Shortcuts

Happy Mums Limited

Type: NZ Limited Company (Ltd)
9429030958036
NZBN
3538331
Company Number
Registered
Company Status
S953942
Industry classification code
Life Coach
Industry classification description
Current address
54a Alexander Street
Cockle Bay
Auckland 2014
New Zealand
Physical address used since 11 May 2020
10 Fenton Terrace
Cockle Bay
Auckland 2014
New Zealand
Registered & service address used since 12 Dec 2024

Happy Mums Limited was started on 19 Sep 2011 and issued a New Zealand Business Number of 9429030958036. The registered LTD company has been supervised by 1 director, named Mari Fenn - an active director whose contract began on 19 Sep 2011.
According to BizDb's data (last updated on 18 May 2025), this company uses 2 addresses: 10 Fenton Terrace, Cockle Bay, Auckland, 2014 (registered address),
10 Fenton Terrace, Cockle Bay, Auckland, 2014 (service address),
54A Alexander Street, Cockle Bay, Auckland, 2014 (physical address).
Up to 12 Dec 2024, Happy Mums Limited had been using 54A Alexander Street, Cockle Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Fenn, Mari (a director) located at Cockle Bay, Auckland postcode 2014. Happy Mums Limited has been categorised as "Life coach" (ANZSIC S953942).

Addresses

Principal place of activity

54a Alexander Street, Cockle Bay, Auckland, 2014 New Zealand


Previous addresses

Address #1: 54a Alexander Street, Cockle Bay, Auckland, 2014 New Zealand

Registered & service address used from 11 May 2020 to 12 Dec 2024

Address #2: 52 Alexander Street, Cockle Bay, Auckland, 2014 New Zealand

Registered & physical address used from 15 Aug 2018 to 11 May 2020

Address #3: Unit G12, 23 Edwin Street,, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 03 May 2018 to 15 Aug 2018

Address #4: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 10 May 2017 to 03 May 2018

Address #5: 52 Alexander Street, Cockle Bay, Auckland, 2014 New Zealand

Registered address used from 04 May 2017 to 03 May 2018

Address #6: 52 Alexander Street, Cockle Bay, Auckland, 2014 New Zealand

Physical address used from 24 Feb 2016 to 10 May 2017

Address #7: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 28 Apr 2015 to 04 May 2017

Address #8: Level 1 1280 Dominion Road, Mt Roskill, Auckland, 1041 New Zealand

Registered address used from 16 May 2014 to 28 Apr 2015

Address #9: 1 Yeoman Place, Howick, Auckland, 2014 New Zealand

Registered address used from 09 Apr 2014 to 16 May 2014

Address #10: 1 Yeoman Place, Howick, Auckland, 2014 New Zealand

Physical address used from 09 Apr 2014 to 24 Feb 2016

Address #11: Suite 5, 20 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Apr 2013 to 09 Apr 2014

Address #12: 144 Landscape Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 12 Apr 2012 to 11 Apr 2013

Address #13: 1280 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 03 Oct 2011 to 12 Apr 2012

Address #14: 144 Landscape Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 19 Sep 2011 to 03 Oct 2011

Contact info
64 021 556784
Phone
mari@happymums.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Fenn, Mari Cockle Bay
Auckland
2014
New Zealand
Directors

Mari Fenn - Director

Appointment date: 19 Sep 2011

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Dec 2024

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 May 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Sep 2015

Nearby companies

Waterman Construction Limited
41 Alexander Street

Koru Holdings Limited
42 Alexander Street

Restore Massage Therapy Limited
13 Judkins Crescent

Adriana Rentals Limited
13 Judkins Crescent

Eastern Suburbs Christian Fellowship Board
49 Litten Road

Silva Properties Limited
9 Judkins Crescent

Similar companies

Actum Limited
8f Torrens

Creative Spirit Limited
11, Alexander Street

Mbmb Enterprises Limited
Flat 1

Michelle Bianca Limited
3/17 Fielding Crescent

Social Biz Guy Limited
66 Orangewood Drive

The Kaleidoscope Group Limited
74 Churchill Road