Living Proof Corporation Limited was started on 14 Apr 2003 and issued an NZBN of 9429036050161. This registered LTD company has been managed by 2 directors: Anita Maria Glover - an active director whose contract started on 14 Apr 2003,
Mark Evan Joseph Glover - an active director whose contract started on 14 Apr 2003.
As stated in our information (updated on 03 Apr 2024), the company registered 1 address: 74 Taharoto Road, Takapuna, Auckland, 0622 (type: postal, office).
Until 20 Apr 2022, Living Proof Corporation Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Glover, Mark Evan Joseph (an individual) located at Waimauku postcode 0881.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Glover, Anita Maria - located at Waimauku. Living Proof Corporation Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: Smales Farm, Level 4, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Delivery address used from 12 May 2023
Principal place of activity
Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 02 Jul 2018 to 20 Apr 2022
Address #2: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 May 2010 to 02 Jul 2018
Address #3: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 16 Oct 2006 to 05 May 2010
Address #4: 11 San Pedro Place, Henderson, Auckland
Physical & registered address used from 14 Apr 2003 to 16 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Glover, Mark Evan Joseph |
Waimauku 0881 New Zealand |
14 Apr 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Glover, Anita Maria |
Waimauku 0881 New Zealand |
14 Apr 2003 - |
Anita Maria Glover - Director
Appointment date: 14 Apr 2003
Address: Henderson, Auckland, 0612 New Zealand
Address used since 14 Apr 2003
Address: Waimauku, 0881 New Zealand
Address used since 04 Mar 2019
Mark Evan Joseph Glover - Director
Appointment date: 14 Apr 2003
Address: Waimauku, 0881 New Zealand
Address used since 04 Mar 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 14 Apr 2003
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Astravision Synergy Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Fahey Property Management Limited
Level 5, 60 Parnell Road, Parnell
Hargis Rentals Limited
Level 5, 60 Parnell Road
Hsd Holdings Limited
Level 3 / 1 Kenwyn Street
Wishfull Limited
Level 2, 24 Augustus Terrace