Lifespan Nz Limited (issued an NZ business identifier of 9429041428795) was started on 25 Sep 2014. 2 addresses are currently in use by the company: 85 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). 68 Mandeville Street, Riccarton, Christchurch had been their registered address, until 01 Dec 2023. 10000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 1500 shares (15% of shares), namely:
Gallagher, John David (a director) located at Cracroft, Christchurch postcode 8022,
Gallagher, Kristin Evelyn (an individual) located at Cracroft, Christchurch postcode 8022,
Gallagher Trustee No 1 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 70% of all shares (7000 shares); it includes
Aroma (N.z.) Limited (an entity) - located at Riccarton, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1500 shares, 15%) belongs to 2 entities, namely:
Winters, Bernardus Gerhard, located at Fendalton, Christchurch (a director),
Winters, Benjamin Simpson, located at Merivale, Christchurch (a director). "Health food retailing" (business classification G412940) is the classification the ABS issued to Lifespan Nz Limited. Our database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
68 Mandeville Street, Riccarton, Christchurch, 8011 | Physical | 25 Sep 2014 |
85 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & service | 01 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
John David Gallagher
Cracroft, Christchurch, 8022
Address used since 02 Aug 2023
Halswell, Christchurch, 8025
Address used since 23 Sep 2021 |
Director | 23 Sep 2021 - current |
Bernardus Gerhard Winters
Fendalton, Christchurch, 8052
Address used since 23 Sep 2021 |
Director | 23 Sep 2021 - current |
Benjamin Simpson Winters
Merivale, Christchurch, 8014
Address used since 23 Sep 2021 |
Director | 23 Sep 2021 - current |
Lynn Maree Shearing
Russley, Christchurch, 8042
Address used since 25 Sep 2014 |
Director | 25 Sep 2014 - 23 Sep 2021 |
Previous address | Type | Period |
---|---|---|
68 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & service | 25 Sep 2014 - 01 Dec 2023 |
Shareholder Name | Address | Period |
---|---|---|
Gallagher, John David Director |
Cracroft Christchurch 8022 |
01 Nov 2021 - current |
Gallagher, Kristin Evelyn Individual |
Cracroft Christchurch 8022 |
01 Nov 2021 - current |
Gallagher Trustee No 1 Limited Shareholder NZBN: 9429046874542 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
01 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Aroma (n.z.) Limited Shareholder NZBN: 9429031947381 Entity (NZ Limited Company) |
Riccarton Christchurch 8011 |
24 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Winters, Bernardus Gerhard Director |
Fendalton Christchurch 8052 |
24 Sep 2021 - current |
Winters, Benjamin Simpson Director |
Merivale Christchurch 8014 |
24 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Shearing, Lynn Maree Individual |
Russley Christchurch 8042 |
25 Sep 2014 - 24 Sep 2021 |
Moore Limited 68 Mandeville Street |
|
B Seymour Builders Limited 68 Mandeville Street |
|
Prima Solid Surfaces Limited 68 Mandeville Street |
|
Depend Building And Joinery Solutions Limited 68 Mandeville Street |
|
Trends Distributors Limited 68 Mandeville Street |
|
R.l. Kennett & Co (2012) Limited 68 Mandeville Street |
Sunson Health & Beauty Limited 60 Cashel Street |
Pacific Peso Investments Limited Level 1, 136 Ilam Road |
Asian Corner Trading Co. Limited 2 Peerswick Mall, 388 Riccarton Road |
Lai Enterprise Limited Flat 3, 15 Angela Street |
Jrecnz Limited 139 Sparks Road |
September International Limited 10 Kieran Grove |