Lifestyle Landscapes Limited, a registered company, was launched on 01 Aug 1988. 9429039415189 is the business number it was issued. "Earthmoving services" (ANZSIC E321230) is how the company has been classified. This company has been run by 3 directors: Paul Duncan White - an active director whose contract started on 03 Jul 1991,
David Francis White - an inactive director whose contract started on 20 Jan 1993 and was terminated on 01 Jun 1998,
Malcolm Owen Haycock - an inactive director whose contract started on 03 Jul 1991 and was terminated on 20 Jan 1993.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 51 Wellington Street, Opotiki, Opotiki, 3122 (category: registered, physical).
Lifestyle Landscapes Limited had been using 14 Baycroft Avenue, Parkvale, Tauranga as their physical address up to 28 May 2020.
Previous names for the company, as we established at BizDb, included: from 12 Oct 1988 to 07 Feb 1992 they were named P.d. & P.s. White Limited, from 01 Aug 1988 to 12 Oct 1988 they were named Vex Corporation Limited.
A single entity owns all company shares (exactly 100 shares) - White, Paul Duncan - located at 3122, Opotiki, Opotiki.
Principal place of activity
51 Wellington Street, Opotiki, Opotiki, 3122 New Zealand
Previous addresses
Address #1: 14 Baycroft Avenue, Parkvale, Tauranga, 3112 New Zealand
Physical & registered address used from 20 Sep 2019 to 28 May 2020
Address #2: 51 Wellington Street, Opotiki, Opotiki, 3122 New Zealand
Registered address used from 06 Sep 2019 to 20 Sep 2019
Address #3: 51 Wellington Street, Opotiki, Opotiki, 3122 New Zealand
Physical address used from 08 Aug 2019 to 20 Sep 2019
Address #4: 3 Zion Way, Judea, Tauranga, 3110 New Zealand
Physical address used from 26 Jan 2017 to 08 Aug 2019
Address #5: 3 Zion Way, Judea, Tauranga, 3110 New Zealand
Registered address used from 26 Jan 2017 to 06 Sep 2019
Address #6: 116 Darraghs Road, Brookfield, Tauranga, 3110 New Zealand
Physical address used from 10 Nov 2014 to 26 Jan 2017
Address #7: 116 Darraghs Road, Brookfield, Tauranga, 3110 New Zealand
Physical address used from 25 Jun 2014 to 10 Nov 2014
Address #8: 116 Darraghs Road, Brookfield, Tauranga, 3110 New Zealand
Registered address used from 25 Jun 2014 to 26 Jan 2017
Address #9: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 03 Dec 2012 to 25 Jun 2014
Address #10: Ingham Mora Limited, 2nd Floor Realty House, 60 Durham Street, Tauranga 3110 New Zealand
Registered & physical address used from 05 Dec 2006 to 03 Dec 2012
Address #11: Realty House, Durham Street, Tauranga
Registered & physical address used from 11 Mar 1997 to 05 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | White, Paul Duncan |
Opotiki Opotiki 3122 New Zealand |
01 Aug 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bilgin, Patricia Lee |
Tauranga 3112 |
03 Feb 2004 - 26 Nov 2009 |
Paul Duncan White - Director
Appointment date: 03 Jul 1991
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 20 May 2020
Address: Judea, Tauranga, 3110 New Zealand
Address used since 31 Jul 2017
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 02 Nov 2014
David Francis White - Director (Inactive)
Appointment date: 20 Jan 1993
Termination date: 01 Jun 1998
Address: R D 1, Katikati,
Address used since 20 Jan 1993
Malcolm Owen Haycock - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 20 Jan 1993
Address: Pyes Pa, Rd 3, Tauranga,
Address used since 03 Jul 1991
Puahue Hall Association 1985 Incorporated
C/o Hannie Rombouts
Cherish Life Limited
326 Waihi Road
Waitangi Health Centre Charitable Trust
Waitangi Medical Centre
Arctic Air Conditioning Limited
8 David Street
The Surfside Employees Association Incorporated
8 Chester Street
Cozican Limited
10 Birmingham Street
Bettley Contracting Limited
Level 1, The Hub
C & C Earthmoving (2014) Limited
116 Third Avenue
Ground Masters Bobcats And Earthworks Limited
8 Wiremu Street
Gt Civil Limited
97 Edgecumbe Road
Moon Civil & Drainage Limited
15 Lichfield Grove
Tip Trucks Nz Limited
Flat 1, 98 Fraser Street