Life Centre Limited (New Zealand Business Number 9429038691171) was incorporated on 27 Jun 1994. 4 addresses are in use by the company: 88 Jervois Road, Ponsonby, Auckland, 1011 (type: postal, physical). 19 Beresford Square, Newton, Auckland had been their registered address, until 13 Jun 2019. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Ashton Wylie Charitable Trust (an other) located at Ponsonby, Auckland postcode 1011. Businesscheck's information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 68982, Newton, Auckland | Other (Address For Share Register) | 09 Sep 2002 |
| 88 Jervois Road, Ponsonby, Auckland, 1011 | Registered & physical & service | 13 Jun 2019 |
| 88 Jervois Road, Ponsonby, Auckland, 1011 | Postal | 22 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Adonia Elizabeth Wylie
Herne Bay, Auckland, 1011
Address used since 19 Aug 2015
Rd 3, Coatesville, 0793
Address used since 01 Mar 2019 |
Director | 07 Jun 2001 - current |
|
Samuel Michael William Bassett
Parnell, Auckland, 1052
Address used since 22 Jun 2016 |
Director | 22 Jun 2016 - current |
|
Melenaite Taku-ki-pulotu Rodan-lucas
Unsworth Heights, Auckland, 0632
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Kristen Katherine Noble
Waterview, Auckland, 1026
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 16 May 2023 |
|
Louisa Sellars Walker
Britannia Heights, Nelson, 7010
Address used since 31 Mar 2018
Collingwood, 7073
Address used since 01 Mar 2019 |
Director | 31 Mar 2018 - 31 Mar 2022 |
|
Roger John Booth
Devonport, Auckland, 0624
Address used since 22 Jun 2016 |
Director | 22 Jun 2016 - 31 Mar 2018 |
|
Judith Denise Wylie
Rothesay Bay, Auckland, 0630
Address used since 18 Aug 2015 |
Director | 07 Jun 2001 - 22 Jun 2016 |
|
Bruce Freeland Nacey
Henderson, Auckland,
Address used since 22 Nov 1999 |
Director | 22 Nov 1999 - 26 Aug 2005 |
|
Ashton Evan Wylie
Remuera, Auckland,
Address used since 27 Jun 1994 |
Director | 27 Jun 1994 - 22 Nov 1999 |
| Previous address | Type | Period |
|---|---|---|
| 19 Beresford Square, Newton, Auckland | Registered & physical | 09 Sep 2002 - 13 Jun 2019 |
| 19 Beresford Street, Newton, Auckland | Physical | 09 Sep 2002 - 09 Sep 2002 |
| 18 Manukau Road, Epsom, Auckland | Physical | 01 Jul 1997 - 09 Sep 2002 |
| Ross Melville P K F, Chartered Accountants, 50 Anzac Avenue, Auckland 1 | Registered | 15 Apr 1996 - 09 Sep 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ashton Wylie Charitable Trust Other (Other) |
Ponsonby Auckland 1011 |
18 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wylie, Judith Denise Individual |
Rothesay Bay (as Trustee) |
31 Oct 2003 - 18 Aug 2015 |
|
Nacey, Bruce Freeland Individual |
Henderson (as Trustee) |
31 Oct 2003 - 18 Aug 2015 |
|
Wylie, Adonia Elizabeth Individual |
Herne Bay (as Trustee) |
31 Oct 2003 - 18 Aug 2015 |
![]() |
The Ashton Wylie Charitable Trust 15-25 Beresford Street |
![]() |
Dynamic Investigations And Security Group Limited 1/59 Pitt Street |
![]() |
The Karangahape Road Business Association Incorporated Shop 8, 59 Pitt Street |
![]() |
Kupid Pos Limited Unit A4 |
![]() |
Atticus Trustee Limited Unit C2 |
![]() |
Inflight Trustee Limited Unit C2 |