General information

Living House New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035932352
New Zealand Business Number
1332088
Company Number
Registered
Company Status
C209060 - Insulation, Glass Fibre Or Mineral Wool Mfg
Industry classification codes with description

Living House New Zealand Limited (issued an NZ business number of 9429035932352) was registered on 16 Jun 2003. 8 addresess are currently in use by the company: 11F Sheffield Crescent, Burnside, Christchurch, 8053 (type: office, delivery). 871 Main North Road, Belfast, Christchurch had been their registered address, up to 21 Aug 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Wilson, Elizabeth Anne (an individual) located at Belfast, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Pile, John Herbert (a director) - located at Belfast, Christchurch. "Insulation, glass fibre or mineral wool mfg" (business classification C209060) is the classification the ABS issued Living House New Zealand Limited. Our database was last updated on 24 May 2025.

Current address Type Used since
Po Box 76002, Northwood, Christchurch, 8548 Postal 08 Aug 2019
871 Main North Road, Belfast, Christchurch, 8051 Records & other (Address For Share Register) & shareregister 13 Aug 2020
871 Main North Road, Belfast, Christchurch, 8051 Registered & physical & service 21 Aug 2020
11f Sheffield Crescent, Burnside, Christchurch, 8053 Office & delivery 23 Aug 2021
Contact info
64 27 6553064
Phone (Phone)
john@livinghouse.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
john@livinghouse.co.nz
Email
www.livinghouse.co.nz
Website
Directors
Name and Address Role Period
Elizabeth Anne Wilson
Belfast, Christchurch, 8051
Address used since 01 Dec 2018
South Hill, Oamaru, 9400
Address used since 29 Jun 2014
Director 16 Jun 2003 - current
John Herbert Pile
Belfast, Christchurch, 8051
Address used since 01 Dec 2018
South Hill, Oamaru, 9400
Address used since 01 Apr 2014
Director 01 Apr 2014 - current
John Herbert Pile
Papanui, Christchurch,
Address used since 16 Jun 2003
Director 16 Jun 2003 - 24 Oct 2006
Addresses
Other active addresses
Type Used since
11f Sheffield Crescent, Burnside, Christchurch, 8053 Office & delivery 23 Aug 2021
Principal place of activity
11f Sheffield Crescent , Burnside , Christchurch , 8053
Previous address Type Period
871 Main North Road, Belfast, Christchurch, 8051 Registered 16 Aug 2019 - 21 Aug 2020
22 Picardy Street, Maryhill, Dunedin, 9011 Registered 13 Aug 2018 - 16 Aug 2019
22 Picardy Street, Maryhill, Dunedin, 9011 Physical 13 Aug 2018 - 21 Aug 2020
1 Brent Street, South Hill, Oamaru, 9400 Registered & physical 07 Jul 2014 - 13 Aug 2018
1 Glendale Crescent, Holmes Hill, Oamaru, 9401 Registered & physical 13 Aug 2012 - 07 Jul 2014
4 Arun Street, South Hill, Oamaru, 9400 Physical 19 Aug 2011 - 13 Aug 2012
17 Nen St, Oamaru, 9400 Physical 18 Aug 2010 - 19 Aug 2011
12 Newmans Ave, Brightwater, Nelson Physical 17 Aug 2009 - 18 Aug 2010
8 Bottle Lake Dr, Christchurch Physical 19 Jul 2007 - 17 Aug 2009
Bdo Spicers, 148 Victoria St, Christchurch Physical 31 Oct 2006 - 19 Jul 2007
Bdo Spicers, 148 Victoria St, Christchurch Registered 31 Oct 2006 - 13 Aug 2012
Ronald F Hutton, Chartered Accountant, 31 Ferntree Drive, Wakari, Dunedin Physical & registered 16 Jun 2003 - 31 Oct 2006
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
01 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Wilson, Elizabeth Anne
Individual
Belfast
Christchurch
8051
16 Jun 2003 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Pile, John Herbert
Director
Belfast
Christchurch
8051
04 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Pile, John Herbert
Individual
Papanui
Christchurch
16 Jun 2003 - 24 Oct 2006
Location
Companies nearby
Tedica Productions Limited
15 Awamoa Road
Waitaki Hospice Care Trust
5 Kingslea Street
Art Connections
7 Kingslea Street
The Happy Scoundrels League Incorporated
122 Perth Street
Mackay & Payton NZ Limited
4 Stuart Street
Turnbull & Bond Limited
74 Wansbeck Street
Similar companies
Malbec 2014 Limited
38d Dillons Point Road
C G Composites Limited
11 Peterkin Street
Pete's Glass Limited
50 Renown Road
Traught Limited
6 Chalgrove Road
Excellon Limited
24 Fordham Street
Argh Limited
8 Francis Avenue