General information

Ten Lives Limited

Type: NZ Limited Company (Ltd)
9429030181267
New Zealand Business Number
4489098
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671160 - Rental Of Residential Property
Industry classification codes with description

Ten Lives Limited (issued an NZBN of 9429030181267) was incorporated on 14 Jun 2013. 5 addresess are in use by the company: Po Box 34, Pukekohe, 2340 (type: postal, office). 1/24 Vivian Wilson Drive, Eastern Beach, Auckland had been their registered address, up to 13 Nov 2015. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Frandi, Malcolm Cameron (a director) located at Parnell, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Frandi, Lisa Jean (a director) - located at Parnell, Auckland. "Rental of residential property" (business classification L671160) is the category the Australian Bureau of Statistics issued to Ten Lives Limited. The Businesscheck information was last updated on 01 Mar 2024.

Current address Type Used since
61 Edinburgh Street, Pukekohe, 2120 Registered 13 Nov 2015
61 Edinburgh Street, Pukekohe, 2120 Physical & service 11 Aug 2017
Po Box 34, Pukekohe, 2340 Postal 19 Aug 2020
61 Edinburgh Street, Pukekohe, 2120 Office & delivery 19 Aug 2020
Contact info
64 021 0610919
Phone (Phone)
tenliveslimited@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
tenliveslimited@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Malcolm Cameron Frandi
Parnell, Auckland, 1010
Address used since 19 Aug 2020
Eastern Beach, Auckland, 2012
Address used since 14 Jun 2013
Parnell, Auckland, 1010
Address used since 11 Aug 2018
Ohope, Ohope, 3121
Address used since 03 Aug 2017
Director 14 Jun 2013 - current
Lisa Jean Frandi
Parnell, Auckland, 1010
Address used since 19 Aug 2020
Eastern Beach, Auckland, 2012
Address used since 14 Jun 2013
Parnell, Auckland, 1010
Address used since 11 Aug 2018
Ohope, Ohope, 3121
Address used since 03 Aug 2017
Director 14 Jun 2013 - current
Addresses
Other active addresses
Type Used since
61 Edinburgh Street, Pukekohe, 2120 Office & delivery 19 Aug 2020
Principal place of activity
61 Edinburgh Street , Pukekohe , 2120
Previous address Type Period
1/24 Vivian Wilson Drive, Eastern Beach, Auckland, 2012 Registered 10 Dec 2014 - 13 Nov 2015
1/24 Vivian Wilson Drive, Eastern Beach, Auckland, 2012 Physical 10 Dec 2014 - 11 Aug 2017
Level 6, 135 Broadway, Newmarket, Auckland, 1023 Registered & physical 19 Aug 2014 - 10 Dec 2014
Level 6/135 Broadway, Newmarket, Auckland, 1023 Registered & physical 14 Jun 2013 - 19 Aug 2014
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
04 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Frandi, Malcolm Cameron
Director
Parnell
Auckland
1010
14 Jun 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Frandi, Lisa Jean
Director
Parnell
Auckland
1010
14 Jun 2013 - current
Location
Companies nearby
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street
Counties Storage Limited
61 Edinburgh Street
Similar companies
Loveridge Properties Limited
61 Edinburgh Street
602/85 Customs Street West Limited
61 Edinburgh Street
Coral Properties Limited
61 Edinburgh Street
Goldenhorse Properties Limited
61 Edinburgh Street
Pj Rolston & Sons Limited
61 Edinburgh Street
A & K Woolliams Investments Limited
61 Edinburgh Street