Lifestyle Choice Investments Limited (issued a business number of 9429036421749) was started on 17 Jul 2002. 5 addresess are in use by the company: 2 Semaphore Close, Mount Pleasant, Christchurch, 8081 (type: postal, office). 28 Wentworth Street, Ilam, Christchurch had been their physical address, until 02 Mar 2017. Lifestyle Choice Investments Limited used more aliases, namely: Village Stone (Australasia) Limited from 17 Jul 2002 to 13 Feb 2003. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Struthers, Dougall John (an individual) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Knight, Brenda Lee (an individual) - located at Mount Pleasant, Christchurch. "Holiday house and flat operation" (ANZSIC H440030) is the classification the Australian Bureau of Statistics issued to Lifestyle Choice Investments Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Semaphore Close, Mount Pleasant, Christchurch, 8081 | Registered & physical & service | 02 Mar 2017 |
2 Semaphore Close, Mount Pleasant, Christchurch, 8081 | Postal & office & delivery | 27 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Dougall John Struthers
Mount Pleasant, Christchurch, 8081
Address used since 14 Feb 2018
Ilam, Christchurch, 8041
Address used since 25 Feb 2016 |
Director | 13 Feb 2003 - current |
Brenda Lee Knight
Ilam, Christchurch, 8041
Address used since 25 Feb 2016
Mount Pleasant, Christchurch, 8081
Address used since 14 Feb 2018 |
Director | 13 Feb 2003 - current |
Douglas Colin Dawson
Pakuranga, Auckland,
Address used since 17 Jul 2002 |
Director | 17 Jul 2002 - 13 Feb 2003 |
John Gavin Palmer
Christchurch,
Address used since 17 Jul 2002 |
Director | 17 Jul 2002 - 13 Feb 2003 |
Leon Phillip Zilinskas
Christchurch,
Address used since 17 Jul 2002 |
Director | 17 Jul 2002 - 13 Feb 2003 |
Anthony Bevan Worsfold
Ashburton,
Address used since 17 Jul 2002 |
Director | 17 Jul 2002 - 13 Feb 2003 |
2 Semaphore Close , Mount Pleasant , Christchurch , 8081 |
Previous address | Type | Period |
---|---|---|
28 Wentworth Street, Ilam, Christchurch, 8041 | Physical | 04 Mar 2016 - 02 Mar 2017 |
63 Soleares Avenue, Mount Pleasant, Christchurch, 8081 | Registered | 22 Feb 2011 - 02 Mar 2017 |
63 Soleares Avenue, Mount Pleasant, Christchurch, 8081 | Physical | 22 Feb 2011 - 04 Mar 2016 |
28 Maffeys Rd, Mt Pleasant, Christchurch 8081 | Registered | 21 Jan 2010 - 22 Feb 2011 |
2/28 Maffeys Rd, Mt Pleasant, Christchurch 8081 | Registered | 21 Jan 2010 - 22 Feb 2011 |
2/28 Maffeys Road, Mt Pleasant, Christchurch 8081 | Physical | 21 Jan 2010 - 22 Feb 2011 |
2/28 Maffets Road, Mt Pleasant, Christchurch | Physical | 16 Apr 2007 - 21 Jan 2010 |
2/28 Maffeys Road, Mt Pleasant, Christchurch | Registered | 16 Apr 2007 - 21 Jan 2010 |
13 Heywood Terrace, Richmond, Christchurch | Registered | 08 Aug 2006 - 16 Apr 2007 |
13 Heywood Terrace, Richmond, Christchurch | Physical | 04 Apr 2006 - 16 Apr 2007 |
145 Tancred Street, Ashburton | Registered | 17 Jul 2002 - 08 Aug 2006 |
145 Tancred Street, Ashburton | Physical | 17 Jul 2002 - 04 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Struthers, Dougall John Individual |
Mount Pleasant Christchurch 8081 |
17 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Knight, Brenda Lee Individual |
Mount Pleasant Christchurch 8081 |
17 Jul 2002 - current |
Brenda Knight Unlimited Limited 2 Sempahore Close |
|
Hamburger Holder Limited 14 Signal Hill Road |
|
Inventious Limited 14 Signal Hill Road |
|
Mohua Investments Limited 329 Mt Pleasant Road |
|
Mohua Limited 329 Mt Pleasant Road |
|
Zenith Construction Limited 10 Peregrine Close |
Tt 4 N Limited 9 Ardtrea Lane |
Seascape Ashburton 23 Winchester Street |
Aj & Lj Investments Limited 84 Nayland Street |
Lakeside Retreat Limited 58 Rapaki Rd |
Creative Eclectic Limited 121a Hackthorne Road |
Studio Now Limited Unit 3, 254 St Asaph Street |