Independent Living Limited, a registered company, was registered on 24 May 1996. 9429038308949 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Alan Norman Doherty - an active director whose contract started on 24 May 1996,
Jacqueline Karen Doherty - an active director whose contract started on 24 May 1996.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 30 Phillip Street, Johnsonville, Wellington, 6037 (types include: registered, physical).
Independent Living Limited had been using 1St Floor, 31 Johnsonville Road, Johnsonville, Wellington as their registered address until 09 Mar 2009.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 98 shares (98%). Lastly the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 1st Floor, 31 Johnsonville Road, Johnsonville, Wellington
Registered & physical address used from 19 Mar 2008 to 09 Mar 2009
Address #2: 1st Floor Kearney Building, 9-11 Glover Street, Ngaranga Gorge, Welllington
Physical address used from 26 Apr 2005 to 19 Mar 2008
Address #3: 1st Floor, Kearney Building, 9-11 Glover Street, Ngaranga Gorge, Wellington
Registered address used from 26 Apr 2005 to 19 Mar 2008
Address #4: 138 Ironside Road, Johnsonville, Wellington
Physical & registered address used from 03 May 2002 to 26 Apr 2005
Address #5: C/- Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt
Registered address used from 11 Apr 2000 to 03 May 2002
Address #6: C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt
Registered address used from 07 May 1999 to 11 Apr 2000
Address #7: 24 Fisher Street, Johnsonville, Wellington
Physical address used from 06 May 1999 to 03 May 2002
Address #8: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 06 May 1999 to 06 May 1999
Address #9: C/- Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt
Physical address used from 17 Apr 1998 to 06 May 1999
Address #10: C/- Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt
Registered address used from 12 May 1997 to 07 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Doherty, Jackie |
Waikanae Beach Waikanae 5036 New Zealand |
21 Apr 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Other (Other) | Jacqueline Karen Doherty & Alan Norman Doherty |
Waikanae Beach Waikanae 5036 New Zealand |
26 May 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Doherty, Alan |
Waikanae Beach Waikanae 5036 New Zealand |
21 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doherty, Jacqueline Karen |
Johnsonville Wellington |
24 May 1996 - 21 Apr 2005 |
Individual | Doherty, Alan Norman |
Johnsonville Wellington |
24 May 1996 - 21 Apr 2005 |
Alan Norman Doherty - Director
Appointment date: 24 May 1996
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 11 Apr 2011
Jacqueline Karen Doherty - Director
Appointment date: 24 May 1996
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 11 Apr 2011
Rs Mehta Enterprises Limited
45 Phillip Street
Twelve Strings Limited
33 Prospect Terrace
Straten Limited
64 Broderick Road
The Nwafc Trust
50 Phillip Street
Johnsonville Terrace Centre Trust Board
18 Dr Taylor Terrace
Pohutukawa Valley Limited
32 Prospect Terrace