City Life Developments Limited was incorporated on 19 Feb 2014 and issued an NZ business identifier of 9429041102220. This registered LTD company has been supervised by 2 directors: Christopher Frank Hebditch - an active director whose contract began on 19 Feb 2014,
Debora Anne Field - an active director whose contract began on 19 Feb 2014.
As stated in our data (updated on 23 Mar 2024), the company filed 1 address: 25A Pohutukawa Avenue, Shelly Park, Auckland, 2014 (category: postal, delivery).
Up to 31 Jul 2018, City Life Developments Limited had been using 10 Ruhanui Lane, Pakuranga Heights, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hebditch, Christopher Frank (a director) located at Shelly Park, Auckland postcode 2014.
The 2nd group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Hebditch, Christopher Frank - located at Shelly Park, Auckland,
Mal Trustee Services Limited - located at Manurewa, Auckland,
Field, Debora Anne - located at Shelly Park, Auckland.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Field, Debora Anne, located at Shelly Park, Auckland (a director). City Life Developments Limited is classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Principal place of activity
25a Pohutukawa Avenue, Shelly Park, Auckland, 2014 New Zealand
Previous addresses
Address #1: 10 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 12 Jul 2017 to 31 Jul 2018
Address #2: 5 Ruhanui Lane, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 03 Aug 2016 to 12 Jul 2017
Address #3: 14 Kilgour Street, Roslyn, Dunedin, 9010 New Zealand
Registered & physical address used from 06 Aug 2015 to 03 Aug 2016
Address #4: 419 Pakuranga Road, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 13 Jul 2015 to 06 Aug 2015
Address #5: 34 Te Pene Road, Maraetai, Auckland, 2018 New Zealand
Registered & physical address used from 19 Feb 2014 to 13 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hebditch, Christopher Frank |
Shelly Park Auckland 2014 New Zealand |
19 Feb 2014 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Hebditch, Christopher Frank |
Shelly Park Auckland 2014 New Zealand |
19 Feb 2014 - |
Entity (NZ Limited Company) | Mal Trustee Services Limited Shareholder NZBN: 9429035275107 |
Manurewa Auckland 2102 New Zealand |
19 Feb 2014 - |
Director | Field, Debora Anne |
Shelly Park Auckland 2014 New Zealand |
19 Feb 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Field, Debora Anne |
Shelly Park Auckland 2014 New Zealand |
19 Feb 2014 - |
Christopher Frank Hebditch - Director
Appointment date: 19 Feb 2014
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 23 Jul 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 26 Jul 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 04 Jul 2017
Debora Anne Field - Director
Appointment date: 19 Feb 2014
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 23 Jul 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 26 Jul 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 04 Jul 2017
Oryx & Elm Limited
14 Kilgour Street
Cityhalls Properties Limited
15 Kilgour Street
The Otago Child Care Centre Incorporated
22 Ross Street
Marquet Legal Limited
126 Highgate
Pilot Property Limited
36 Michie Street
Cargill Projects Limited
36 Michie Street
Karen Musk Design Limited
45 Leven St
Lowburn Terraces Limited
25 Mailer Street
Obb Construction Limited
25 Mailer Street
Thiswayup Development Limited
139 Moray Place
Urban Cohousing Otepoti Limited
7 Montpellier Street
Wild Thyme Developments Limited
25 Mailer Street