Lifestyle Improvements Limited was registered on 27 Apr 2017 and issued a number of 9429046086167. This registered LTD company has been run by 2 directors: David William Newlands - an active director whose contract started on 27 Apr 2017,
Stephanie Ann Mcleod - an active director whose contract started on 27 Apr 2017.
According to BizDb's database (updated on 20 Mar 2024), this company filed 1 address: 114 Mill Road, Rd 2, Kaiapoi, 7692 (category: registered, physical).
Up to 16 Apr 2021, Lifestyle Improvements Limited had been using 53 Blue Gum Place, New Brighton, Christchurch as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Newlands, David William (a director) located at Rd 2, Kaiapoi postcode 7692.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Mcleod, Stephanie Ann - located at Rd 2, Kaiapoi. Lifestyle Improvements Limited is classified as "Property maintenance service (own account) nec" (ANZSIC N731340).
Previous addresses
Address: 53 Blue Gum Place, New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 29 Apr 2020 to 16 Apr 2021
Address: 9 Beachvale Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 27 Apr 2017 to 29 Apr 2020
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Newlands, David William |
Rd 2 Kaiapoi 7692 New Zealand |
27 Apr 2017 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Mcleod, Stephanie Ann |
Rd 2 Kaiapoi 7692 New Zealand |
27 Apr 2017 - |
David William Newlands - Director
Appointment date: 27 Apr 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 27 Apr 2017
Stephanie Ann Mcleod - Director
Appointment date: 27 Apr 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 27 Apr 2017
Chris Sharpe Photography Limited
23 Beachvale Drive
The Rae Lane Group Limited
81 Beachvale Drive
Funky Muttz Pet Grooming Limited
9 Beachvale Drive
Phoenix Construction & Management Limited
34 Beachvale Drive
Lavish Beauty Limited
9 Beachvale Drive
Electrical Compliance Services Limited
8 Wakeman Way
Address Id Limited
237 Grimseys Road
Al-mows Limited
Suite 12, 77 Hilton Street
Any Property Maintenance Limited
34 A Thornton Street
Mark's Maintenance Limited
204 Kainga Rd
The Facility Management Company Limited
6 Normandy Street
Tpms (2010) Limited
4/337 Harewood Road