Careerlife Limited was incorporated on 17 Jun 2004 and issued a number of 9429035349266. This registered LTD company has been managed by 1 director, named Anna Kristina De Valk - an active director whose contract began on 17 Jun 2004.
According to the BizDb database (updated on 21 Mar 2024), the company uses 2 addresses: 22 Routly Avenue, Pukekohe, Pukekohe, 2120 (registered address),
22 Routly Avenue, Pukekohe, Auckland, 2120 (physical address),
22 Routly Avenue, Pukekohe, Auckland, 2120 (service address).
Until 23 Apr 2020, Careerlife Limited had been using 15 Lawrence Road, Rd 4, Tuakau as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
De Valk, Anna Kristina (an individual) located at Pukekohe, Pukekohe postcode 2120. Careerlife Limited has been categorised as "Social and interpersonal skill training" (business classification P821940).
Principal place of activity
104 B Island Bay Road, Beach Haven, Auckland, 0746 New Zealand
Previous addresses
Address #1: 15 Lawrence Road, Rd 4, Tuakau, 2694 New Zealand
Registered & physical address used from 29 Aug 2017 to 23 Apr 2020
Address #2: 10 Childs Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 24 Feb 2017 to 29 Aug 2017
Address #3: 104b Island Bay Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 10 Oct 2012 to 24 Feb 2017
Address #4: 10c Verbena Road, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 17 Oct 2011 to 10 Oct 2012
Address #5: 2/98 Owairaka Avenue, Mt Albert, Auckland New Zealand
Registered & physical address used from 21 Dec 2006 to 17 Oct 2011
Address #6: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Registered & physical address used from 11 Oct 2005 to 21 Dec 2006
Address #7: Markhams Mri Auckland Ltd., 6th Floor, 369 Queen Street, Auckland
Physical address used from 02 Aug 2005 to 11 Oct 2005
Address #8: Markhams Mri Auckland, 6th Floor 369 Queen St Auckland
Registered address used from 02 Aug 2005 to 11 Oct 2005
Address #9: 9 Earlsworth Road, Mangere East, Auckland
Physical & registered address used from 17 Jun 2004 to 02 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | De Valk, Anna Kristina |
Pukekohe Pukekohe 2120 New Zealand |
17 Jun 2004 - |
Anna Kristina De Valk - Director
Appointment date: 17 Jun 2004
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Apr 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Mar 2017
Address: Rd 4, Tuakau, 2694 New Zealand
Address used since 16 Apr 2018
Auckland Area Pony Club Incorporated
50a Lawrence Road
The Waitemata Gundog Club Incorporated
420 Pokeno Road
Spiral Drillers Limited
11 Ewing Road
Timbertank Enterprises Limited
83 Ridge Road
Nz Natural Poultry Limited
298 Whangarata Road
Brentwood Services Limited
42 Ewing Road
Asia Pacific Global Foundation Limited
53a Redcrest Ave,
Cnzn Limited
7 Short Street
Co-creationz Limited
95 Gatland Road
National Outplacement Services Limited
373 Masters Road
Proud Creations Limited
95 Gatland Road
Te Waka Whaanui Taonga Limited
20a Clark Road