Lifestyle Plus Limited was launched on 07 Oct 2002 and issued a number of 9429036299386. This registered LTD company has been managed by 2 directors: Christopher Wayne Molloy - an active director whose contract began on 07 Oct 2002,
Shona Elizabeth Molloy - an active director whose contract began on 21 Aug 2006.
As stated in BizDb's database (updated on 22 Mar 2024), this company uses 3 addresses: 23A Niccol Avenue, Narrow Neck, Auckland, 0624 (physical address),
23A Niccol Avenue, Narrow Neck, Auckland, 0624 (registered address),
23A Niccol Avenue, Narrow Neck, Auckland, 0624 (service address),
23A Niccol Avenue, Narrow Neck, Auckland, 0624 (other address) among others.
Until 03 Aug 2017, Lifestyle Plus Limited had been using 21 Waitemata Road, Hauraki, Auckland as their physical address.
BizDb found past names used by this company: from 07 Oct 2002 to 21 Aug 2006 they were named Fasten-Up Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Molloy, Shona Elizabeth (an individual) located at Narrow Neck, Auckland postcode 0624.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Molloy, Christopher Wayne - located at Narrow Neck, Auckland.
Previous addresses
Address #1: 21 Waitemata Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 30 Sep 2014 to 03 Aug 2017
Address #2: 6a Waitemata Road, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 08 Aug 2012 to 30 Sep 2014
Address #3: 3 Ascot Way, Orewa New Zealand
Physical & registered address used from 06 Sep 2007 to 08 Aug 2012
Address #4: 9 Penguin Drive, Murrays Bay, Auckland
Physical address used from 30 Sep 2004 to 06 Sep 2007
Address #5: 9 Penguin Drive, Murrays Bay, Auckland
Registered address used from 02 Jul 2004 to 06 Sep 2007
Address #6: 51b Noeleen Street, Glenfield, Auckland
Registered address used from 07 Oct 2002 to 02 Jul 2004
Address #7: 51b Noeleen Street, Glenfield, Auckland
Physical address used from 07 Oct 2002 to 30 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Molloy, Shona Elizabeth |
Narrow Neck Auckland 0624 New Zealand |
21 Aug 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Molloy, Christopher Wayne |
Narrow Neck Auckland 0624 New Zealand |
07 Oct 2002 - |
Christopher Wayne Molloy - Director
Appointment date: 07 Oct 2002
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 26 Jul 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 Sep 2014
Shona Elizabeth Molloy - Director
Appointment date: 21 Aug 2006
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 26 Jul 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 Sep 2014
Accounting 1-2-3 Limited
23a Niccol Avenue
C & S Molloy Investments Limited
23 Niccol Avenue
Masters Construction Services Limited
19 Niccol Avenue
Azcan Building Limited
27a Niccol Avenue
Nw Advisory Limited
13 Niccol Avenue
Wpb Trustees Limited
2/24 Seabreeze Road