Successful Living Foundation Nz Limited was launched on 26 Jun 1981 and issued a business number of 9429040341293. This registered LTD company has been run by 4 directors: Warren Grant Williams Smith - an active director whose contract began on 18 Dec 1991,
Roseanna Marie Smith - an active director whose contract began on 18 Dec 1991,
Warren Grant William Smith - an active director whose contract began on 18 Dec 1991,
Frank Julius Salisbury - an inactive director whose contract began on 06 Mar 1998 and was terminated on 31 Aug 2020.
According to BizDb's information (updated on 05 Apr 2024), this company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: physical, service).
Up until 12 Aug 2022, Successful Living Foundation Nz Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 500 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Smith, Roseanna Marie (an individual) located at Cass Bay, Lyttelton postcode 8082.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
Smith, Warren Grant Williams - located at Cass Bay, Christchurch.
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 12 Aug 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 12 Aug 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 14 Jun 2011 to 06 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 14 Jun 2011 to 18 Oct 2021
Address: 37 Latimer Square, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Sep 2010 to 14 Jun 2011
Address: 37 Latimer Square, Christchurch New Zealand
Registered address used from 11 Apr 1997 to 08 Sep 2010
Address: H P Hanna And Co, 37 Latimer Square, Christchurch New Zealand
Physical address used from 17 Feb 1992 to 08 Sep 2010
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Smith, Roseanna Marie |
Cass Bay Lyttelton 8082 New Zealand |
26 Jun 1981 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Smith, Warren Grant Williams |
Cass Bay Christchurch 8082 New Zealand |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Warren Grant William |
Cass Bay Lyttelton 8082 New Zealand |
26 Jun 1981 - 06 Aug 2019 |
Warren Grant Williams Smith - Director
Appointment date: 18 Dec 1991
Address: Cass Bay, Christchurch, 8082 New Zealand
Address used since 01 Jul 2008
Roseanna Marie Smith - Director
Appointment date: 18 Dec 1991
Address: Cass Bay, Christchurch, 8082 New Zealand
Address used since 01 Jul 2008
Warren Grant William Smith - Director
Appointment date: 18 Dec 1991
Address: Cass Bay, Christchurch, 8082 New Zealand
Address used since 01 Jul 2008
Frank Julius Salisbury - Director (Inactive)
Appointment date: 06 Mar 1998
Termination date: 31 Aug 2020
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 28 Aug 2009
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue