Esuwaai Wellness & Energy College Limited was incorporated on 26 Sep 2007 and issued an NZBN of 9429033176758. The registered LTD company has been run by 2 directors: Melva May Martin - an active director whose contract started on 26 Sep 2007,
Mr Brian Howard - an inactive director whose contract started on 26 Sep 2007 and was terminated on 21 Jan 2008.
As stated in our information (last updated on 20 Feb 2024), the company filed 1 address: 69 Apatu Street, Wairoa, Wairoa, 4108 (category: registered, service).
Up until 12 Jun 2018, Esuwaai Wellness & Energy College Limited had been using 6 Lynton Street, Vogeltown, New Plymouth, Taranaki as their registered address.
BizDb identified more names used by the company: from 26 Sep 2007 to 20 Nov 2014 they were called Albany Wellness Centre Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Martin, Dr Melva May (an individual) located at Wairoa, Wairoa postcode 4108. Esuwaai Wellness & Energy College Limited is categorised as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).
Other active addresses
Address #4: 69 Apatu Street, Wairoa, Wairoa, 4108 New Zealand
Registered & service address used from 11 May 2023
Principal place of activity
28b Domett Street, Waitara, Waitara, 4320 New Zealand
Previous addresses
Address #1: 6 Lynton Street, Vogeltown, New Plymouth, Taranaki, 4310 New Zealand
Registered & physical address used from 17 Jul 2017 to 12 Jun 2018
Address #2: 2b Domett Street, Waitara, Taranaki, 4346 New Zealand
Physical & registered address used from 09 Sep 2016 to 17 Jul 2017
Address #3: 28b Domett Street, Waitara, Taranaki, 4346 New Zealand
Physical & registered address used from 19 May 2015 to 09 Sep 2016
Address #4: 20 Lake Road, Rd 1, Awanui, 0486 New Zealand
Registered address used from 15 May 2012 to 19 May 2015
Address #5: 50 Stafford Street, Waitara, Waitara, 4320 New Zealand
Physical address used from 23 May 2011 to 19 May 2015
Address #6: 50 Stafford Street, Waitara, Waitara, 4320 New Zealand
Registered address used from 23 May 2011 to 15 May 2012
Address #7: 10 Seymour Street, Waitara New Zealand
Registered address used from 22 May 2009 to 23 May 2011
Address #8: 10 Seymourst Reet, Waitara, Taranaki
Registered address used from 21 May 2008 to 22 May 2009
Address #9: 10 Seymour Street, Waitara, Taranaki
Registered & physical address used from 21 May 2008 to 21 May 2008
Address #10: 10 Seymour Street, Waitara, Taranaki New Zealand
Physical address used from 21 May 2008 to 23 May 2011
Address #11: 2 Airborne Road, Albany
Physical & registered address used from 26 Sep 2007 to 21 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Martin, Dr Melva May |
Wairoa Wairoa 4108 New Zealand |
26 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Dr Melva |
Mairangi Bay |
26 Sep 2007 - 21 Jan 2008 |
Melva May Martin - Director
Appointment date: 26 Sep 2007
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 01 Jun 2018
Address: Rd 5, Wairoa, 4195 New Zealand
Address used since 09 Sep 2016
Mr Brian Howard - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 21 Jan 2008
Address: Albany, New Zealand
Address used since 26 Sep 2007
Chris Pulford Trustee Company Limited
293 Huatoki Street
Taranaki Plumbing & Gas Services Limited
397 Carrington Road
Dean Brown Plumbing Limited
383 Carrington Street
Kj's Pro-rents Limited
3c Saltash Street
Cape Contracting Limited
Unit 4, 3 Saltash Street
Rml Taranaki Limited
3 Saltash Street
Alpha Training And Development Centre Limited
1 Smith Street
Dive Hq Christchurch 2013 Limited
141 Main North Road
Feats Limited
168 Broadway North
Kd Energy Services Limited
38 Queen Street
Learn Hq Limited
5a Argyle Place
Success Maker Education Centre (1994) Limited
56 Govett Avenue