Lifestyle Trust Holdings Limited, a registered company, was started on 13 Jun 2002. 9429036448043 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been managed by 5 directors: Jarrod James Armitage - an active director whose contract started on 01 Jun 2023,
Allan Cliff Armitage - an inactive director whose contract started on 22 Dec 2018 and was terminated on 13 Jun 2023,
Enger Helen Hansen - an inactive director whose contract started on 18 Mar 2008 and was terminated on 22 Dec 2018,
Allan Cliff Armitage - an inactive director whose contract started on 16 Dec 2002 and was terminated on 18 Mar 2008,
Allan Denis Nathan - an inactive director whose contract started on 13 Jun 2002 and was terminated on 16 Dec 2002.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 108D Colwill Road, Massey, Auckland, 0614 (types include: registered, office).
Lifestyle Trust Holdings Limited had been using 108 D Colwill Road, Massey, Auckland as their registered address up until 29 May 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 13 Jun 2002 to 12 May 2008 they were called Lifestyle Property Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Lifestyle Trust Limited - located at 0614, Massey, Auckland.
Other active addresses
Address #4: Po Box 79053, Royal Heights, Auckland, 0656 New Zealand
Postal address used from 21 May 2020
Address #5: 108d Colwill Road, Massey, Auckland, 0614 New Zealand
Registered address used from 29 May 2020
Principal place of activity
108d Colwill Road, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 108 D Colwill Road, Massey, Auckland New Zealand
Registered address used from 31 Mar 2004 to 29 May 2020
Address #2: 9 Totara Road, Stanmore Bay, Whangaparaoa
Physical address used from 14 Jun 2002 to 14 Jan 2003
Address #3: 9 Totara Road, Stanmore Bay, Whangaparaoa
Registered address used from 13 Jun 2002 to 31 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lifestyle Trust Limited Shareholder NZBN: 9429036448432 |
Massey Auckland |
13 Jun 2002 - |
Ultimate Holding Company
Jarrod James Armitage - Director
Appointment date: 01 Jun 2023
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 01 Jun 2023
Allan Cliff Armitage - Director (Inactive)
Appointment date: 22 Dec 2018
Termination date: 13 Jun 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 22 Dec 2018
Enger Helen Hansen - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 22 Dec 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 18 Mar 2008
Allan Cliff Armitage - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 18 Mar 2008
Address: Massey, Auckland,
Address used since 16 Dec 2002
Allan Denis Nathan - Director (Inactive)
Appointment date: 13 Jun 2002
Termination date: 16 Dec 2002
Address: Stanmore Bay, Whangaparaoa,
Address used since 13 Jun 2002
Lifestyle Trust Limited
108 D Colwill Road
Zawadi Enterprises Limited
122a Colwill Road
Elite Auto Air & Electrical Limited
127a Colwill Rd
Webcraft Limited
112a Colwill Road
Pryed Limited
102 Colwill Rd.
Nzbuy365 Limited
108c Colwill Road
Dancing Shoes Limited
122a Colwill Road
Green Dot Investments Limited
139 Colwill Road
Q.pan International Trading Limited
Colwill Road
Revell Nash Trustee Company Limited
147 Colwill Road
Tagaloa Limited
90f Colwill Rd
Widegrid Limited
97 Colwill Road