Shortcuts

Natural Living Homes Limited

Type: NZ Limited Company (Ltd)
9429042127451
NZBN
5864727
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D292210
Industry classification code
Asbestos Removal Service
Industry classification description
Current address
239 Robinsons Road
Rd 4
Prebbleton 7674
New Zealand
Office & delivery address used since 03 Jul 2020
Po Box 20108
Bishopdale
Christchurch 8543
New Zealand
Postal address used since 03 Jul 2020
Unit 11, 55 Percy Cameron Street
Avalon
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 07 Sep 2022

Natural Living Homes Limited, a registered company, was registered on 14 Jan 2016. 9429042127451 is the New Zealand Business Number it was issued. "Asbestos removal service" (business classification D292210) is how the company has been classified. This company has been run by 5 directors: Gary Raymond Lawson - an active director whose contract started on 07 Dec 2020,
Ricky John Cook - an inactive director whose contract started on 12 Dec 2018 and was terminated on 07 Dec 2020,
Gregory James Clapp - an inactive director whose contract started on 24 Apr 2018 and was terminated on 12 Dec 2018,
Gary Raymond Lawson - an inactive director whose contract started on 14 Jan 2016 and was terminated on 24 Apr 2018,
Andrew Morris Kyburz - an inactive director whose contract started on 12 May 2016 and was terminated on 24 Apr 2018.
Last updated on 30 May 2025, the BizDb data contains detailed information about 6 addresses the company uses, specifically: 6 Caulfield Crescent, Lincoln, Lincoln, 7608 (postal address),
Unit 11, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 (office address),
6 Caulfield Crescent, Lincoln, Lincoln, 7608 (delivery address),
6 Caulfield Crescent, Lincoln, Lincoln, 7608 (service address) among others.
Natural Living Homes Limited had been using 239 Robinsons Road, Rd 4, Prebbleton as their registered address up until 07 Sep 2022.
More names for the company, as we found at BizDb, included: from 06 Jan 2021 to 02 Aug 2021 they were named Where Are You Limited, from 12 Apr 2016 to 06 Jan 2021 they were named South Island Hotels Limited and from 13 Dec 2015 to 12 Apr 2016 they were named South Island Automatic Gates Limited.
One entity controls all company shares (exactly 100 shares) - Lawson, Gary Raymond - located at 7608, St Albans, Christchurch.

Addresses

Other active addresses

Address #4: 6 Caulfield Crescent, Lincoln, Lincoln, 7608 New Zealand

Service address used from 22 Dec 2023

Address #5: 6 Caulfield Crescent, Lincoln, Lincoln, 7608 New Zealand

Postal & delivery address used from 30 Jul 2024

Address #6: Unit 11, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand

Office address used from 30 Jul 2024

Principal place of activity

239 Robinsons Road, Rd 4, Prebbleton, 7674 New Zealand


Previous addresses

Address #1: 239 Robinsons Road, Rd 4, Prebbleton, 7674 New Zealand

Registered & physical address used from 06 Apr 2020 to 07 Sep 2022

Address #2: 8 Yaldhurst Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Jul 2018 to 06 Apr 2020

Address #3: Unit 6,16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 14 Jan 2016 to 09 Jul 2018

Contact info
64 274 448873
30 Jul 2024
64 0274 448873
03 Jul 2020 Phone
enquiries@nlhomes.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.naturallivinghomes.co.nz
16 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lawson, Gary Raymond St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kyburz, Andrew Morris Rd 1
Oxford
7495
New Zealand
Individual Cook, Ricky John Riccarton
Christchurch
8011
New Zealand
Individual Lowry, Rodney James Wigram
Christchurch
8042
New Zealand
Individual Lowry, Rodney James Wigram
Christchurch
8042
New Zealand
Individual Kyburz, Andrew Morris Rd 1
Oxford
7495
New Zealand
Directors

Gary Raymond Lawson - Director

Appointment date: 07 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 07 Dec 2020


Ricky John Cook - Director (Inactive)

Appointment date: 12 Dec 2018

Termination date: 07 Dec 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 12 Dec 2018


Gregory James Clapp - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 12 Dec 2018

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 24 Apr 2018


Gary Raymond Lawson - Director (Inactive)

Appointment date: 14 Jan 2016

Termination date: 24 Apr 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Jan 2016


Andrew Morris Kyburz - Director (Inactive)

Appointment date: 12 May 2016

Termination date: 24 Apr 2018

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 12 May 2016

Similar companies

A Minus Limited
188 Thompson Road

Accredited Asbestos Specialists Limited
68 Horoeka Street

Alliance Asbestos Removals Limited
151 Cambridge Terrace

Alliance Building & Asbestos Limited
151 Cambridge Terrace

Ap Demolition Limited
12 Knox Street

Arl Solutions Limited
600 Marshmans Road