Shortcuts

Lifetime Income Limited

Type: NZ Limited Company (Ltd)
9429041239308
NZBN
5218721
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Floor 3, 120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 13 May 2019
Floor 3, 120 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 22 May 2019
Level 4, Deloitte House
20 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021

Lifetime Income Limited, a registered company, was registered on 19 May 2014. 9429041239308 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. This company has been managed by 11 directors: Ralph Earle Stewart - an active director whose contract started on 19 May 2014,
John Russell Strahl - an active director whose contract started on 27 Nov 2014,
Martin Hawes - an active director whose contract started on 27 Nov 2014,
Diana Crossan - an active director whose contract started on 27 Nov 2014,
James Noel Beale - an active director whose contract started on 11 Apr 2019.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: Po Box 10760, Wellington, 6140 (types include: postal, registered).
Lifetime Income Limited had been using Floor 5, 50 Customhouse Quay, Wellington Central, Wellington as their registered address up until 23 Feb 2021.
One entity owns all company shares (exactly 1 share) - Retirement Income Group Limited - located at 6140, 20 Customhouse Quay, Wellington.

Addresses

Other active addresses

Address #4: Po Box 10760, Wellington, 6140 New Zealand

Postal address used from 03 Aug 2021

Principal place of activity

Floor 3, 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 22 May 2019 to 23 Feb 2021

Address #2: 50-64 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 19 Apr 2017 to 22 May 2019

Address #3: 90 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 12 Dec 2014 to 19 Apr 2017

Address #4: 50 Clark Street, Khandallah, Wellington, 6035 New Zealand

Physical & registered address used from 19 May 2014 to 12 Dec 2014

Contact info
64 04 4727902
13 May 2019 Phone
accounts@lifetimeincome.co.nz
13 Aug 2019 nzbn-reserved-invoice-email-address-purpose
operations@lifetimeincome.co.nz
13 May 2019 Email
www.lifetimeincome.co.nz
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Retirement Income Group Limited
Shareholder NZBN: 9429041526897
20 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stewart Capital Holdings Limited
Shareholder NZBN: 9429030312586
Company Number: 4351118
Entity Stewart Capital Holdings Limited
Shareholder NZBN: 9429030312586
Company Number: 4351118

Ultimate Holding Company

17 Oct 2018
Effective Date
Retirement Income Group Limited
Name
Ltd
Type
5522045
Ultimate Holding Company Number
NZ
Country of origin
Floor 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Ralph Earle Stewart - Director

Appointment date: 19 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 May 2014


John Russell Strahl - Director

Appointment date: 27 Nov 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 25 Jul 2018

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 27 Nov 2014


Martin Hawes - Director

Appointment date: 27 Nov 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 04 Sep 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 27 Nov 2014

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Feb 2020


Diana Crossan - Director

Appointment date: 27 Nov 2014

Address: Northland, Wellington, 6012 New Zealand

Address used since 27 Nov 2014


James Noel Beale - Director

Appointment date: 11 Apr 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 11 Apr 2019


Susannah Adair Staley - Director

Appointment date: 23 Feb 2023

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 23 Feb 2023


James Harold Ogden - Director

Appointment date: 22 Feb 2024

Address: Whitby, Porirua, 5024 New Zealand

Address used since 22 Feb 2024


Graeme Robertson Mitchell - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 25 Aug 2022

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Apr 2019

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 27 Nov 2014


Timothy P. - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 28 Apr 2020

Address: Guilford, Connecticut, CT 06437 United States

Address used since 27 Nov 2014


Michael John Cullen - Director (Inactive)

Appointment date: 10 Feb 2017

Termination date: 31 Mar 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Feb 2017


Rhys Gwilym - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 01 Jul 2017

Address: Melrose, Wellington, 6023 New Zealand

Address used since 19 May 2014

Similar companies

Autostop Tasman Limited
10 Brandon Street

H T Randal & Co Limited
50 Customhouse Quay

Pangatotara Investments (nz) Limited
10 Brandon Street

Retirement Income Group Limited
50 - 64 Customhouse Quay

Superior Holdings Limited
C/-e.w Gartrell

Tres Bon Investments Limited
Deloitte