Bodyease Corporate Massage Limited, a registered company, was started on 27 Sep 2005. 9429034540640 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Mark Edwin Thomas - an active director whose contract started on 15 Nov 2007,
Karina Louise Campbell - an inactive director whose contract started on 15 Nov 2007 and was terminated on 31 Mar 2015,
Susanne Elisabeth Egneus - an inactive director whose contract started on 27 Sep 2005 and was terminated on 01 Dec 2007.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 5 addresses this company registered, specifically: 16 Clearwater Cove, West Harbour, Waitakere, 0618 (office address),
100/4 Avondale Rd, Rosebank, Auckland, 1026 (registered address),
100/4 Avondale Rd, Rosebank, Auckland, 1026 (physical address),
100/4 Avondale Rd, Rosebank, Auckland, 1026 (service address) among others.
Bodyease Corporate Massage Limited had been using 176 Waikoukou Valley Road, Rd 2, Waimauku as their registered address up until 13 Jul 2021.
Past names used by this company, as we found at BizDb, included: from 27 Sep 2005 to 17 Jul 2006 they were named Bodyease Therapeutic Massage Limited.
A single entity controls all company shares (exactly 100 shares) - Thomas, Mark Edwin - located at 0618, Rd 2, Waimauku.
Other active addresses
Address #4: 100/4 Avondale Rd, Rosebank, Auckland, 1026 New Zealand
Registered & physical & service address used from 13 Jul 2021
Principal place of activity
16 Clearwater Cove, West Harbour, Waitakere, 0618 New Zealand
Previous addresses
Address #1: 176 Waikoukou Valley Road, Rd 2, Waimauku, 0882 New Zealand
Registered & physical address used from 10 May 2019 to 13 Jul 2021
Address #2: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 19 Mar 2019 to 10 May 2019
Address #3: 2/200 Karaitiana St, Hastings, Hastings, 4120 New Zealand
Registered & physical address used from 17 Aug 2016 to 19 Mar 2019
Address #4: 18 Clearwater Cove, West Harbour New Zealand
Registered & physical address used from 27 Jul 2009 to 17 Aug 2016
Address #5: C/o Accountabilitynet Ltd, Unit 6, 39 Apollo Drive, Mairangi Bay, Auckland
Registered & physical address used from 27 Sep 2005 to 27 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, Mark Edwin |
Rd 2 Waimauku 0882 New Zealand |
30 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Mark Edwin |
West Habour |
02 Dec 2007 - 02 Dec 2007 |
Individual | Campbell, Karina Louise |
West Habour |
30 Jun 2008 - 27 Jul 2015 |
Individual | Campbell, Karina Louise |
West Habour |
02 Dec 2007 - 02 Dec 2007 |
Individual | Egneus, Susanne Elisabeth |
Waiake North Shore Auckland |
27 Sep 2005 - 27 Jun 2010 |
Mark Edwin Thomas - Director
Appointment date: 15 Nov 2007
Address: Hastings, 4120 New Zealand
Address used since 09 Aug 2016
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 06 Aug 2019
Karina Louise Campbell - Director (Inactive)
Appointment date: 15 Nov 2007
Termination date: 31 Mar 2015
Address: West Habour, 0618 New Zealand
Address used since 15 Nov 2007
Susanne Elisabeth Egneus - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 01 Dec 2007
Address: Paremoremo, North Shore 0632 Auckland,
Address used since 26 Nov 2007
Bbh Construction Limited
203a Frimley Avenue
Hastings Gospel Hall Trust
C/o Andrew J Smith
New Zealand Sheep-dog Trial Association Incorporated
209 Frimley Oaks
Door To Life Trust Board
318 Ikanui Road
The Rotary Club Of Stortford Lodge (hastings) Incorporated
316 Ikanui Road
Access Legal Solutions (nz) Limited
103 Frimley Avenue