Holistic Health Clinics & Spas Limited was started on 09 Jun 2005 and issued an NZ business identifier of 9429034727676. The registered LTD company has been managed by 2 directors: Glen Adam Davies - an active director whose contract began on 09 Jun 2005,
Joanne Kendall Davies - an inactive director whose contract began on 09 Jun 2005 and was terminated on 17 Dec 2020.
According to our data (last updated on 19 Apr 2024), this company uses 1 address: 86 Ruapehu Street, Taupo, Taupo, 3330 (type: registered, physical).
Up until 21 Nov 2017, Holistic Health Clinics & Spas Limited had been using 4 Tamamutu Street, Taupo as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Davies, Glen Adam (an individual) located at Rd 1, Taupo postcode 3377. Holistic Health Clinics & Spas Limited was classified as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: 4 Tamamutu Street, Taupo, 3330 New Zealand
Physical & registered address used from 09 Oct 2012 to 21 Nov 2017
Address: Rayne Wright Accounting Limited, 4 Tamamutu Street, Taupo New Zealand
Registered & physical address used from 09 Jun 2005 to 09 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davies, Glen Adam |
Rd 1 Taupo 3377 New Zealand |
09 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Joanne Kendall |
Taupo |
09 Jun 2005 - 11 Jan 2021 |
Glen Adam Davies - Director
Appointment date: 09 Jun 2005
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 19 Sep 2022
Address: Taupo, Taupo, 3330 New Zealand
Address used since 05 Sep 2019
Address: Taupo, Taupo, 3330 New Zealand
Address used since 07 Sep 2015
Joanne Kendall Davies - Director (Inactive)
Appointment date: 09 Jun 2005
Termination date: 17 Dec 2020
Address: Taupo, Taupo, 3330 New Zealand
Address used since 07 Sep 2015
Taupo Medical Centre Limited
86 Ruapehu Street
Talbot Engineering Limited
86 Ruapehu Street
Mbp Holdings (nz) Limited
86 Ruapehu Street
Mercer Business Partners Limited
86 Ruapehu Street
Thynk Limited
86 Ruapehu Street
Windvale Capital Limited
86 Ruapehu Street
Dickrex Limited
Suite 19, Suncourt Plaza
Double Dog Limited
44 Heuheu Street
Harakeke Ii Company Limited
Suite 19, Suncourt Plaza
Jasper Limited
Suite 19, Suncourt Plaza
Metropolis Urban Design Limited
44 Heuheu Street
Stafford Pearce Limited
Suite 20, 19 Tamamutu Street