Spa Store New Zealand Limited was incorporated on 14 Jun 2012 and issued a business number of 9429030634725. The registered LTD company has been supervised by 4 directors: Andrew David Pullen - an active director whose contract started on 14 Jun 2012,
Rajesh Bhatia - an active director whose contract started on 14 Jun 2012,
Gareth Clinton David Lawes - an active director whose contract started on 14 Jun 2012,
Trent Ross Williams - an inactive director whose contract started on 14 Jun 2012 and was terminated on 15 Mar 2019.
As stated in the BizDb information (last updated on 28 Apr 2024), the company registered 2 addresses: 97 Great South Road, Epsom, Auckland, 1051 (registered address),
97 Great South Road, Epsom, Auckland, 1051 (physical address),
97 Great South Road, Epsom, Auckland, 1051 (service address),
C/- Rajesh Bhatia, 6 Dunn Place Farm Cove, Auckland, 2010 (other address) among others.
Up until 22 Sep 2021, Spa Store New Zealand Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). In the first group, 3750 shares are held by 1 entity, namely:
Bhatia Trustee Limited (an entity) located at Epsom, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
141 340 721 - Vortex Leisure Pty Limited - located at Redhead.
The next share allocation (3750 shares, 37.5%) belongs to 1 entity, namely:
M13 Limited, located at Nelson, Nelson (an entity). Spa Store New Zealand Limited is categorised as "Spa pool and hot tub retailing" (business classification G427967).
Principal place of activity
280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 02 Jun 2016 to 22 Sep 2021
Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 17 Jul 2013 to 02 Jun 2016
Address #3: 217 Bridge Street, Nelson, 7010 New Zealand
Physical & registered address used from 19 Oct 2012 to 17 Jul 2013
Address #4: 3 Montgomery Square, Nelson, 7040 New Zealand
Physical & registered address used from 14 Jun 2012 to 19 Oct 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Bhatia Trustee Limited Shareholder NZBN: 9429046743831 |
Epsom Auckland 1051 New Zealand |
31 May 2018 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Other (Other) | 141 340 721 - Vortex Leisure Pty Limited |
Redhead 2290 Australia |
10 Nov 2017 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | M13 Limited Shareholder NZBN: 9429030894495 |
Nelson Nelson 7010 New Zealand |
10 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bhatia, Renu |
Farm Cove Auckland 2010 New Zealand |
10 Nov 2017 - 31 May 2018 |
Entity | Spa World Limited Shareholder NZBN: 9429030890411 Company Number: 3645591 |
14 Jun 2012 - 10 Nov 2017 | |
Entity | Spa World Limited Shareholder NZBN: 9429030890411 Company Number: 3645591 |
14 Jun 2012 - 10 Nov 2017 | |
Director | Bhatia, Rajesh |
Farm Cove Auckland 2010 New Zealand |
10 Nov 2017 - 31 May 2018 |
Other | Tw Nz Investments Pty Limited Company Number: 608 746 505 |
Mount Waverley, Victoria 3149 Australia |
10 Nov 2017 - 20 Mar 2019 |
Entity | Vortex Spas New Zealand Limited Shareholder NZBN: 9429030890411 Company Number: 3645591 |
14 Jun 2012 - 10 Nov 2017 |
Andrew David Pullen - Director
Appointment date: 14 Jun 2012
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 14 Jun 2012
Rajesh Bhatia - Director
Appointment date: 14 Jun 2012
Address: Farm Cove, Auckland, 2010 New Zealand
Address used since 14 Jun 2012
Gareth Clinton David Lawes - Director
Appointment date: 14 Jun 2012
Address: Nelson, Nelson, 7010 New Zealand
Address used since 05 May 2022
Address: Nelson, 7010 New Zealand
Address used since 14 Jun 2012
Trent Ross Williams - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 15 Mar 2019
ASIC Name: Spa World Melbourne Pty Ltd
Address: Dandenong, South Vic, 3175 Australia
Address: Dandenong, South Vic, 3175 Australia
Address: Mulgrave, Victoria, 3170 Australia
Address used since 14 Jun 2012
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road
Agogo1 Limited
280 Great South Road
Barton Mcgill Limited
116 Wairau Road
Bio Cleanse Nz Limited
Level 2, 347 Parnell Road
Clearlight Saunas New Zealand Limited
Level 1, 101 Pakenham Street West
Hot Spring Spas Hawkes Bay Limited
11a Wynyard Street
Silver Spas Limited
48b Porana Road