Shortcuts

Wholly Health Limited

Type: NZ Limited Company (Ltd)
9429030915688
NZBN
3597912
Company Number
Registered
Company Status
107964789
GST Number
No Abn Number
Australian Business Number
S953950
Industry classification code
Personal Health And Fitness Trainer
Industry classification description
Current address
40 Bishop Street
St Albans
Christchurch 8014
New Zealand
Registered address used since 07 Mar 2016
90b Townsend Road
Mirimar
Wellington 6022
New Zealand
Physical & service address used since 14 Mar 2018
90b Townsend Road
Mirimar
Wellington 6022
New Zealand
Office & postal & delivery address used since 21 Mar 2020

Wholly Health Limited was incorporated on 31 Oct 2011 and issued an NZ business identifier of 9429030915688. This registered LTD company has been run by 1 director, named Erin Louise Polaschek - an active director whose contract began on 31 Oct 2011.
As stated in BizDb's data (updated on 05 May 2025), this company uses 5 addresess: 26 Sandringham Road, Mount Eden, Auckland, 1024 (registered address),
26 Sandringham Road, Mount Eden, Auckland, 1024 (service address),
26 Sandringham Road, Mount Eden, Auckland, 1024 (postal address),
26 Sandringham Road, Mount Eden, Auckland, 1024 (office address) among others.
Up to 14 Mar 2018, Wholly Health Limited had been using 9A Trevor Terrace, Newtown, Wellington as their physical address.
BizDb found previous aliases used by this company: from 12 Oct 2011 to 01 Feb 2020 they were called Poleclass Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Polaschek, Erin Louise (a director) located at Mount Eden, Auckland postcode 1024. Wholly Health Limited has been categorised as "Personal health and fitness trainer" (business classification S953950).

Addresses

Other active addresses

Address #4: 26 Sandringham Road, Mount Eden, Auckland, 1024 New Zealand

Postal & office & delivery address used from 03 Apr 2024

Address #5: 26 Sandringham Road, Mount Eden, Auckland, 1024 New Zealand

Registered & service address used from 11 Apr 2024

Principal place of activity

90b Townsend Road, Mirimar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 9a Trevor Terrace, Newtown, Wellington, 6021 New Zealand

Physical address used from 18 May 2015 to 14 Mar 2018

Address #2: 4 Ngaumatau Road, Point Howard, Lower Hutt, 5013 New Zealand

Physical address used from 31 Oct 2011 to 18 May 2015

Address #3: Flat 1, 31 Bishop Street, Saint Albans, Christchurch, 8014 New Zealand

Registered address used from 31 Oct 2011 to 07 Mar 2016

Contact info
64 22014 1678
21 Mar 2020 Phone
erinpolaschek@me.com
21 Mar 2020 nzbn-reserved-invoice-email-address-purpose
erinpolaschek.com
03 Apr 2024 Website
whollyhealth.net
21 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Polaschek, Erin Louise Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cotter, Matilda Maureen Kelburn
Wellington
6012
New Zealand
Individual Cotter, Rosemary Ann
Directors

Erin Louise Polaschek - Director

Appointment date: 31 Oct 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Apr 2024

Address: Miramar, Wellington, 6022 New Zealand

Address used since 06 Mar 2018

Address: Newtown, Wellington, 6021 New Zealand

Address used since 10 May 2015

Nearby companies

Tomorrows Schools Today Limited
40 Bishop Street

Rigby Investments Limited
18a Bishop Street

Ali's Lemons Limited
Unit 4, 51 Bishop Street

Midwifery And Maternity Providers Organisation Limited
376 Manchester Street

Aquatic Ecology Limited
Unit 1, 454 Madras Street

Silver Fox International Limited
Unit 3, 66 Bishop Street

Similar companies

Balanced Functional Performance Training Limited
Packe Street, Edgeware

Gratitude Fitness Limited
998b Colombo Street

Msfit Limited
Unit 3, 75 Peterborough Street

Pure Activation Coaching Limited
Flat 5, 243 Salisbury Street

Refresh And Nurture Limited
Flat 2, 56 London Street

Sand Between My Toes Limited
74 Victoria Street