Mind and Body Consultants Limited (issued an NZ business number of 9429037929428) was launched on 22 Jan 1998. 4 addresses are currently in use by the company: Unit 1, 17 Lambie Drive, Papatoetoe, Auckland, 2104 (type: office, delivery). 395A Manukau Road, Epsom, Auckland had been their physical address, up to 18 Nov 2021. 235243 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 235243 shares (100% of shares), namely:
Emerge Aotearoa Trust (an other) located at Papatoetoe, Auckland postcode 2104. "Social assistance or welfare services nec" (business classification Q879073) is the category the ABS issued to Mind and Body Consultants Limited. Businesscheck's data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 17 Lambie Drive, Papatoetoe, Auckland, 2104 | Registered & physical & service | 18 Nov 2021 |
Unit 1, 17 Lambie Drive, Papatoetoe, Auckland, 2104 | Office | 23 Nov 2023 |
101 Main Highway, Ellerslie, Auckland, 1051 | Delivery | 23 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Tania Vivian Anderson
Karori, Wellington, 6012
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - current |
Fale Andrew Lesa
Clendon Park, Auckland, 2103
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Jaqui Clare Waimirirangi Ngawaka
Paraparaumu, Paraparaumu, 5032
Address used since 15 Sep 2023
Paraparaumu Beach, Paraparaumu, 5032
Address used since 10 Dec 2021
Tahunanui, Nelson, 7011
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Francis William Bristol
Rd 14, Whanganui, 4584
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Barbara Disley
Ostend, Waiheke Island, 1081
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 30 Jun 2023 |
Jacqueline Cecilia Liggins
Rd 3, Warkworth, 0983
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - 30 Nov 2021 |
Nicola Coom
Tai Tapu, 7672
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 08 Nov 2021 |
John Cook
Greenhithe, Auckland, 0632
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 31 Mar 2020 |
Christopher Mckenzie
Tawa, Wellington, 5028
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 31 Jan 2019 |
Patrick Snedden
Ponsonby, Auckland, 1011
Address used since 19 Aug 2015 |
Director | 19 Aug 2015 - 01 Jul 2018 |
Hinemoa Elder
Waiheke Island, Waiheke Island, 1971
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - 01 Jul 2018 |
Timothy John Walker
Tahunanui, Nelson, 7011
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - 30 Jun 2018 |
James Harry Burdett
Waiheke Island,
Address used since 22 Jan 1998 |
Director | 22 Jan 1998 - 14 Jul 2015 |
Stephen Jacobs
Remuera, Auckland, 1050
Address used since 14 Sep 2011 |
Director | 14 Sep 2011 - 28 Mar 2013 |
Shereen Moloney
Remuera, Auckland, 1050
Address used since 14 Sep 2011 |
Director | 14 Sep 2011 - 28 Mar 2013 |
Jane Briscoe
Waiheke Island,
Address used since 22 Jan 1998 |
Director | 22 Jan 1998 - 30 Nov 2008 |
395a Manukau Road , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
395a Manukau Road, Epsom, Auckland, 1023 | Physical & registered | 11 Oct 2016 - 18 Nov 2021 |
320 Ti Rakau Drive, Burswood, Auckland, 2013 | Registered & physical | 30 Jul 2015 - 11 Oct 2016 |
Man O'war Bay Road, Waiheke Island | Registered | 13 Apr 2000 - 30 Jul 2015 |
Man O'war Bay Road, Waiheke Island | Registered | 12 Apr 2000 - 13 Apr 2000 |
Man O'war Bay Road, Waiheke Island | Physical | 22 Jan 1998 - 30 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Emerge Aotearoa Trust Other (Other) |
Papatoetoe Auckland 2104 |
30 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Briscoe, Solomon Michael Individual |
Waiheke Island |
22 Jan 1998 - 17 Feb 2011 |
Burdett, James Harry Individual |
Waiheke Island |
22 Jan 1998 - 30 Jul 2015 |
Burdett, Joshua James Individual |
Waiheke Island |
22 Jan 1998 - 17 Feb 2011 |
Briscoe, Jane Individual |
Waiheke Island |
22 Jan 1998 - 30 Jul 2015 |
Effective Date | 31 Oct 2021 |
Name | Emerge Aotearoa Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 2539284 |
Country of origin | NZ |
Address |
Unit 1, 17 Lambie Drive Papatoetoe Auckland 2104 |
Sports Lab Rehabilitation Limited 395a Manukau Road |
|
Keith Mcleod Electrical Limited 371 Manukau Road |
|
The Healing Company Limited 371 Manukau Road |
|
Sg1 Enterprises Limited 371 Manukau Road |
|
Delmont Holdings Limited 371 Manukau Road |
|
K A Lindberg Limited 371 Manukau Road |
Habitat For Humanity New Zealand Limited 644 Great South Road |
Etu Pasifika Limited Level 1, Building 4, 195 Main Highway |
Pasifika Futures Limited Building 4, 195 Main Highway |
Pasifika Medical Association Members Limited Level 1, Building 4 |
Sinulog NZ Limited 228 Penrose Road |
RĀkau Tautoko Limited 27 Taratoa Street |