Lifestyle Investments Limited (issued a business number of 9429033896847) was launched on 31 Aug 2006. 4 addresses are currently in use by the company: 198 Caroline Drive, Maunganamu, Taupo, 3379 (type: registered, service). 134 Victory Drive, Wharewaka, Taupo had been their registered address, up to 01 Oct 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Macrae, Hilary Jane (a director) located at Maunganamu, Taupo postcode 3379. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Macrae, Brendon Barrie (an individual) - located at Maunganamu, Taupo. Businesscheck's information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Tamamutu Street, Taupo, 3330 | Physical & service | 15 May 2012 |
6 Tuhua Close, Wharewaka, Taupo, 3330 | Registered | 01 Oct 2020 |
198 Caroline Drive, Maunganamu, Taupo, 3379 | Registered | 17 Nov 2023 |
23 Aviemore Drive, Highland Park, Highland Park, Highland Park, Auckland, 2010 | Service | 17 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Brendon Barrie Macrae
Maunganamu, Taupo, 3379
Address used since 17 Oct 2023
Wharewaka, Taupo, 3330
Address used since 23 Sep 2020
Wharewaka, Taupo, 3330
Address used since 21 Dec 2010 |
Director | 31 Aug 2006 - current |
Hilary Jane Macrae
Maunganamu, Taupo, 3379
Address used since 17 Oct 2023
Wharewaka, Taupo, 3330
Address used since 10 Sep 2020 |
Director | 10 Sep 2020 - current |
Hilary Jane Graham
Wharewaka, Taupo, 3330
Address used since 10 Sep 2020 |
Director | 10 Sep 2020 - current |
Tracy Marie Macrae
Wharewaka, Taupo, 3330
Address used since 21 Dec 2010 |
Director | 31 Aug 2006 - 31 Oct 2014 |
Type | Used since | |
---|---|---|
23 Aviemore Drive, Highland Park, Highland Park, Highland Park, Auckland, 2010 | Service | 17 Nov 2023 |
Previous address | Type | Period |
---|---|---|
134 Victory Drive, Wharewaka, Taupo, 3330 | Registered | 07 Jan 2011 - 01 Oct 2020 |
16 Epping Place, Richmond Heights, Taupo, 3330 | Registered | 01 Nov 2010 - 07 Jan 2011 |
21 Horomatangi Street, Taupo | Physical | 10 Dec 2008 - 15 May 2012 |
26 Frederick Street, Taupo | Registered | 29 Feb 2008 - 01 Nov 2010 |
L1, 61-63 St Lukes Road, (anz Bank Building), St Lukes, Auckland | Physical | 31 Aug 2006 - 10 Dec 2008 |
L1, 61-63 St Lukes Road, (anz Bank Building), St Lukes, Auckland | Registered | 31 Aug 2006 - 29 Feb 2008 |
Shareholder Name | Address | Period |
---|---|---|
Macrae, Hilary Jane Director |
Maunganamu Taupo 3379 |
08 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Macrae, Brendon Barrie Individual |
Maunganamu Taupo 3379 |
31 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Hilary Jane Individual |
Wharewaka Taupo 3330 |
16 Sep 2020 - 08 Aug 2022 |
Macrae, Tracy Marie Individual |
Wharewaka Taupo 3330 |
31 Aug 2006 - 06 Oct 2015 |
Ikiwi Limited Level 1, 61-63 St Lukes Road |
|
Q2 Foods Limited Level 1, 61-63 St Lukes Road |
|
Franchise Connexions Limited Level 1, 61-63 St Lukes Road |
|
Fangda Limited Kiosk040, Westfield Mall |
|
Loyal Pacific Limited Level 1, 61-63 St Lukes Road |
|
Zone Properties Limited 1st Floor Accounting House |