Lifetime Asset Management Limited was registered on 19 May 2014 and issued an NZ business identifier of 9429041239322. The registered LTD company has been supervised by 12 directors: Ralph Earle Stewart - an active director whose contract began on 19 May 2014,
Ralph Earl Stewart - an active director whose contract began on 19 May 2014,
Martin Hawes - an active director whose contract began on 30 Nov 2015,
Diana Crossan - an active director whose contract began on 30 Nov 2015,
John Russell Strahl - an active director whose contract began on 30 Nov 2015.
According to BizDb's data (last updated on 16 Mar 2024), this company filed 1 address: Po Box 10760, Wellington, 6140 (category: postal, registered).
Up until 22 Aug 2019, Lifetime Asset Management Limited had been using Floor 5, 120 Featherston Street, Wellington Central, Wellington as their physical address.
A total of 374 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 374 shares are held by 1 entity, namely:
Retirement Income Group Limited (an entity) located at 20 Customhouse Quay, Wellington postcode 6011. Lifetime Asset Management Limited is classified as "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070).
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, 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 21 Aug 2019 to 22 Aug 2019
Address #2: Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 22 May 2019 to 23 Feb 2021
Address #3: 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 05 May 2017 to 21 Aug 2019
Address #4: 50-64 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 19 Apr 2017 to 22 May 2019
Address #5: 50-64 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 19 Apr 2017 to 05 May 2017
Address #6: 90 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Dec 2014 to 19 Apr 2017
Address #7: 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: 374
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: 374 | |||
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
Ralph Earl Stewart - Director
Appointment date: 19 May 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 May 2014
Martin Hawes - Director
Appointment date: 30 Nov 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 04 Sep 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Feb 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 30 Oct 2015
Diana Crossan - Director
Appointment date: 30 Nov 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 30 Oct 2015
John Russell Strahl - Director
Appointment date: 30 Nov 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 25 Jul 2018
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 30 Oct 2015
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: 23 Nov 2015
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 30 Oct 2015
Timothy P. - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 28 Apr 2020
Address: Guilford, Connecticut, CT 06437 United States
Address used since 30 Oct 2015
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
Country Theme (auckland) Limited
Level 7
Floell Limited
Morrison Kent
Linq Staff Trustee Limited
Level 31, 2-6 Gilmer Terrace
Lululapopa Limited
4 Garrett Street
Tmf Trustee Services (creo) Limited
38-42 Waring Taylor Street