Earnest Wellbeing Limited was incorporated on 24 Mar 2011 and issued an NZ business identifier of 9429031172660. The registered LTD company has been managed by 6 directors: Benjamin Lenart - an active director whose contract began on 24 Mar 2011,
Adan Esequiel Tijerina - an active director whose contract began on 14 Apr 2014,
Jarred Bishop - an active director whose contract began on 14 Apr 2014,
Morgan Allan-West - an active director whose contract began on 14 Apr 2014,
Barry John Smith - an active director whose contract began on 14 Oct 2014.
As stated in our data (last updated on 30 Mar 2024), this company filed 1 address: 35 Ghuznee Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Until 18 Aug 2014, Earnest Wellbeing Limited had been using 71 Brougham Street, Mount Victoria, Wellington as their registered address.
BizDb found past names used by this company: from 11 Apr 2014 to 20 Aug 2014 they were named Uhc Limited, from 21 Mar 2011 to 11 Apr 2014 they were named Maui Projects Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
O'flaherty, Brigid (an individual) located at Petone, Lower Hutt postcode 5012.
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 900 shares) and includes
Uhc Limited - located at Te Aro, Wellington. Earnest Wellbeing Limited is classified as "Health food retailing" (business classification G412940).
Principal place of activity
35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Previous address
Address: 71 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 24 Mar 2011 to 18 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | O'flaherty, Brigid |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - |
Shares Allocation #2 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Uhc Limited Shareholder NZBN: 9429041405048 |
Te Aro Wellington 6011 New Zealand |
14 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Little Tiki Limited Shareholder NZBN: 9429034537480 Company Number: 1696051 |
14 Apr 2014 - 14 Oct 2014 | |
Other | Erbon Trust | 14 Oct 2014 - 21 Dec 2015 | |
Director | Lenart, Benjamin |
Mount Victoria Wellington 6011 New Zealand |
24 Mar 2011 - 14 Apr 2014 |
Other | Null - Erbon Trust | 14 Oct 2014 - 21 Dec 2015 | |
Individual | Tijerina, Adan |
Titahi Bay Porirua City 5022 New Zealand |
14 Apr 2014 - 16 May 2014 |
Individual | Smith, Matt |
Mount Victoria Wellington 6011 New Zealand |
14 Apr 2014 - 07 May 2014 |
Entity | Little Tiki Limited Shareholder NZBN: 9429034537480 Company Number: 1696051 |
14 Apr 2014 - 14 Oct 2014 | |
Individual | Allan-west, Morgan |
Berhampore Wellington 6023 New Zealand |
14 Apr 2014 - 14 Oct 2014 |
Individual | Bishop, Jarred |
Newtown Wellington 6021 New Zealand |
14 Apr 2014 - 14 Oct 2014 |
Benjamin Lenart - Director
Appointment date: 24 Mar 2011
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 24 Mar 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Aug 2018
Adan Esequiel Tijerina - Director
Appointment date: 14 Apr 2014
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 03 Aug 2018
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 14 Apr 2014
Jarred Bishop - Director
Appointment date: 14 Apr 2014
Address: Newtown, Wellington, 6021 New Zealand
Address used since 14 Apr 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 03 Aug 2018
Morgan Allan-west - Director
Appointment date: 14 Apr 2014
Address: Rongotai, Wellington, 6022 New Zealand
Address used since 11 Aug 2015
Barry John Smith - Director
Appointment date: 14 Oct 2014
Address: Taupo, Taupo, 3330 New Zealand
Address used since 03 Aug 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 14 Oct 2014
Brigid O'flaherty - Director
Appointment date: 01 Dec 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Dec 2015
Twenty-seven Names Limited
Level 2
Marsden Structures Limited
35 Ghuznee St Te Aro
Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St
The Tin Drum Limited
Level 2
Hamish Mckay Gallery Limited
First Floor, 39 Ghuznee Street
Foundation Architects Limited
8 Marion Street
Extra Trading Limited
67 Manners Street
Got Supps Limited
25 Dixon Street
Kiwi Nutrition And Health Limited
52 Majoribanks Street
New Zealand Healthy Care 2014 Limited
3 Garrett Street
Nom Nom Nz Limited
Unit 1104, 168 Taranaki Street
Winning Team Limited
Level 5, 50-64 Customhouse Quay