General information

Live The Extraordinary Limited

Type: NZ Limited Company (Ltd)
9429038644801
New Zealand Business Number
639430
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G411020 - General Store Operation - Mainly Grocery G412940 - Health Food Retailing
Industry classification codes with description

Live The Extraordinary Limited (issued a New Zealand Business Number of 9429038644801) was started on 21 Sep 1994. 5 addresess are currently in use by the company: 15 Paku Drive, Tairua, Tairua, 3508 (type: postal, office). Flat 3, 54 Buffalo Beach Road, Whitianga, Whitianga had been their physical address, up to 04 Nov 2016. Live The Extraordinary Limited used more aliases, namely: Gina Kendall Contracting Limited from 10 Apr 2003 to 11 Jun 2008, Tairua Holiday Accommodation Limited (11 Dec 2001 to 10 Apr 2003) and Winlit Holdings Limited (21 Sep 1994 - 11 Dec 2001). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Easton, Gina Karen (an individual) located at Tairua, Tairua postcode 3508. "General store operation - mainly grocery" (ANZSIC G411020) is the category the Australian Bureau of Statistics issued Live The Extraordinary Limited. Businesscheck's database was last updated on 21 Apr 2024.

Current address Type Used since
Flat 3, 54 Buffalo Beach Road, Whitianga, 3510 Registered & physical & service 04 Nov 2016
15 Paku Drive, Tairua, Tairua, 3508 Postal & office & delivery 17 Oct 2019
Contact info
64 21 767444
Phone (Phone)
gina@allthingsorganic.co.nz
Email
Ginakeaston@gmail.com
Email
ginakeaston@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.allthingsorganic.co.nz
Website
Directors
Name and Address Role Period
Gina Karen Easton
Tairua, Tairua, 3508
Address used since 29 Oct 2010
Director 04 Dec 2001 - current
Lance Easton
Tairua, Tairua, 3508
Address used since 29 Oct 2010
Director 31 Oct 2008 - 12 Oct 2023
Anita Jane Kendall
Tairua, 3508,
Address used since 01 Sep 2006
Director 04 Dec 2001 - 02 Dec 2008
Bruce Leonard Clark
Orakei,
Address used since 25 Nov 1994
Director 25 Nov 1994 - 04 Dec 2001
Peter Edward Kendall
Stanley Point Rd, Devonport, Auckland,
Address used since 25 Nov 1994
Director 25 Nov 1994 - 03 Oct 1995
Jack Lee Porus
Remuera, Auckland,
Address used since 21 Sep 1994
Director 21 Sep 1994 - 25 Nov 1994
Deiredre Elizabeth Norris
Ponsonby, Auckland,
Address used since 21 Sep 1994
Director 21 Sep 1994 - 25 Nov 1994
Addresses
Principal place of activity
15 Paku Drive , Tairua , Tairua , 3508
Previous address Type Period
Flat 3, 54 Buffalo Beach Road, Whitianga, Whitianga, 3510 Physical & registered 27 Nov 2015 - 04 Nov 2016
Building B, 63 Apollo Drive, Albany, Auckland, 0632 Registered & physical 10 Jul 2015 - 27 Nov 2015
C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 Registered & physical 05 Jan 2011 - 10 Jul 2015
C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City 0632 Registered & physical 06 Nov 2008 - 05 Jan 2011
15 Paku Drive, Tairua Physical & registered 31 Oct 2005 - 06 Nov 2008
10 Mariners View Road, Beachhaven, Auckland Physical & registered 05 Nov 2004 - 31 Oct 2005
33 Homewood Place, Birkenhead, Auckland Registered 25 Nov 2002 - 05 Nov 2004
33 Homewood Place, Birkenhead, Auckland Physical 20 Nov 2002 - 05 Nov 2004
C/- Bruce L Clark, 5th Floor, 5 Short Street, Newmarket, Auckland Physical 11 Nov 1998 - 20 Nov 2002
Apartment G3, Devonpark Apartments, 45a, Stanley Point Rd, Devonport, Auckland Physical 11 Nov 1998 - 11 Nov 1998
Apartment G3, Devonpark Apartments, 45a, Stanley Point Rd, Devonport, Auckland Registered 14 Jul 1998 - 25 Nov 2002
The Offices Of Glaister Ennor,, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Physical 07 Dec 1994 - 11 Nov 1998
The Offices Of Glaister Ennor,, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland Registered 07 Dec 1994 - 14 Jul 1998
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Easton, Gina Karen
Individual
Tairua
Tairua
3508
21 Sep 1994 - current

Historic shareholders

Shareholder Name Address Period
Easton, Lance
Individual
Tairua
Tairua
3508
02 Dec 2008 - 02 Nov 2023
Clark, Bruce Leonard
Individual
Orakei
21 Sep 1994 - 02 Dec 2008
Kendall, Anita Jane
Individual
Tairua 2853
21 Sep 1994 - 02 Dec 2008
Location
Companies nearby
Hororata Services (2004) Limited
Flat 3, 54 Buffalo Beach Road
Arna Donnelly Harness Racing Stables Limited
Flat 3, 54 Buffalo Beach Road
Ljp Trustee Co Limited
Flat 3, 54 Buffalo Beach Road
Biofuels New Zealand Limited
Flat 3, 54 Buffalo Beach Road
Linda Pye Limited
Flat 3, 54 Buffalo Beach Road
Pog Mo Thon Limited
Flat3 54 Buffalo Beach Road
Similar companies
Colville General Store Limited
2314 Colville Road
Trebuchet Limited
1 Rothschild Terrace
Bhavish (nz) Limited
1 Princes Street
Mangatawhiri General Store Limited
252 Mangatawhiri Road
Universal Trade And Service Limited
2 Edendale Road
Claris Store 2000 Limited
125 Hector Sanderson Rd