Lifestyle Finance Limited was started on 29 Aug 2012 and issued an NZ business number of 9429030532144. The registered LTD company has been supervised by 4 directors: Karen Linda Jackson - an active director whose contract started on 29 Aug 2012,
Jaryd Leslie Gray - an active director whose contract started on 16 May 2022,
Brian Walker Cohalan - an inactive director whose contract started on 01 Oct 2021 and was terminated on 04 May 2022,
Nicholas Norman Kearney - an inactive director whose contract started on 23 Oct 2020 and was terminated on 29 Sep 2021.
As stated in our database (last updated on 24 Mar 2024), this company uses 1 address: 9 Huron Street, Takapuna, Auckland, 0622 (type: registered, service).
Up to 07 Oct 2022, Lifestyle Finance Limited had been using 28 Constellation Drive, Rosedale, Auckland as their registered address.
BizDb found past names used by this company: from 29 Aug 2012 to 03 Aug 2017 they were called Lifestyle Loans Nz Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 24 shares are held by 1 entity, namely:
Gray, Jaryd Leslie (an individual) located at Kumeu, Kumeu postcode 0810.
The 2nd group consists of 1 shareholder, holds 76 per cent shares (exactly 76 shares) and includes
Jackson, Karen Linda - located at Auckland Central, Auckland. Lifestyle Finance Limited is categorised as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: 9 Huron Street, Takapuna, Auckland, 0622 New Zealand
Delivery & office address used from 29 Sep 2023
Address #5: 9 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 09 Oct 2023
Principal place of activity
84b Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 28 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 24 May 2022 to 07 Oct 2022
Address #2: G2/5 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 07 Oct 2020 to 24 May 2022
Address #3: Unit D1 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Apr 2018 to 07 Oct 2020
Address #4: 4 Antares Place Unit N, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 08 Sep 2017 to 12 Apr 2018
Address #5: Level 1, 445 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Nov 2014 to 08 Sep 2017
Address #6: Level 1 61 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 15 Jul 2014 to 11 Nov 2014
Address #7: 84b Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 24 Sep 2012 to 15 Jul 2014
Address #8: 39 Lauderdale Road, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 29 Aug 2012 to 24 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Gray, Jaryd Leslie |
Kumeu Kumeu 0810 New Zealand |
16 May 2022 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Jackson, Karen Linda |
Auckland Central Auckland 1010 New Zealand |
29 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kearney, Nicholas Norman |
Northcote Auckland 0627 New Zealand |
16 Feb 2021 - 29 Sep 2021 |
Entity | Sco Trustees No. 3 Limited Shareholder NZBN: 9429030537415 Company Number: 3976000 |
Milford Auckland 0620 New Zealand |
10 Sep 2012 - 25 Sep 2018 |
Individual | Cohalan, Brian Walker |
Mellons Bay Auckland 2014 New Zealand |
04 Oct 2021 - 16 May 2022 |
Individual | Jackson, David |
Orewa Orewa 0931 New Zealand |
25 Oct 2020 - 29 Sep 2021 |
Individual | Kearney, Nick |
Northcote Auckland 0627 New Zealand |
25 Oct 2020 - 16 Feb 2021 |
Individual | Jackson, David Lewis |
Orewa Orewa 0931 New Zealand |
01 Aug 2014 - 25 Oct 2020 |
Individual | Jackson, David Lewis |
Orewa Orewa 0931 New Zealand |
01 Aug 2014 - 25 Oct 2020 |
Entity | Sco Trustees No. 3 Limited Shareholder NZBN: 9429030537415 Company Number: 3976000 |
Milford Auckland 0620 New Zealand |
10 Sep 2012 - 25 Sep 2018 |
Karen Linda Jackson - Director
Appointment date: 29 Aug 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 24 Sep 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 31 Aug 2017
Address: Takapuna, Auckland, 0740 New Zealand
Address used since 02 Sep 2014
Jaryd Leslie Gray - Director
Appointment date: 16 May 2022
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 16 May 2022
Brian Walker Cohalan - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 04 May 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Oct 2021
Nicholas Norman Kearney - Director (Inactive)
Appointment date: 23 Oct 2020
Termination date: 29 Sep 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 23 Oct 2020
Fairtrade Australia And New Zealand Ltd
84c Hurstmere Road
Te Puawai O Te Tika Trust
67 Hurstmere Road
Black Pepper Brands Pty Limited
90 Hurstmere Road
Kopu Tangata Limited
1st Floor
Tropical Island Yoga Limited
96 Hurstmere Road
Ashreet & Sarah Optometrists Limited
Shop 8, 62-78 Hurstmere Road
Capital Harvest Brokers Limited
507 Lake Road
Devere New Zealand Limited
Suite 1, 25 Anzac Street
Long Asia Group Nz Limited
507 Lake Road,takapuna
Lydian Fx Limited
2nd Floor
Partners Group Holdings Limited
87 Hurstmere Road
Partners Life Limited
87 Hurstmere Road