Lifestyle Touchscreens Limited (issued an NZ business identifier of 9429031758819) was registered on 24 Nov 2009. 3 addresses are in use by the company: 137 Hereford Street, Christchurch Central, Christchurch, 8011 (type: office, registered). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, up to 18 Nov 2020. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Davies, John Gerard (an individual) located at Richmond Hill, Christchurch postcode 8081. Our data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 137 Hereford Street, Christchurch Central, Christchurch, 8011 | Office | unknown |
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 18 Nov 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Gerard Davies
Richmond Hill, Christchurch, 8081
Address used since 11 Mar 2016 |
Director | 24 Nov 2009 - current |
| 137 Hereford Street , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 08 Feb 2017 - 18 Nov 2020 |
| Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 23 Sep 2014 - 08 Feb 2017 |
| 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Registered & physical | 11 Jul 2012 - 23 Sep 2014 |
| Daryle Fantham, L2/137 Hereford Street, Christchurch | Physical & registered | 24 Nov 2009 - 11 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, John Gerard Individual |
Richmond Hill Christchurch 8081 |
24 Nov 2009 - current |
![]() |
Cml Global Forwarding Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
P & R Cleaning Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Devondale Estate Owners Society Incorporated C/o Thompson Wentworth Limited |
![]() |
Studio 875 Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Ristrom Packaging (2004) Limited 23 Sheffield Crescent |
![]() |
Jade Community Incorporated 19 Sheffield Crescent |