Lifestyle Media Group Limited, a registered company, was registered on 08 Jun 2015. 9429041792247 is the number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company was categorised. This company has been supervised by 2 directors: Weiying Vivian Wu - an active director whose contract started on 20 Jul 2021,
Cheuk Ho Cheung - an inactive director whose contract started on 08 Jun 2015 and was terminated on 22 Jul 2021.
Updated on 24 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Flat 2, 15 King Edward Avenue, Epsom, Auckland, 1023 (registered address),
Flat 2, 15 King Edward Avenue, Epsom, Auckland, 1023 (physical address),
Flat 2, 15 King Edward Avenue, Epsom, Auckland, 1023 (service address),
8D Carr Road, Three Kings, Auckland, 1042 (office address) among others.
Lifestyle Media Group Limited had been using 8D Carr Road, Three Kings, Auckland as their registered address up until 14 Nov 2022.
Previous names for the company, as we identified at BizDb, included: from 06 Jun 2015 to 02 Sep 2015 they were named Wine007 Nz Limited.
One entity controls all company shares (exactly 100 shares) - Wu, Weiying Vivian - located at 1023, Mount Roskill, Auckland.
Principal place of activity
328c Neilson Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 8d Carr Road, Three Kings, Auckland, 1042 New Zealand
Registered & physical address used from 22 Aug 2022 to 14 Nov 2022
Address #2: Suite 45 Royal Oak Mall, 691 Manukau Road, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 29 Jul 2021 to 22 Aug 2022
Address #3: Suite 45 Royal Oak Mall, 691 Manukau Road, Royal Oak, Auckland, 1023 New Zealand
Physical address used from 06 May 2019 to 29 Jul 2021
Address #4: 1384 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 15 May 2017 to 29 Jul 2021
Address #5: 1384 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 15 May 2017 to 06 May 2019
Address #6: 69b Carr Road, Mt Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 26 Jan 2016 to 15 May 2017
Address #7: 1384 Dominion Road, Mt Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 08 Jun 2015 to 26 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Wu, Weiying Vivian |
Mount Roskill Auckland 1041 New Zealand |
19 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cheung, Cheuk Ho |
Mount Roskill Auckland 1041 New Zealand |
08 Jun 2015 - 20 Jul 2021 |
Weiying Vivian Wu - Director
Appointment date: 20 Jul 2021
Address: Three Kings, Auckland, 1042 New Zealand
Address used since 14 Aug 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Jul 2021
Cheuk Ho Cheung - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 22 Jul 2021
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 08 Jun 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 09 Jun 2015
Akarana Golf Limited
1388 Dominion Road
Donel Investments Limited
1388a Dominion Road
Rika1373 Landscaping And Property Care Limited
1373 Dominion Road
Sk Tech Limited
1337 Dominion Road
Te Taurahere O Ngati Porou Ki Tamaki Trust
1137a Dominion Road
Scaffolding4rent Limited
1/1135 Dominion Road
Beanstalk Media Limited
29a Oakdale Road
Excel Marketing Limited
Flat 15, 111 Melrose Road
Futureway Connections Limited
16 Gregory Place
J.s. Sales & Marketing Limited
14 Vivaldi Place
Otato Limited
1077 Dominion Road
Taitao Limited
1077 Dominion Road