Livingproof & Anti-Aging Nz Limited, a registered company, was registered on 27 Feb 2002. 9429036598885 is the NZ business identifier it was issued. This company has been run by 3 directors: Lindsay Vernon Jarvis - an active director whose contract started on 27 Feb 2002,
Danny Peter Wolf - an active director whose contract started on 27 Feb 2002,
Lance William Robert Haysom - an inactive director whose contract started on 27 Feb 2002 and was terminated on 01 Mar 2014.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 10F Burrett Avenue, Penrose, Auckland, 1061 (types include: physical, registered).
Livingproof & Anti-Aging Nz Limited had been using 468A Manukau Road, Epsom, Auckland as their registered address up to 15 Mar 2017.
A total of 10000 shares are allocated to 10 shareholders (5 groups). The first group is comprised of 3000 shares (30 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 500 shares (5 per cent). Lastly the next share allocation (3000 shares 30 per cent) made up of 3 entities.
Previous addresses
Address: 468a Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 13 Apr 2016 to 15 Mar 2017
Address: Floor 3, 43 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Aug 2010 to 13 Apr 2016
Address: Floor 3, 43 High Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 04 Aug 2010 to 15 Mar 2017
Address: C/-m Roberts & Associates, Level 1, 10 Manukau Rd, Epsom, Auckland 1023 New Zealand
Physical address used from 25 Mar 2010 to 04 Aug 2010
Address: M Roberts & Associates, Level 1, 10 Manukau Rd, Auckland 1023 New Zealand
Registered address used from 25 Mar 2010 to 04 Aug 2010
Address: C/- Blackmore, Virtue & Owens, 2nd Floor, 18 Broadway, Newmarket, Auckland
Registered & physical address used from 27 Feb 2002 to 25 Mar 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 24 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Twentyman, Glenn |
Henderson Valley Waitakere New Zealand |
31 Mar 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | O'neill, Matthew Hugo Brian |
Hillcrest Auckland New Zealand |
08 Oct 2005 - |
Individual | Hannah, Wayne Henry |
200 West Queen Street Hastings New Zealand |
08 Oct 2005 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Jarvis, Linda May |
Mt Eden Auckland |
27 Feb 2002 - |
Entity (NZ Limited Company) | Shortland Trustees Limited Shareholder NZBN: 9429037425241 |
Level 1, 10 Manukau Road Epsom, Auckland 1023 New Zealand |
27 Feb 2002 - |
Individual | Jarvis, Lindsay Vernon |
Mt Eden Auckland |
27 Feb 2002 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Haysom, Lance William Robert |
Herne Bay Auckland |
27 Feb 2002 - |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Elliffe, Douglas |
Orakei Auckland |
27 Feb 2002 - |
Individual | Wolf, Danny Peter |
Mt Albert Auckland |
27 Feb 2002 - |
Individual | Wolf, John Hansruedi |
Mt Albert Auckland |
27 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannah, Wayne Henry |
1st Floor Ims Building 200w Queen Street, Hastings |
01 Mar 2004 - 01 Mar 2004 |
Individual | O'neill, Matthew Hugo |
Hillcrest Auckland |
01 Mar 2004 - 01 Mar 2004 |
Lindsay Vernon Jarvis - Director
Appointment date: 27 Feb 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Mar 2010
Danny Peter Wolf - Director
Appointment date: 27 Feb 2002
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Jan 2011
Lance William Robert Haysom - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 01 Mar 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Mar 2010
Lograr Group Limited
10b Burrett Avenue
Nielsen Manufacturing Limited
10b Burrett Avenue
Magnetism Solutions Limited
26 Greenpark Road
Bbd Trading Limited
114 Rockfield Road
Grant Limited
Flat 2d, 86a Rockfield Road
Simple Marketing Limited
Suite 2a, 86a Rockfield Road