Shortcuts

Flow Yoga Christchurch Limited

Type: NZ Limited Company (Ltd)
9429031648165
NZBN
2413234
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 30 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Pomeroy, Steven Charles Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Pomeroy, Victoria Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Morris, Melanie Clare Spreydon
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Wilkinson, Greta Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coursey, Louise Claire Hoon Hay
Christchurch
8025
New Zealand
Individual Crossland, Tanya Kennedys Bush
Christchurch
8025
New Zealand
Entity Flow Yoga Christchurch Limited
Shareholder NZBN: 9429031648165
Company Number: 2413234
Individual Smith, Sandy Merivale
Christchurch 8014
Other Victoria Pomeroy And Jessica Shaffer
Entity Flow Yoga Christchurch Limited
Shareholder NZBN: 9429031648165
Company Number: 2413234
Individual Smith, Sandy Redcliffs
Christchurch
8081
New Zealand
Entity Flow Hot Yoga Limited
Shareholder NZBN: 9429031648165
Company Number: 2413234
Other Null - Victoria Pomeroy And Jessica Shaffer
Entity Flow Hot Yoga Limited
Shareholder NZBN: 9429031648165
Company Number: 2413234
Director Sandy Smith Redcliffs
Christchurch
8081
New Zealand
Individual Smith, Jessica Sumner
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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