General information

Lifetime Design Limited

Type: NZ Limited Company (Ltd)
9429033943084
New Zealand Business Number
1851800
Company Number
Registered
Company Status
M692310 - Building Consultancy Service
Industry classification codes with description

Lifetime Design Limited (issued an NZ business number of 9429033943084) was registered on 18 Aug 2006. 1 address is currently in use by the company: Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington 6141 (type: other. Unit 502, Level 5, The Iron Bank, 150 Karangahape Road, Auckland had been their registered address, until 26 Jun 2013. Lifetime Design Limited used more aliases, namely: Lifetime Design Limited from 18 Aug 2006 to 18 Apr 2008. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Ccs Disability Action Incorporated (an other) located at 94 Dixon St, Wellington postcode 6011. "Building consultancy service" (ANZSIC M692310) is the classification the Australian Bureau of Statistics issued to Lifetime Design Limited. Our data was last updated on 18 Jun 2021.

Current address Type Used since
Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington 6141 Other (Address For Share Register) 11 Jun 2008
Contact info
64 800 227888
Phone (Phone)
admin@lifemark.co.nz
Email
www.lifemark.co.nz
Website
Directors
Name and Address Role Period
Dairne Aroha Kirton
Glenfield, Auckland, 0629
Address used since 07 Dec 2019
Director 07 Dec 2019 - current
Maurice Neville Priestley
Newtown, Wellington, 6021
Address used since 07 Dec 2019
Director 07 Dec 2019 - current
Vicki Jan Davis
Tauranga South, Tauranga, 3112
Address used since 02 Feb 2015
Director 02 Feb 2015 - 07 Dec 2019
A'asa Ian Archerae Sanerivi
Wilton, Wellington, 6012
Address used since 24 May 2017
Director 24 May 2017 - 12 Aug 2019
John Abel-pattinson
Rd 4, Pukekohe, 2679
Address used since 18 Jun 2010
Director 18 Jun 2010 - 22 May 2017
Norah Kathleen Barlow
Lowry Bay, Lower Hutt, 5013
Address used since 06 Sep 2016
Director 23 Jul 2014 - 20 May 2017
Christopher John Preston
Hanmer Springs, 7360
Address used since 16 Dec 2010
Director 16 Dec 2010 - 06 Nov 2014
Vivien Rae Maidaborn
Owhiro Bay, Wellington, 6023
Address used since 18 Aug 2006
Director 18 Aug 2006 - 31 Jul 2011
Vicki Davis
Tauranga South, Tauranga, 3112
Address used since 03 Aug 2010
Director 03 Aug 2010 - 01 Oct 2010
Philip Graham Hope
Oamaru North, Oamaru, 9400
Address used since 12 Jan 2010
Director 18 Aug 2006 - 03 Aug 2010
Fraser Grant Boddy
Remuera, Auckland, 1050
Address used since 12 Jan 2010
Director 17 Nov 2009 - 03 Aug 2010
Kevin Dawkins
Campbells Bay, North Shore City, 0630
Address used since 15 Nov 2007
Director 15 Nov 2007 - 10 Jan 2010
John Carl Sexton
R D 5, Masterton,
Address used since 08 Jul 2008
Director 18 Apr 2008 - 17 Nov 2009
Wendy Corrinne Coutts
Blenheim,
Address used since 18 Aug 2006
Director 18 Aug 2006 - 16 Nov 2007
Addresses
Principal place of activity
Level 5, Suite 502, 150 Karangahape Road , Auckland Central , Auckland , 1010
Previous address Type Period
Unit 502, Level 5, The Iron Bank, 150 Karangahape Road, Auckland, 1010 Registered & physical 26 Jun 2013 - 26 Jun 2013
250 Meola Road, Pt Chevalier, Auckland, 1022 Physical & registered 15 May 2013 - 26 Jun 2013
Suite 301, 60 Cook St, Auckland, 1010 Registered & physical 10 Nov 2011 - 15 May 2013
Level 3, Orbit Systems House, 94 Dixon Street, Te Aro, Wellington 6141 Registered & physical 18 Jun 2008 - 10 Nov 2011
86-90 Vivian Street, Wellington Physical & registered 18 Aug 2006 - 18 Jun 2008
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
13 Oct 2020
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ccs Disability Action Incorporated
Other
94 Dixon St
Wellington
6011
24 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Philip Graham Hope
Individual
Oamaru
18 Aug 2006 - 27 Jun 2010
Location
Companies nearby
Similar companies
Bennett Floyd Limited
32 Francis Street
Graeme Birkhead Consulting Limited
5 Violet Street
Revere Group Limited
Level 1, 26 Crummer Road
Stanton Consultants Limited
3 Scott Street
Conjunctio Consulting Limited
9 Redmond Street
Saltire Group Limited
110 St Lukes Road