Lifespan Nz Limited was launched on 25 Sep 2014 and issued an NZBN of 9429041428795. This registered LTD company has been supervised by 4 directors: John David Gallagher - an active director whose contract started on 23 Sep 2021,
Bernardus Gerhard Winters - an active director whose contract started on 23 Sep 2021,
Benjamin Simpson Winters - an active director whose contract started on 23 Sep 2021,
Lynn Maree Shearing - an inactive director whose contract started on 25 Sep 2014 and was terminated on 23 Sep 2021.
As stated in BizDb's information (updated on 17 Mar 2024), this company registered 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Riccarton, Christchurch, 8011 (physical address).
Up to 01 Dec 2023, Lifespan Nz Limited had been using 68 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 10000 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 1500 shares are held by 3 entities, namely:
Gallagher, John David (a director) located at Cracroft, Christchurch postcode 8022,
Gallagher, Kristin Evelyn (an individual) located at Cracroft, Christchurch postcode 8022,
Gallagher Trustee No 1 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 70 per cent shares (exactly 7000 shares) and includes
Aroma (N.z.) Limited - located at Riccarton, Christchurch.
The 3rd share allocation (1500 shares, 15%) belongs to 2 entities, namely:
Winters, Bernardus Gerhard, located at Fendalton, Christchurch (a director),
Winters, Benjamin Simpson, located at Merivale, Christchurch (a director). Lifespan Nz Limited was classified as "Health food retailing" (ANZSIC G412940).
Previous address
Address #1: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 25 Sep 2014 to 01 Dec 2023
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Director | Gallagher, John David |
Cracroft Christchurch 8022 New Zealand |
01 Nov 2021 - |
Individual | Gallagher, Kristin Evelyn |
Cracroft Christchurch 8022 New Zealand |
01 Nov 2021 - |
Entity (NZ Limited Company) | Gallagher Trustee No 1 Limited Shareholder NZBN: 9429046874542 |
Christchurch Central Christchurch 8011 New Zealand |
01 Nov 2021 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Aroma (n.z.) Limited Shareholder NZBN: 9429031947381 |
Riccarton Christchurch 8011 New Zealand |
24 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Director | Winters, Bernardus Gerhard |
Fendalton Christchurch 8052 New Zealand |
24 Sep 2021 - |
Director | Winters, Benjamin Simpson |
Merivale Christchurch 8014 New Zealand |
24 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shearing, Lynn Maree |
Russley Christchurch 8042 New Zealand |
25 Sep 2014 - 24 Sep 2021 |
John David Gallagher - Director
Appointment date: 23 Sep 2021
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 02 Aug 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Sep 2021
Bernardus Gerhard Winters - Director
Appointment date: 23 Sep 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 23 Sep 2021
Benjamin Simpson Winters - Director
Appointment date: 23 Sep 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Sep 2021
Lynn Maree Shearing - Director (Inactive)
Appointment date: 25 Sep 2014
Termination date: 23 Sep 2021
Address: Russley, Christchurch, 8042 New Zealand
Address used since 25 Sep 2014
Moore Limited
68 Mandeville Street
B Seymour Builders Limited
68 Mandeville Street
Prima Solid Surfaces Limited
68 Mandeville Street
Depend Building And Joinery Solutions Limited
68 Mandeville Street
Trends Distributors Limited
68 Mandeville Street
R.l. Kennett & Co (2012) Limited
68 Mandeville Street
Green & Good Food Company Limited
94 Disraeli Street
Pacific Peso Investments Limited
28b Moorhouse Avenue
Puraz New Zealand Limited
34-36 Cranmer Square
Sunson Health & Beauty Limited
60 Cashel Street
The Little Bone Broth Company Limited
Level 1, 100 Moorhouse Avenue
Top Health Trading Limited
84d Riccarton Road