Empower Studio Limited was launched on 16 Sep 2013 and issued an NZ business identifier of 9429030093843. This registered LTD company has been managed by 2 directors: Kim Munro - an active director whose contract began on 16 Sep 2013,
Andrew Munro - an active director whose contract began on 16 Sep 2013.
According to BizDb's data (updated on 19 Apr 2024), this company filed 1 address: 2 Richard Sadleir Way, Belmont, Wellington, 5010 (category: registered, physical).
Until 24 Dec 2020, Empower Studio Limited had been using 13 Abbey Way, Whitby, Wellington as their physical address.
BizDb found more names for this company: from 19 Aug 2013 to 03 Nov 2015 they were named Empower Yoga Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Munro, Kim (an individual) located at Whitby, Porirua postcode 5024.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Munro, Andrew Nicholas - located at Whitby, Porirua. Empower Studio Limited is classified as "Fitness centre" (ANZSIC R911110).
Previous addresses
Address: 13 Abbey Way, Whitby, Wellington, 5024 New Zealand
Physical & registered address used from 08 Jun 2020 to 24 Dec 2020
Address: 107 Customhouse Quay, Wellington, Wellington, 6011 New Zealand
Registered & physical address used from 11 Nov 2015 to 08 Jun 2020
Address: 110 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 16 Sep 2013 to 11 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Munro, Kim |
Whitby Porirua 5024 New Zealand |
20 Jun 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Munro, Andrew Nicholas |
Whitby Porirua 5024 New Zealand |
20 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargreaves, Harry Andrew |
Whitby Porirua 5024 New Zealand |
16 Sep 2013 - 08 Nov 2018 |
Individual | Hargreaves, Ellie |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
16 Sep 2013 - 08 Nov 2018 |
Director | Hargreaves, Andrew Nicholas |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
16 Sep 2013 - 20 Jun 2017 |
Director | Hargreaves, Kim |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
16 Sep 2013 - 20 Jun 2017 |
Kim Munro - Director
Appointment date: 16 Sep 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Jul 2016
Andrew Munro - Director
Appointment date: 16 Sep 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Jul 2016
Murphy Street Properties Limited
107 Customhouse Quay
Gone Hunting Limited
Level 1, United Building
Gbl Personnel Limited
Level 5
New Zealand Airports Association Incorporated
Level 6
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Downton Investments Limited
Floor 2, 111 Customhouse Quay
Amer Results Room Limited
128 Featherston Street
Aussie Fitness Limited
Level 3, 44 Victoria Street
Habit Health And Fitness Limited
Level 1, 24 Johnston Street
Hot Yoga Wellington Limited
Grant Thornton New Zealand Ltd
Nas Se Limited
2 Gilmer Terrace
Urban Fitness Limited
Level 3, 88 The Terrace