A.r.t. Body and Health Limited was launched on 10 Nov 2009 and issued a number of 9429031792073. The registered LTD company has been supervised by 2 directors: Alyssa Rose Murrell - an active director whose contract started on 10 Nov 2009,
Tanya Elizabeth Mary Thompson - an inactive director whose contract started on 10 Nov 2009 and was terminated on 05 Oct 2010.
As stated in the BizDb database (last updated on 17 Apr 2024), the company registered 6 addresess: 19 Robe Street, New Plymouth, New Plymouth, 4310 (office address),
19 Robe Street, New Plymouth, New Plymouth, 4310 (delivery address),
19 Robe Street, New Plymouth, New Plymouth, 4310 (service address),
24 Tarahua Road, Vogeltown, New Plymouth, 4310 (office address) among others.
Up until 11 Mar 2024, A.r.t. Body and Health Limited had been using 24 Tarahua Road, Vogeltown, New Plymouth as their service address.
BizDb identified more names used by the company: from 10 Nov 2009 to 10 Oct 2010 they were named Zealand Moon Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Murrell, Alyssa Rose (an individual) located at Rd 2, New Plymouth postcode 4372.
Another group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Treneary, Dawn Jean - located at Vogeltown, New Plymouth. A.r.t. Body and Health Limited was classified as "Cosmetic mfg" (business classification C185210).
Other active addresses
Address #4: 24 Tarahua Road, Vogeltown, New Plymouth, 4310 New Zealand
Office & delivery address used from 04 Mar 2021
Address #5: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Service address used from 11 Mar 2024
Address #6: 19 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Office & delivery address used from 28 Mar 2024
Principal place of activity
25 Drake Street, Vogeltown, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 24 Tarahua Road, Vogeltown, New Plymouth, 4310 New Zealand
Service address used from 14 Mar 2019 to 11 Mar 2024
Address #2: 1163 Egmont Road, Rd 2, New Plymouth, 4372 New Zealand
Physical address used from 19 Apr 2012 to 14 Mar 2019
Address #3: 25 Drake Street, Vogeltown, New Plymouth, 4310 New Zealand
Physical & registered address used from 13 Oct 2010 to 19 Apr 2012
Address #4: 1354 Devon Road, Rd 42, Brixton, Waitara 4382, New Plymouth New Zealand
Physical address used from 10 Nov 2009 to 13 Oct 2010
Address #5: 1354 Devon Road , Rd 42, Brixton Waitara 4382, New Plymouth New Zealand
Registered address used from 10 Nov 2009 to 13 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Murrell, Alyssa Rose |
Rd 2 New Plymouth 4372 New Zealand |
10 Nov 2009 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Treneary, Dawn Jean |
Vogeltown New Plymouth 4310 New Zealand |
30 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Tanya Elizabeth Mary |
Brixton, Waitara 4382 New Plymouth |
10 Nov 2009 - 05 Oct 2010 |
Alyssa Rose Murrell - Director
Appointment date: 10 Nov 2009
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 11 Apr 2012
Tanya Elizabeth Mary Thompson - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 05 Oct 2010
Address: Rd 42, Waitara, 4382 New Zealand
Address used since 02 Mar 2010
Rb Enterprises 01 Limited
39 Drake Street
Tw Training Limited
24 Drake Street
Sargent Building Limited
9 Hawkins Street
Nizzan World (2005) Limited
Suite 2, 20 Saltash Street
Ropeworks Limited
Unit 1 20 Salt Ash Street
Service Foods (taranaki) Limited
14 Saltash Street
Go Horod Wo Limited
52 Te Huia Drive
Manuka Ointment Limited
76 State Highway 1
Revive And Restore Limited
27 Heuheu Street
Sacred Balance Limited
32 O'neill Street
Simply Magic Concepts Limited
16 Hampshire Court
The Bare Necessities Skincare Limited
15 Manchester Place