Shortcuts

Om Shanti Yoga Limited

Type: NZ Limited Company (Ltd)
9429034842058
NZBN
1619150
Company Number
Registered
Company Status
Current address
Level 1
236 Middleton Road
Glenside 6037
New Zealand
Registered & physical & service address used since 02 Dec 2021

Om Shanti Yoga Limited, a registered company, was started on 08 Apr 2005. 9429034842058 is the number it was issued. The company has been run by 1 director, named Scott Milham - an active director whose contract began on 08 Apr 2005.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 236 Middleton Road, Glenside, 6037 (type: registered, physical).
Om Shanti Yoga Limited had been using Level 1, Middleton Road, Glenside as their registered address up to 02 Dec 2021.
A single entity controls all company shares (exactly 100 shares) - Milham, Scott - located at 6037, Cockle Bay, Auckland.

Addresses

Previous addresses

Address: Level 1, Middleton Road, Glenside, 6037 New Zealand

Registered & physical address used from 18 Nov 2021 to 02 Dec 2021

Address: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand

Registered & physical address used from 03 Dec 2015 to 18 Nov 2021

Address: 29 William Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 11 Nov 2014 to 03 Dec 2015

Address: 29 William Street, Petone, Lower Hutt, 5012 New Zealand

Registered address used from 20 Mar 2014 to 03 Dec 2015

Address: Level 1, Stewart Dawsons Corner, 360 Lambton Quay, Wellington New Zealand

Registered address used from 05 Jan 2010 to 20 Mar 2014

Address: Level 1, Stewart Dawsons Corner, 360 Lambton Quay, Wellington New Zealand

Physical address used from 05 Jan 2010 to 11 Nov 2014

Address: Mezzanine Floor, 330 Lambton Quay, Wellington

Registered & physical address used from 18 Oct 2006 to 05 Jan 2010

Address: Level 3, 40 Johnston Street, Wellington

Registered & physical address used from 08 Apr 2005 to 18 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Milham, Scott Cockle Bay
Auckland
2014
New Zealand
Directors

Scott Milham - Director

Appointment date: 08 Apr 2005

Address: Greerton, Tauranga, 3112 New Zealand

Address used since 01 Nov 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Feb 2021

Address: Greerton, Tauranga, 3112 New Zealand

Address used since 01 Nov 2017

Address: Newtown, Wellington, 6021 New Zealand

Address used since 18 Dec 2009

Nearby companies

Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd

Dormur Properties Limited
1st Floor 11-13 Broderick Road

F & D Cockburn Investments Limited
11-13 Broderick Road

Johnsonville Gospel Hall Trust Board
17 Broderick Road

H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd

Well Hung Joinery Limited
Chartered