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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Lawson, Gary Raymond |
St Albans Christchurch 8014 New Zealand |
14 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kyburz, Andrew Morris |
Rd 1 Oxford 7495 New Zealand |
14 Jan 2016 - 09 Dec 2019 |
| Individual | Cook, Ricky John |
Riccarton Christchurch 8011 New Zealand |
14 Jan 2016 - 02 Jan 2021 |
| Individual | Lowry, Rodney James |
Wigram Christchurch 8042 New Zealand |
12 May 2016 - 02 Jan 2021 |
| Individual | Lowry, Rodney James |
Wigram Christchurch 8042 New Zealand |
12 May 2016 - 02 Jan 2021 |
| Individual | Kyburz, Andrew Morris |
Rd 1 Oxford 7495 New Zealand |
14 Jan 2016 - 09 Dec 2019 |
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
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