Flow Yoga Christchurch Limited, a registered company, was started on 26 Feb 2010. 9429031648165 is the NZBN it was issued. The company has been supervised by 7 directors: Victoria Pomeroy - an active director whose contract started on 26 Feb 2010,
Greta Wilkinson - an active director whose contract started on 07 Mar 2010,
Tanya Crossland - an inactive director whose contract started on 04 Nov 2016 and was terminated on 25 May 2023,
Melanie Clare Morris - an inactive director whose contract started on 17 May 2021 and was terminated on 23 Aug 2022,
Louise Claire Coursey - an inactive director whose contract started on 17 May 2021 and was terminated on 11 Aug 2022.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Flow Yoga Christchurch Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 30 Jun 2021.
Old names used by the company, as we identified at BizDb, included: from 02 Nov 2010 to 01 Jul 2021 they were called Flow Hot Yoga Limited, from 26 Feb 2010 to 26 Feb 2010 they were called Everyday Yoga Limited and from 26 Feb 2010 to 02 Nov 2010 they were called Yoga For Life Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (60 per cent). Finally there is the third share allocation (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Registered & physical address used from 02 May 2016 to 23 Apr 2019
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Apr 2011 to 02 May 2016
Address: Level 1, 149 Victoria Street, Christchurch 8013 New Zealand
Registered & physical address used from 26 Feb 2010 to 28 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Pomeroy, Steven Charles |
Kennedys Bush Christchurch 8025 New Zealand |
10 Oct 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Pomeroy, Victoria |
Kennedys Bush Christchurch 8025 New Zealand |
26 Feb 2010 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Morris, Melanie Clare |
Spreydon Christchurch 8024 New Zealand |
04 Mar 2021 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Wilkinson, Greta |
Strowan Christchurch 8052 New Zealand |
07 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coursey, Louise Claire |
Hoon Hay Christchurch 8025 New Zealand |
04 Mar 2021 - 10 Oct 2023 |
Individual | Crossland, Tanya |
Kennedys Bush Christchurch 8025 New Zealand |
01 Feb 2017 - 06 Jun 2023 |
Entity | Flow Yoga Christchurch Limited Shareholder NZBN: 9429031648165 Company Number: 2413234 |
19 Dec 2014 - 19 Dec 2014 | |
Individual | Smith, Sandy |
Merivale Christchurch 8014 |
26 Feb 2010 - 27 Jun 2010 |
Other | Victoria Pomeroy And Jessica Shaffer | 07 Mar 2010 - 28 Jun 2010 | |
Entity | Flow Yoga Christchurch Limited Shareholder NZBN: 9429031648165 Company Number: 2413234 |
19 Dec 2014 - 19 Dec 2014 | |
Individual | Smith, Sandy |
Redcliffs Christchurch 8081 New Zealand |
28 Jun 2010 - 05 Feb 2015 |
Entity | Flow Hot Yoga Limited Shareholder NZBN: 9429031648165 Company Number: 2413234 |
19 Dec 2014 - 19 Dec 2014 | |
Other | Null - Victoria Pomeroy And Jessica Shaffer | 07 Mar 2010 - 28 Jun 2010 | |
Entity | Flow Hot Yoga Limited Shareholder NZBN: 9429031648165 Company Number: 2413234 |
19 Dec 2014 - 19 Dec 2014 | |
Director | Sandy Smith |
Redcliffs Christchurch 8081 New Zealand |
28 Jun 2010 - 05 Feb 2015 |
Individual | Smith, Jessica |
Sumner Christchurch 8081 New Zealand |
26 Feb 2010 - 01 Feb 2017 |
Victoria Pomeroy - Director
Appointment date: 26 Feb 2010
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 02 Apr 2014
Greta Wilkinson - Director
Appointment date: 07 Mar 2010
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 21 Apr 2016
Tanya Crossland - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 25 May 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 04 Nov 2016
Melanie Clare Morris - Director (Inactive)
Appointment date: 17 May 2021
Termination date: 23 Aug 2022
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 17 May 2021
Louise Claire Coursey - Director (Inactive)
Appointment date: 17 May 2021
Termination date: 11 Aug 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 17 May 2021
Jessica Smith - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 04 Nov 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 02 Apr 2014
Sandy Smith - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 09 Dec 2014
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 06 Apr 2012
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street