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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Retirement Income Group Limited Shareholder NZBN: 9429041526897 |
20 Customhouse Quay Wellington 6011 New Zealand |
04 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stewart Capital Holdings Limited Shareholder NZBN: 9429030312586 Company Number: 4351118 |
19 May 2014 - 04 Dec 2014 | |
Entity | Stewart Capital Holdings Limited Shareholder NZBN: 9429030312586 Company Number: 4351118 |
19 May 2014 - 04 Dec 2014 |
Ultimate Holding Company
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
Duncan Cotterill Wellington (gft) Trustee Limited
Level 2
Smbb Trustees Limited
Level 2
Duncan Cotterill Wellington Trustee (2014) Limited
Level 2
Rangitikei Kiwi Can Charitable Trust
C/o Evans Henderson Woodbridge
Women In Super (nz) Incorporated
Phillips Fox
Simplicity Foundation
Dla Piper
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