Luna Soul Limited (NZBN 9429041495209) was launched on 12 Nov 2014. 3 addresses are currently in use by the company: 1/47 Clarence Street, Devonport, Auckland, 0624 (type: registered, service). 100 Stanley Point Road, Stanley Point, Auckland had been their physical address, up to 09 Nov 2020. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100% of shares), namely:
Johnson, Sonja Marie (an individual) located at Devonport, Auckland postcode 0624. "Allied health service nec" (ANZSIC Q853906) is the category the Australian Bureau of Statistics issued to Luna Soul Limited. The Businesscheck database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 3, 3 Omana Road, Milford, Auckland, 0620 | Registered & physical | 09 Nov 2020 |
1/47 Clarence Street, Devonport, Auckland, 0624 | Registered & service | 18 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Sonja Tuomikoski
Devonport, Auckland, 0624
Address used since 09 May 2016 |
Director | 12 Nov 2014 - current |
Sonja Johnson
Devonport, Auckland, 0624
Address used since 10 Nov 2022
Milford, Auckland, 0620
Address used since 01 Aug 2020
Stanley Point, Auckland, 0624
Address used since 06 Nov 2018
Devonport, Auckland, 0624
Address used since 09 May 2016 |
Director | 12 Nov 2014 - current |
Flat 3, 3 Omana Road , Milford , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
100 Stanley Point Road, Stanley Point, Auckland, 0624 | Physical & registered | 14 Nov 2018 - 09 Nov 2020 |
32 Ewen Alison Avenue, Devonport, Auckland, 0624 | Registered & physical | 01 Sep 2016 - 14 Nov 2018 |
17 Palm Avenue, Lyall Bay, Wellington, 6022 | Registered & physical | 13 Oct 2015 - 01 Sep 2016 |
99 Onepu Road, Lyall Bay, Wellington, 6022 | Registered & physical | 12 Nov 2014 - 13 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Sonja Marie Individual |
Devonport Auckland 0624 |
02 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tuomikoski, Sonja Director |
Devonport Auckland 0624 |
12 Nov 2014 - 02 Nov 2017 |
Japeg Holdings Limited 38 Ewen Alison Avenue |
|
Kasm Property Limited 20 Patuone Avenue |
|
Transformative Insights Limited 27 Ewen Alison Avenue |
|
Thomas Powell Consulting Limited 3 Cowper Street |
|
The Living Tree Limited 5 Cowper Street |
|
Rabaq Limited 19 Patuone Avenue |
Ashley & Martin (nz) Limited Level 6, 5 Short Street |
The Harmoni Health Company Limited 204/367 Great North Road |
Get Moving Physio Limited 219 Chelsea View Drive |
Consiglio Limited 19 Evesham Avenue |
Greenlight Nutrition & Wellness Limited 23a Eastcliffe Road |
Procter Ophthalmics Limited 10a Kawau Road |