Live The Extraordinary Limited, a registered company, was registered on 21 Sep 1994. 9429038644801 is the New Zealand Business Number it was issued. "General store operation - mainly grocery" (ANZSIC G411020) is how the company has been categorised. The company has been supervised by 7 directors: Gina Karen Easton - an active director whose contract started on 04 Dec 2001,
Lance Easton - an inactive director whose contract started on 31 Oct 2008 and was terminated on 12 Oct 2023,
Anita Jane Kendall - an inactive director whose contract started on 04 Dec 2001 and was terminated on 02 Dec 2008,
Bruce Leonard Clark - an inactive director whose contract started on 25 Nov 1994 and was terminated on 04 Dec 2001,
Peter Edward Kendall - an inactive director whose contract started on 25 Nov 1994 and was terminated on 03 Oct 1995.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Paku Drive, Tairua, Tairua, 3508 (category: postal, office).
Live The Extraordinary Limited had been using Flat 3, 54 Buffalo Beach Road, Whitianga, Whitianga as their physical address until 04 Nov 2016.
Past names used by this company, as we found at BizDb, included: from 10 Apr 2003 to 11 Jun 2008 they were called Gina Kendall Contracting Limited, from 11 Dec 2001 to 10 Apr 2003 they were called Tairua Holiday Accommodation Limited and from 21 Sep 1994 to 11 Dec 2001 they were called Winlit Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Easton, Gina Karen - located at 3508, Tairua, Tairua.
Principal place of activity
15 Paku Drive, Tairua, Tairua, 3508 New Zealand
Previous addresses
Address #1: Flat 3, 54 Buffalo Beach Road, Whitianga, Whitianga, 3510 New Zealand
Physical & registered address used from 27 Nov 2015 to 04 Nov 2016
Address #2: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jul 2015 to 27 Nov 2015
Address #3: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jan 2011 to 10 Jul 2015
Address #4: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Registered & physical address used from 06 Nov 2008 to 05 Jan 2011
Address #5: 15 Paku Drive, Tairua
Physical & registered address used from 31 Oct 2005 to 06 Nov 2008
Address #6: 10 Mariners View Road, Beachhaven, Auckland
Physical & registered address used from 05 Nov 2004 to 31 Oct 2005
Address #7: 33 Homewood Place, Birkenhead, Auckland
Registered address used from 25 Nov 2002 to 05 Nov 2004
Address #8: 33 Homewood Place, Birkenhead, Auckland
Physical address used from 20 Nov 2002 to 05 Nov 2004
Address #9: C/- Bruce L Clark, 5th Floor, 5 Short Street, Newmarket, Auckland
Physical address used from 11 Nov 1998 to 20 Nov 2002
Address #10: Apartment G3, Devonpark Apartments, 45a, Stanley Point Rd, Devonport, Auckland
Physical address used from 11 Nov 1998 to 11 Nov 1998
Address #11: Apartment G3, Devonpark Apartments, 45a, Stanley Point Rd, Devonport, Auckland
Registered address used from 14 Jul 1998 to 25 Nov 2002
Address #12: The Offices Of Glaister Ennor,, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 07 Dec 1994 to 11 Nov 1998
Address #13: The Offices Of Glaister Ennor,, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 07 Dec 1994 to 14 Jul 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Easton, Gina Karen |
Tairua Tairua 3508 New Zealand |
21 Sep 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Easton, Lance |
Tairua Tairua 3508 New Zealand |
02 Dec 2008 - 02 Nov 2023 |
Individual | Clark, Bruce Leonard |
Orakei |
21 Sep 1994 - 02 Dec 2008 |
Individual | Kendall, Anita Jane |
Tairua 2853 |
21 Sep 1994 - 02 Dec 2008 |
Gina Karen Easton - Director
Appointment date: 04 Dec 2001
Address: Tairua, Tairua, 3508 New Zealand
Address used since 29 Oct 2010
Lance Easton - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 12 Oct 2023
Address: Tairua, Tairua, 3508 New Zealand
Address used since 29 Oct 2010
Anita Jane Kendall - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 02 Dec 2008
Address: Tairua, 3508,
Address used since 01 Sep 2006
Bruce Leonard Clark - Director (Inactive)
Appointment date: 25 Nov 1994
Termination date: 04 Dec 2001
Address: Orakei,
Address used since 25 Nov 1994
Peter Edward Kendall - Director (Inactive)
Appointment date: 25 Nov 1994
Termination date: 03 Oct 1995
Address: Stanley Point Rd, Devonport, Auckland,
Address used since 25 Nov 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 21 Sep 1994
Termination date: 25 Nov 1994
Address: Remuera, Auckland,
Address used since 21 Sep 1994
Deiredre Elizabeth Norris - Director (Inactive)
Appointment date: 21 Sep 1994
Termination date: 25 Nov 1994
Address: Ponsonby, Auckland,
Address used since 21 Sep 1994
Hororata Services (2004) Limited
Flat 3, 54 Buffalo Beach Road
Arna Donnelly Harness Racing Stables Limited
Flat 3, 54 Buffalo Beach Road
Ljp Trustee Co Limited
Flat 3, 54 Buffalo Beach Road
Biofuels New Zealand Limited
Flat 3, 54 Buffalo Beach Road
Linda Pye Limited
Flat 3, 54 Buffalo Beach Road
Pog Mo Thon Limited
Flat3 54 Buffalo Beach Road
Bhavish (nz) Limited
25 Puke Road
Colville General Store Limited
Main Road
Mangatawhiri General Store Limited
252 Mangatawhiri Road
Matarangi General Store Limited
943 Te Rerenga Kuaotunu Road
Share Benefit Limited
80 Liberty Crescent
Trebuchet Limited
1 Rothschild Terrace