Hot Yoga Wellington Limited (New Zealand Business Number 9429030715820) was started on 19 Apr 2012. 5 addresess are currently in use by the company: 64 Dale Road, Raumati South, Paraparaumu, 5032 (type: physical, service). 62 Renown Road, Raumati South, Paraparaumu had been their registered address, up to 09 Sep 2022. 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% of shares), namely:
Gorham, Maria (a director) located at Raumati South, Paraparaumu postcode 5032. "Fitness centre" (ANZSIC R911110) is the classification the Australian Bureau of Statistics issued to Hot Yoga Wellington Limited. The Businesscheck information was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
64 Dale Road, Raumati South, Paraparaumu, 5032 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 01 Sep 2022 |
64 Dale Road, Raumati South, Paraparaumu, 5032 | Physical & service & registered | 09 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Maria Gorham
Raumati South, Paraparaumu, 5032
Address used since 05 Oct 2022
Raumati South, Paraparaumu, 5032
Address used since 03 Sep 2020
Point Howard, Lower Hutt, 5013
Address used since 01 Dec 2015 |
Director | 19 Apr 2012 - current |
Christopher John Mcnay
Lowry Bay, Lower Hutt, 5013
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 27 Jul 2022 |
Sheryn Hinemoa Gieck
Oriental Bay, Wellington, 6011
Address used since 01 Sep 2014 |
Director | 19 Apr 2012 - 30 Nov 2014 |
Previous address | Type | Period |
---|---|---|
62 Renown Road, Raumati South, Paraparaumu, 5032 | Registered & physical | 11 Sep 2020 - 09 Sep 2022 |
9a Nikau Road, Point Howard, Lower Hutt, 5013 | Physical & registered | 11 Jan 2016 - 11 Sep 2020 |
250 Wakefield Street, Te Aro, Wellington, 6011 | Registered & physical | 08 Sep 2015 - 11 Jan 2016 |
L15, 215 Lambton Quay, Wellington, 6011 | Registered & physical | 09 Sep 2014 - 08 Sep 2015 |
Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6143 | Physical & registered | 24 Apr 2014 - 09 Sep 2014 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Physical & registered | 29 Oct 2013 - 24 Apr 2014 |
Axa Building - Level 13, 80 The Terrace, Wellington, 0000 | Registered & physical | 19 Apr 2012 - 29 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Gorham, Maria Director |
Raumati South Paraparaumu 5032 |
19 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnay, Christopher John Individual |
Lowry Bay Lower Hutt 5013 |
23 Dec 2015 - 04 Oct 2022 |
Gieck, Sheryn Hinemoa Individual |
Oriental Bay Wellington 6011 |
19 Apr 2012 - 23 Dec 2015 |
Hercus, David William Individual |
Wellington Central Wellington 6021 |
17 Jan 2013 - 11 Oct 2019 |
Kirkpatrick, Carolyn Individual |
Point Howard Lower Hutt 5013 |
23 Dec 2015 - 09 Oct 2019 |
Mcnay, Christopher John Individual |
Lowry Bay Lower Hutt 5013 |
23 Dec 2015 - 04 Oct 2022 |
Sheryn Hinemoa Gieck Director |
Oriental Bay Wellington 6011 |
19 Apr 2012 - 23 Dec 2015 |
Family And Property Law Trustees Limited Shareholder NZBN: 9429033347448 Company Number: 1951034 Entity |
19 Apr 2012 - 23 Dec 2015 | |
Family And Property Law Trustees Limited Shareholder NZBN: 9429033347448 Company Number: 1951034 Entity |
19 Apr 2012 - 23 Dec 2015 |
The Beauty Room Wgtn Limited 4 Nikau Road |
|
Moore Design & Draughting Limited 4 Nikau Road |
|
Apiary Land Holdings Limited 4 Nikau Road |
|
Extraction Greytown Limited 4 Nikau Road |
|
Reliance Security Limited 13 Nikau Road |
|
Raptor Limited 5 Nikau Road |
Fitness Systems Eastbourne Limited 1 Rata Street |
70daygame Limited 8 Raroa Road |
Revl Limited 273 Dowse Drive |
Endorphinz Limited 15 Fortification Road |
NZ Thai Boxing Limited 14 Amritsar Street |
Wholly Health Limited 90b Townsend Road |