Lifestyle Solutions New Zealand Limited, a registered company, was launched on 27 Sep 1985. 9429039811325 is the NZBN it was issued. "Electrical engineering service - consulting" (ANZSIC M692335) is how the company was categorised. This company has been run by 2 directors: Wayne Ian Bulluss - an active director whose contract started on 27 Sep 1985,
Philip Michael Beardsmore - an inactive director whose contract started on 28 Jul 1994 and was terminated on 18 Apr 1997.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 5 Carnachan Street, Cambridge, Cambridge, 3434 (registered address),
5 Carnachan Street, Cambridge, Cambridge, 3434 (physical address),
5 Carnachan Street, Cambridge, Cambridge, 3434 (service address),
Po Box 1124, Cambridge, Cambridge, 3450 (postal address) among others.
Lifestyle Solutions New Zealand Limited had been using 31 Whitney Place, Rototuna North, Hamilton as their registered address up to 21 Jul 2020.
Past names for the company, as we identified at BizDb, included: from 17 Aug 1999 to 20 Jul 2015 they were named Tryton Construction Limited, from 02 Nov 1994 to 17 Aug 1999 they were named Highpoint Electronics Limited and from 27 Sep 1985 to 02 Nov 1994 they were named Birkenhead Stereo Centre Limited.
One entity controls all company shares (exactly 15000 shares) - Bulluss, Wayne Ian - located at 3434, Cambridge.
Principal place of activity
5 Carnachan Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 31 Whitney Place, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 13 Jul 2018 to 21 Jul 2020
Address #2: 6 Hawtry Lane, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 18 Jan 2016 to 13 Jul 2018
Address #3: 80b Sala Street, Rotorua New Zealand
Registered & physical address used from 21 Aug 2008 to 18 Jan 2016
Address #4: 10 Seifert Road, Tauhei, Rd5 Morrinsville
Physical address used from 29 Jul 2005 to 21 Aug 2008
Address #5: 10b Seifert Road, Tauhei, Rd5 Morrinsville
Physical address used from 29 Jul 2005 to 29 Jul 2005
Address #6: 10 Seifert Road, Tauhei, Rd5 Morrinsville
Physical address used from 11 Aug 2004 to 29 Jul 2005
Address #7: 1 Hammond Place, Birkenhead, Auckland
Registered address used from 11 Aug 2004 to 21 Aug 2008
Address #8: 3 Mckenzie Place, Flagstaff, Hamilton
Physical address used from 07 Aug 2003 to 11 Aug 2004
Address #9: 10 Seifert Road, Tauhei, Rd5 Morrinsville
Registered address used from 08 Jul 2002 to 11 Aug 2004
Address #10: 10 Seifert Road, Tauhei, Rd5 Morrinsville
Physical address used from 08 Jul 2002 to 07 Aug 2003
Address #11: Hammond House, 1 Hammond House, Birkenhead, Auckland 10
Registered address used from 30 Jul 2001 to 08 Jul 2002
Address #12: 52 Mokoia Road, Birkenhead, Auckland
Physical address used from 01 May 1998 to 01 May 1998
Address #13: 52 Mokoia Rd, Birkenhead, Auckland 10
Registered address used from 01 May 1998 to 30 Jul 2001
Address #14: 44a Verran Road, Birkenhead, Auckland 10
Physical address used from 01 May 1998 to 01 May 1998
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Bulluss, Wayne Ian |
Cambridge 3434 New Zealand |
27 Sep 1985 - |
Wayne Ian Bulluss - Director
Appointment date: 27 Sep 1985
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Jul 2020
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 05 Jul 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Oct 2015
Philip Michael Beardsmore - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 18 Apr 1997
Address: Unsworth Heights, Glenfield,
Address used since 28 Jul 1994
Bello Capello Limited
36 Keston Crescent
Alarm Services Waikato/bop Limited
40 Keston Crescent
Espect Limited
133 Cumberland Drive
Just Results Limited
1 Clewer Lane
New Zealand Sunshine Investment Limited
1 Longbow Terrace
Wellmate Study Services Limited
131 Cumberland Drive
Koru Innovations Limited
19 Parkside Drive
Martin Lynch Consulting Limited
2044 River Road
Mobile Test 'n' Cal New Zealand Limited
Unit 2, 21 Mckee Street
Plastico Limited
29 Tasman Road
Tranzgrid Solutions Limited
785 Te Rapa Road
Vr Power Engineering Services Limited
22 Canaandale Drive