Shortcuts

Amt Lifestyle Homes Limited

Type: NZ Limited Company (Ltd)
9429041374207
NZBN
5428803
Company Number
Registered
Company Status
114865958
GST Number
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
9081
Greerton
Tauranga 3142
New Zealand
Postal address used since 07 Jun 2019
95 Devonport Road
Tauranga 3110
New Zealand
Physical address used since 11 Mar 2022
124 Hastings Road
Pyes Pa
Tauranga 3112
New Zealand
Registered & service address used since 12 Apr 2024

Amt Lifestyle Homes Limited was launched on 02 Sep 2014 and issued a business number of 9429041374207. This registered LTD company has been supervised by 2 directors: Aaron Bruce Thomas - an active director whose contract began on 02 Sep 2014,
Marie Ann Thomas - an active director whose contract began on 02 Sep 2014.
As stated in the BizDb information (updated on 07 Apr 2024), the company uses 3 addresses: 124 Hastings Road, Pyes Pa, Tauranga, 3112 (registered address),
124 Hastings Road, Pyes Pa, Tauranga, 3112 (service address),
95 Devonport Road, Tauranga, 3110 (physical address),
9081, Greerton, Tauranga, 3142 (postal address) among others.
Up until 12 Apr 2024, Amt Lifestyle Homes Limited had been using 95 Devonport Road, Tauranga as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Thomas, Aaron Bruce (a director) located at Pyes Pa, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thomas, Marie Ann - located at Pyes Pa, Tauranga. Amt Lifestyle Homes Limited has been classified as "Engineering consulting service nec" (business classification M692343).

Addresses

Principal place of activity

122 Hastings Road, Pyes Pa, Tauranga, 3112 New Zealand


Previous addresses

Address #1: 95 Devonport Road, Tauranga, 3110 New Zealand

Registered & service address used from 11 Mar 2022 to 12 Apr 2024

Address #2: 122 Hastings Road, Pyes Pa, Tauranga, 3112 New Zealand

Registered & physical address used from 13 Apr 2018 to 11 Mar 2022

Address #3: 33 Hastings Road, Pyes Pa, Tauranga, 3112 New Zealand

Physical & registered address used from 23 Sep 2016 to 13 Apr 2018

Address #4: 1 Landing Drive, Pyes Pa, Tauranga, 3112 New Zealand

Physical & registered address used from 02 Sep 2014 to 23 Sep 2016

Contact info
64 07 5430661
Phone
marie@lifestylehomes.co.nz
13 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Thomas, Aaron Bruce Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Thomas, Marie Ann Pyes Pa
Tauranga
3112
New Zealand
Directors

Aaron Bruce Thomas - Director

Appointment date: 02 Sep 2014

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 09 May 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 10 Jun 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Apr 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 15 Sep 2016


Marie Ann Thomas - Director

Appointment date: 02 Sep 2014

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 09 May 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 10 Jun 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Apr 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 15 Sep 2016

Nearby companies

Global Gym Limited
22 Gyle Place

Zealfab Limited
11 Caldera Close

Driving Miss Daisy Bop Limited
5 Hastings Road

Enhance Aesthetics Limited
15 Crater Close

Otumoetai Hockey Club Incorporated
93 Stableford Drive

Catch Enterprises Limited
64 Stableford Drive

Similar companies

Alien Bay Of Plenty Limited
1262 Cameron Road

Alpine Design Studio Limited
44 Moffat Road

Darryl Hubbard Consulting Limited
44 Moffat Street

Fluid Engineering Consultancy Limited
4/24 Paerangi Place

Tmk Holdings Limited
10b Roxanne Place

Valve & Gasket Limited
1230 Cameron Road