General information

Life Centre Limited

Type: NZ Limited Company (Ltd)
9429038691171
New Zealand Business Number
628931
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
24 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Ashton Wylie Charitable Trust
Other (Other)
Ponsonby
Auckland
1011
18 Aug 2015 - current

Historic shareholders

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
Location