Shortcuts

Successful Living Foundation Nz Limited

Type: NZ Limited Company (Ltd)
9429040341293
NZBN
141168
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 12 Aug 2022

Successful Living Foundation Nz Limited was launched on 26 Jun 1981 and issued a business number of 9429040341293. This registered LTD company has been run by 4 directors: Warren Grant Williams Smith - an active director whose contract began on 18 Dec 1991,
Roseanna Marie Smith - an active director whose contract began on 18 Dec 1991,
Warren Grant William Smith - an active director whose contract began on 18 Dec 1991,
Frank Julius Salisbury - an inactive director whose contract began on 06 Mar 1998 and was terminated on 31 Aug 2020.
According to BizDb's information (updated on 05 Apr 2024), this company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: physical, service).
Up until 12 Aug 2022, Successful Living Foundation Nz Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 500 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Smith, Roseanna Marie (an individual) located at Cass Bay, Lyttelton postcode 8082.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
Smith, Warren Grant Williams - located at Cass Bay, Christchurch.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 12 Aug 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 06 Oct 2021 to 12 Aug 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 14 Jun 2011 to 06 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 14 Jun 2011 to 18 Oct 2021

Address: 37 Latimer Square, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Sep 2010 to 14 Jun 2011

Address: 37 Latimer Square, Christchurch New Zealand

Registered address used from 11 Apr 1997 to 08 Sep 2010

Address: H P Hanna And Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 17 Feb 1992 to 08 Sep 2010

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Smith, Roseanna Marie Cass Bay
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Smith, Warren Grant Williams Cass Bay
Christchurch
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Warren Grant William Cass Bay
Lyttelton
8082
New Zealand
Directors

Warren Grant Williams Smith - Director

Appointment date: 18 Dec 1991

Address: Cass Bay, Christchurch, 8082 New Zealand

Address used since 01 Jul 2008


Roseanna Marie Smith - Director

Appointment date: 18 Dec 1991

Address: Cass Bay, Christchurch, 8082 New Zealand

Address used since 01 Jul 2008


Warren Grant William Smith - Director

Appointment date: 18 Dec 1991

Address: Cass Bay, Christchurch, 8082 New Zealand

Address used since 01 Jul 2008


Frank Julius Salisbury - Director (Inactive)

Appointment date: 06 Mar 1998

Termination date: 31 Aug 2020

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 28 Aug 2009

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue