Shortcuts

Life Immigration Consulting Limited

Type: NZ Limited Company (Ltd)
9429041090411
NZBN
4954519
Company Number
Registered
Company Status
113391606
GST Number
No Abn Number
Australian Business Number
M699940
Industry classification code
Migration Consulting And Service
Industry classification description
Current address
Box 37359
Halswell 8025
New Zealand
Physical & service address used since 15 Apr 2019
Box 37359
Halswell 8025
New Zealand
Postal & delivery address used since 04 Sep 2019
Barrington Mall, 256 Barrington Street
Spreydon
Christchurch 8024
New Zealand
Office address used since 09 Aug 2022

Life Immigration Consulting Limited was registered on 11 Feb 2014 and issued a New Zealand Business Number of 9429041090411. The registered LTD company has been managed by 4 directors: Sandra Kay Palmer - an active director whose contract started on 31 Jul 2017,
Marnie Rae Weir - an active director whose contract started on 06 Jul 2022,
Maxwell Royce Palmer - an inactive director whose contract started on 11 Feb 2014 and was terminated on 24 Aug 2022,
Rowel Mercado Mercado - an inactive director whose contract started on 11 Feb 2014 and was terminated on 31 Jul 2017.
As stated in BizDb's data (last updated on 22 Mar 2024), this company filed 1 address: Barrington Mall, 256 Barrington Street, Level 1, Office 3, Spreydon, Christchurch, 8024 (type: registered, service).
Up until 27 Sep 2022, Life Immigration Consulting Limited had been using 381 Halswell Rd, Halswell, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 10 Feb 2014 to 02 Aug 2017 they were called Horizons Nz Immigration Consulting South Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Palmer, Sandra Kay (a director) located at Aidanfield, Christchurch postcode 8025. Life Immigration Consulting Limited was categorised as "Migration consulting and service" (business classification M699940).

Addresses

Other active addresses

Address #4: Barrington Mall, 256 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered address used from 27 Sep 2022

Address #5: Barrington Mall, 256 Barrington Street, Level 1, Office 3, Spreydon, Christchurch, 8024 New Zealand

Postal address used from 04 Sep 2023

Address #6: Box 33261, Barrington, 8244 New Zealand

Delivery address used from 04 Sep 2023

Address #7: Barrington Mall, 256 Barrington Street, Level 1, Office 3, Spreydon, Christchurch, 8024 New Zealand

Registered & service address used from 12 Sep 2023

Principal place of activity

Barrington Mall, 256 Barrington Street, Spreydon, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 381 Halswell Rd, Halswell, Christchurch, 8025 New Zealand

Registered address used from 15 Apr 2019 to 27 Sep 2022

Address #2: 9 Penbury Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 11 Feb 2014 to 15 Apr 2019

Contact info
64 021 979861
04 Sep 2023
64 3 3652121
04 Sep 2018 Phone
max@licl.co.nz
Email
marnie@lr.org.nz
09 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.licl.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Palmer, Sandra Kay Aidanfield
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palmer, Maxwell Royce Halswell
Christchurch
8025
New Zealand
Individual Mercado, Rowel Mercado Botany Downs
Auckland
2014
New Zealand
Director Rowel Mercado Mercado Botany Downs
Auckland
2014
New Zealand
Directors

Sandra Kay Palmer - Director

Appointment date: 31 Jul 2017

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 04 Sep 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Jul 2017


Marnie Rae Weir - Director

Appointment date: 06 Jul 2022

Address: Waimari Beach, Christchurch, 8083 New Zealand

Address used since 06 Jul 2022


Maxwell Royce Palmer - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 24 Aug 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Feb 2014


Rowel Mercado Mercado - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 31 Jul 2017

Address: Botany Downs, Auckland, 2014 New Zealand

Address used since 11 Feb 2014

Similar companies