The Wellness Directory Limited, a registered company, was started on 29 Jul 2009. 9429032109887 is the number it was issued. "Internet advertising service" (ANZSIC M694040) is how the company was classified. The company has been managed by 2 directors: Jonathan Callinan - an active director whose contract began on 29 Jul 2009,
Samantha Marks - an inactive director whose contract began on 29 Jul 2009 and was terminated on 18 Dec 2012.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Lake Road, Otago, 9057 (registered address),
Lake Road, Otago, 9057 (service address),
1 Kawana Street, Northcote, Auckland, 0627 (registered address),
1 Kawana Street, Northcote, Auckland, 0627 (physical address) among others.
The Wellness Directory Limited had been using 3/125 Exmouth Road, Northcote, Auckland as their physical address until 13 Jul 2021.
A single entity owns all company shares (exactly 1 share) - Callinan, Jonathan - located at 9057, Northcote, Auckland.
Principal place of activity
1 Kawana Street, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 3/125 Exmouth Road, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 28 Nov 2016 to 13 Jul 2021
Address #2: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 15 Jun 2016 to 28 Nov 2016
Address #3: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 14 Jun 2016 to 28 Nov 2016
Address #4: Unit 8d Regatta Court, 90-92 Nelson Street, Auckland, 1010 New Zealand
Registered address used from 02 Jul 2012 to 14 Jun 2016
Address #5: Unit 3f Regatta Court, 90-92 Nelson Street, Auckland, 1010 New Zealand
Registered address used from 11 Jul 2011 to 02 Jul 2012
Address #6: Unit 3f Regatta Court, 90-92 Nelson Street, Auckland, 1010 New Zealand
Physical address used from 11 Jul 2011 to 15 Jun 2016
Address #7: Unit 3f Regatta Court, 90-92 Nelson Street, Auckland Cbd, Auckland 1010 New Zealand
Registered & physical address used from 29 Jul 2009 to 11 Jul 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 15 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Callinan, Jonathan |
Northcote Auckland 0627 New Zealand |
29 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marks, Samantha |
90-92 Nelson Street Auckland 1010 New Zealand |
29 Jul 2009 - 05 Jun 2016 |
Jonathan Callinan - Director
Appointment date: 29 Jul 2009
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Jun 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 Nov 2016
Samantha Marks - Director (Inactive)
Appointment date: 29 Jul 2009
Termination date: 18 Dec 2012
Address: 90-92 Nelson Street, Auckland, 1010 New Zealand
Address used since 01 Jul 2011
Highlander Investments Limited
6a Heath Avenue
Lariba Limited
8 Heath Avenue
Pulse Interiors Limited
121 Exmouth Road
Olive Park Investments Limited
4 Heath Avenue
New Dimension Construction Limited
5 Heath Avenue
Hammond Gamble Music Limited
29 Heath Avenue
Cj Group Limited
27a Onewa Road
My Wedding Guide Limited
71 Barrys Point Road
Nexmind Ai Limited
4a Valley Road
Niche Directories Limited
71 Barrys Point Road
Radiate Limited
21 Sydney Street
The Black Club Limited
43 Maritime Terrace