Louise Jan Postlewaight - an inactive director whose contract began on 31 Aug 1989 and was terminated on 26 May 1995,
Brent Postlewaight - an inactive director whose contract began on 31 Aug 1989 and was terminated on 26 May 1995.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Po Box 31052, Milford, Auckland, 0741 (types include: postal, office).
Financial Lifestyle Limited had been using Suite 1, 11 Anzac Street, Takapuna, Auckland as their registered address until 15 Aug 2017.
Old names used by the company, as we established at BizDb, included: from 15 Feb 1987 to 11 Dec 2006 they were called Marketing Edge Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
8c Vega Place, Rosedale, North Shore City, 0632 New Zealand
Previous addresses
Address #1: Suite 1, 11 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 03 Sep 2014 to 15 Aug 2017
Address #2: 11 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 03 Sep 2014 to 15 Aug 2017
Address #3: 66 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 01 Sep 2011 to 03 Sep 2014
Address #4: 8c Vega Place, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 02 Sep 2010 to 01 Sep 2011
Address #5: Level 10 48 Emily Place, Auckland 1010 New Zealand
Physical address used from 02 Sep 2008 to 02 Sep 2010
Address #6: Level 10 Suite 2, 48 Emily Place, Auckland New Zealand
Registered address used from 21 Nov 2007 to 02 Sep 2010
Address #7: Level 10 Suite 2, 48 Emily Place, Auckland
Physical address used from 21 Nov 2007 to 02 Sep 2008
Address #8: Unit 3 Level 1, 20 August Tce, Parnell, Auckland
Registered address used from 27 Sep 2005 to 21 Nov 2007
Address #9: Unit 3 Level 1, 20 Augustus Tce, Parnell, Auckland
Physical address used from 27 Sep 2005 to 21 Nov 2007
Address #10: Level 1, 20 Augustus Terrace, Parnell, Auckland
Registered address used from 12 Nov 2002 to 27 Sep 2005
Address #11: Level 1, 20 Augustus Terrace, Parnell, Auckland
Physical address used from 11 Nov 2002 to 27 Sep 2005
Address #12: Level 1, 20 Argustus Ave, Parnell, Auckland
Physical address used from 21 Sep 2001 to 11 Nov 2002
Address #13: Level 3, Ansett House, 50 Grafton Road, Grafton
Registered address used from 21 Sep 2001 to 12 Nov 2002
Address #14: -
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address #15: 4 Corrella Rd, Belmont, Auckland
Registered address used from 28 Jul 1995 to 21 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mansfield, Gregor Bridgeman |
Greenhithe |
15 Feb 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mansfield, Joanne Carole |
Greenhithe |
15 Feb 1987 - |
Gregor Bridgeman Mansfield - Director
Appointment date: 31 Aug 1989
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 31 Aug 2015
Joanne Carole Mansfield - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 31 Mar 2008
Address: Greenhithe,
Address used since 31 Aug 1989
Louise Jan Postlewaight - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 26 May 1995
Address: Te Atatu North,
Address used since 31 Aug 1989
Brent Postlewaight - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 26 May 1995
Address: Te Atatu North,
Address used since 31 Aug 1989
Research Review International Limited
162 Kitchener Road
Milford Print Limited
1/162 Kitchener Road
Research Review Limited
162 Kitchener Road
Dw Lomond Limited
162 Kitchener Road
Medidata Services Limited
162 Kitchener Road
Medimedia Limited
162 Kitchener Road
Allsafeinsurance Limited
14d Baulcomb Parade
Financial Design Group Limited
3a Prospect Terrace
Getalife Nz Limited
8 Vari Place
Instant Insurance Limited
Suit 2 162 Kitchner Rd
Kirschberg Insurances Limited
13 Ocean View Road
Legacy Life Limited
Flat 1, 1 Pupuke Road