Lifestyle Villages Limited was registered on 25 Jun 1998 and issued an NZ business number of 9429037816858. The registered LTD company has been supervised by 2 directors: Grant Willis Seagar - an active director whose contract began on 29 Jul 1998,
Jack Lee Porus - an inactive director whose contract began on 25 Jun 1998 and was terminated on 29 Jul 1998.
According to BizDb's database (last updated on 09 Apr 2024), the company uses 1 address: 152 Black Barn Rd, Havelock North, Havelock North, 4152 (types include: physical, registered).
Until 17 Oct 2018, Lifestyle Villages Limited had been using 214 Oceanbeach Road, Mount Maunganui, Mount Maunganui as their physical address.
BizDb found old names for the company: from 25 Jun 1998 to 03 Aug 1998 they were called Mablebush Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tacsl Nominees Limited (an entity) located at Parnell, Auckland postcode 1052. Lifestyle Villages Limited has been categorised as "Financial asset investing" (business classification K624010).
Previous addresses
Address: 214 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 21 Nov 2016 to 17 Oct 2018
Address: 58b Tweed Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 22 Oct 2014 to 21 Nov 2016
Address: 58b Tweed Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 17 Oct 2014 to 21 Nov 2016
Address: 58b Tweed Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 13 Oct 2014 to 22 Oct 2014
Address: 58b Tweed Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 13 Oct 2014 to 17 Oct 2014
Address: Unit A 389 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 15 Nov 2013 to 13 Oct 2014
Address: Unit A, 389 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 14 Nov 2013 to 13 Oct 2014
Address: 213a Oceanbeach Road, Mount Maunganui New Zealand
Registered address used from 30 Jan 2009 to 15 Nov 2013
Address: 213a Oceanbeach Road, Mount Maunganui New Zealand
Physical address used from 30 Jan 2009 to 14 Nov 2013
Address: Level 9, Krukzeiner House, 17 Albert Street, Auckland
Registered & physical address used from 28 Nov 2003 to 30 Jan 2009
Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 12 Apr 2000 to 28 Nov 2003
Address: C/- Nigel Smith & Associates Limited, Level 9, 115 Queen Street, Auckland
Registered address used from 10 Feb 2000 to 12 Apr 2000
Address: C/- Nigel Smith & Associates, Chartered Accountants, Level 9, 115 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 10 Feb 2000
Address: N S A Limited, Level 5, 345 Queen Street, Auckland
Physical address used from 10 Feb 2000 to 28 Nov 2003
Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 10 Aug 1998 to 10 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tacsl Nominees Limited Shareholder NZBN: 9429033824147 |
Parnell Auckland 1052 New Zealand |
20 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nsa Nominees Limited Shareholder NZBN: 9429038482144 Company Number: 676840 |
25 Jun 1998 - 10 Jan 2006 | |
Entity | Nsa Nominees Limited Shareholder NZBN: 9429038482144 Company Number: 676840 |
25 Jun 1998 - 10 Jan 2006 | |
Individual | Dumble, Raymond |
Mt Maunganui |
25 Jun 1998 - 10 Jan 2006 |
Ultimate Holding Company
Grant Willis Seagar - Director
Appointment date: 29 Jul 1998
Address: Havelock North, Havelock North, 4152 New Zealand
Address used since 09 Oct 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Nov 2016
Jack Lee Porus - Director (Inactive)
Appointment date: 25 Jun 1998
Termination date: 29 Jul 1998
Address: Remuera, Auckland,
Address used since 25 Jun 1998
Seddon Cricket Club Incorporated
C/-14b Boronia Place
Shells Office Support Limited
229 Oceanbeach Road
Doug Dearlove Electrical Limited
221b Oceanbeach Road
Landex 2008 Limited
241 A Oceanbeach Rd
Etruck Holdings Limited
241 A Oceanbeach Road
Omanu Holdings Limited
221d Oceanbeach Road
Day Holdings Limited
Flat 18, 199 Papamoa Beach Road
Donna Te Wheoro Trustee Co Limited
45 Matene Place
Hare Nominees Limited
33 Berescourt Place
Haylock Nominees Limited
33 Berescourt Place
Image Properties Limited
Unit 317
Sj & Lm Associates Limited
101 Aerodrome Road