General information

Life Books Limited

Type: NZ Limited Company (Ltd)
9429031239523
New Zealand Business Number
3250817
Company Number
Registered
Company Status
C161110 - Commercial Printing
Industry classification codes with description

Life Books Limited (New Zealand Business Number 9429031239523) was incorporated on 14 Feb 2011. 2 addresses are currently in use by the company: 24 Veronica Street, New Lynn, Auckland, 0000 (type: physical, registered). 1000 shares are allocated to 11 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 10 shares (1 per cent of shares), namely:
Climo, Glenn George (an individual) located at Henderson Valley, Auckland postcode 0612. When considering the second group, a total of 2 shareholders hold 40.4 per cent of all shares (404 shares); it includes
Dick, Paul John (an individual) - located at New Lynn, Waitakere,
Marsh, Kathryn Gwendolyn (an individual) - located at Avondale, Auckland. Moving on to the 3rd group of shareholders, share allotment (203 shares, 20.3%) belongs to 3 entities, namely:
Vallant Hooker Trustees Limited, located at Ponsonby, Auckland (an entity),
Mcmillan, Tracey Elizabeth, located at Mount Eden, Auckland (an individual),
Mcmillan, Alan Craig, located at Mount Eden, Auckland (a director). "Commercial printing" (business classification C161110) is the classification the ABS issued Life Books Limited. Our data was last updated on 20 Mar 2024.

Current address Type Used since
24 Veronica Street, New Lynn, Auckland, 0000 Physical & registered & service 14 Feb 2011
Directors
Name and Address Role Period
Nicolaus Paul Marsh
Waimauku, Waimauku, 0881
Address used since 12 Dec 2014
Director 14 Feb 2011 - current
Alan Craig Mcmillan
Mount Eden, Auckland, 1024
Address used since 14 Feb 2011
Director 14 Feb 2011 - current
Shayne Antoni Marsh
Avondale, Auckland, 0600
Address used since 14 Feb 2011
Director 14 Feb 2011 - 05 Oct 2015
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
11 May 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Climo, Glenn George
Individual
Henderson Valley
Auckland
0612
14 Feb 2011 - current
Shares Allocation #2 Number of Shares: 404
Shareholder Name Address Period
Dick, Paul John
Individual
New Lynn
Waitakere
0600
14 Feb 2011 - current
Marsh, Kathryn Gwendolyn
Individual
Avondale
Auckland
0600
14 Feb 2011 - current
Shares Allocation #3 Number of Shares: 203
Shareholder Name Address Period
Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Entity (NZ Limited Company)
Ponsonby
Auckland
1011
14 Feb 2011 - current
Mcmillan, Tracey Elizabeth
Individual
Mount Eden
Auckland
1024
14 Feb 2011 - current
Mcmillan, Alan Craig
Director
Mount Eden
Auckland
1024
14 Feb 2011 - current
Shares Allocation #4 Number of Shares: 203
Shareholder Name Address Period
Marsh, Nicolaus Paul
Director
Waimauku
Waimauku
0881
14 Feb 2011 - current
Shares Allocation #5 Number of Shares: 90
Shareholder Name Address Period
Climo, Glenn George
Individual
Henderson Valley
Auckland
0612
14 Feb 2011 - current
Shares Allocation #6 Number of Shares: 22
Shareholder Name Address Period
Marsh, Nicolaus Paul
Director
Waimauku
Waimauku
0881
14 Feb 2011 - current
Shares Allocation #7 Number of Shares: 22
Shareholder Name Address Period
Mcmillan, Alan Craig
Director
Mount Eden
Auckland
1024
14 Feb 2011 - current
Shares Allocation #8 Number of Shares: 46
Shareholder Name Address Period
Marsh, Kathryn Gwendolyn
Individual
Avondale
Auckland
0600
14 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Marsh, Shayne Antoni
Individual
Avondale
Auckland
0600
14 Feb 2011 - 24 Nov 2015
Strom, Nathan William
Individual
Epsom
Auckland
1023
14 Feb 2011 - 25 Feb 2013
Shayne Antoni Marsh
Director
Avondale
Auckland
0600
14 Feb 2011 - 24 Nov 2015
Location
Companies nearby
Similar companies
5 Digital Limited
24 Veronica Street
Perfection Print & Fast Paper Suppliers Limited
138a St Georges Road
Ready Press Print Limited
4/2 Westech Place
Custom Print Limited
31 F Cartwright Road
Omnigraphics Limited
447 Rosebank Road
Presentations Design & Print Limited
113 Marsden Avenue