Every Body Limited was launched on 23 Jan 2007 and issued a number of 9429033653709. The registered LTD company has been supervised by 3 directors: Corinna Chantelle Gerber - an active director whose contract started on 23 Jan 2007,
Natalie Dawn Chrystal - an inactive director whose contract started on 23 Jan 2007 and was terminated on 30 Jun 2016,
Warren Keith Ashcroft - an inactive director whose contract started on 23 Jan 2007 and was terminated on 25 Jun 2013.
According to BizDb's database (last updated on 25 Apr 2024), this company uses 1 address: 73 The Parade, Bucklands Beach, Auckland, 2012 (category: registered, physical).
Up to 03 Jul 2020, Every Body Limited had been using 4 Stellamaris Way, Northpark, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Gerber, Corinna Chantelle (an individual) located at Bucklands Beach, Auckland postcode 2012. Every Body Limited was classified as "Beauty salon operation" (business classification S951110).
Principal place of activity
Unit 4a, 10 Wellington Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address: 4 Stellamaris Way, Northpark, Auckland, 2013 New Zealand
Physical address used from 28 Jun 2018 to 03 Jul 2020
Address: Unit 4a, 10 Wellington Street, Howick, Auckland, 2014 New Zealand
Physical address used from 24 Jan 2018 to 28 Jun 2018
Address: 4 Stellamaris Way, Northpark, Auckland, 2013 New Zealand
Registered address used from 24 Jan 2018 to 03 Jul 2020
Address: 73 The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 22 Jul 2016 to 24 Jan 2018
Address: 73a The Parade, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 17 Jun 2014 to 22 Jul 2016
Address: 175 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 27 Jun 2013 to 17 Jun 2014
Address: 17 Glenside Avenue, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 11 Jul 2012 to 24 Jan 2018
Address: 317 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 07 Jul 2010 to 27 Jun 2013
Address: 317 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 07 Jul 2010 to 11 Jul 2012
Address: 17 Glenside Avenue, Pakuranga, 2010, Auckland New Zealand
Registered & physical address used from 23 Jan 2007 to 07 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gerber, Corinna Chantelle |
Bucklands Beach Auckland 2012 New Zealand |
23 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gerber, Natalie Dawn |
Pakuranga 2010, Auckland |
23 Jan 2007 - 07 Jul 2015 |
Corinna Chantelle Gerber - Director
Appointment date: 23 Jan 2007
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Jun 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Dec 2012
Address: Northpark, Auckland, 2013 New Zealand
Address used since 01 Jun 2018
Natalie Dawn Chrystal - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 30 Jun 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jan 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 29 Jun 2010
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 23 Jan 2007
Warren Keith Ashcroft - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 25 Jun 2013
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Dec 2011
N.a.m Nail & Beauty Limited
10/4b Wellington Street
Velca Limited
3/10 Wellington Street
Succeed Online Limited
Suite 3, 10 Wellington Street
Bcd Builders Limited
Suite 2
Evidence Based Investing Limited
29a Picton Street
Augview Limited
Suite 2, 29a Picton Street
Beautifull Limited
69 Ridge Road
Cerise Makeup Limited
73a Moore Street
Eva Group Limited
61b Moore Street
Gorgeous You Limited
30a Elliot Street
N.a.m Nail & Beauty Limited
10/4b Wellington Street
Uuys-queen Limited
4/33 Rodney Street, Howick