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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Climo, Glenn George Individual |
Henderson Valley Auckland 0612 |
14 Feb 2011 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Nicolaus Paul Director |
Waimauku Waimauku 0881 |
14 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Climo, Glenn George Individual |
Henderson Valley Auckland 0612 |
14 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Nicolaus Paul Director |
Waimauku Waimauku 0881 |
14 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmillan, Alan Craig Director |
Mount Eden Auckland 1024 |
14 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Kathryn Gwendolyn Individual |
Avondale Auckland 0600 |
14 Feb 2011 - current |
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 |
Pool & Landscape Limited 24 Veronica Street |
|
Douglas Santos Brazilian Jiu Jitsu Academy Limited 24 Veronica Street |
|
Specialist Finance Limited 24 Veronica Street |
|
Wavetrain Distribution NZ Pty Limited 24 Veronica Street |
|
Wavetrain Cinemas NZ Pty Limited 24 Veronica Street |
|
Red & Black Enterprises Limited 24 Veronica Street |
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 |