Shortcuts

Soma Day Spa & Salon Limited

Type: NZ Limited Company (Ltd)
9429034877524
NZBN
1612902
Company Number
Registered
Company Status
Current address
C/-marsden Robinson Chow Ltd.
Level 2, Chamber Of Commerce Bldg.
100 Mayoral Drive, Auckland 1010
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 09 May 2011
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Jul 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & service & registered address used since 14 Jul 2017

Soma Day Spa & Salon Limited, a registered company, was registered on 17 Mar 2005. 9429034877524 is the NZ business identifier it was issued. This company has been managed by 4 directors: Miranda Grant - an active director whose contract started on 30 May 2006,
Kevin George Grant - an inactive director whose contract started on 17 Mar 2005 and was terminated on 01 Jun 2022,
Tanya Fei Mun Fong - an inactive director whose contract started on 17 Mar 2005 and was terminated on 30 May 2006,
Jason Lewis Grant - an inactive director whose contract started on 17 Mar 2005 and was terminated on 30 May 2006.
Updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (type: physical, service).
Soma Day Spa & Salon Limited had been using Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland as their physical address up until 14 Jul 2017.
Previous aliases used by this company, as we found at BizDb, included: from 17 Mar 2005 to 02 Nov 2011 they were named Hairjamm Nz Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly the third share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 17 May 2011 to 14 Jul 2017

Address #2: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland New Zealand

Physical & registered address used from 03 Mar 2006 to 17 May 2011

Address #3: C/-marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical & registered address used from 17 Mar 2005 to 03 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Fong, Tanya Fei Mun Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Grant, Miranda R D 1 Howick
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Grant, Innes Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Grant, Jason Lewis Rd 1
Howick

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chow, Sam Gate Epsom
Auckland
Individual Fong, Tanya Fei Mun Three Kings
Auckland
Individual Grant, Kevin George R D 1
Howick 2571

New Zealand
Individual Fong, Desmond Three Kings
Auckland
Directors

Miranda Grant - Director

Appointment date: 30 May 2006

Address: R D 1 Howick, Auckland, 2576 New Zealand

Address used since 29 Apr 2016


Kevin George Grant - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 01 Jun 2022

Address: R D 1, Howick, 2571 New Zealand

Address used since 09 May 2011


Tanya Fei Mun Fong - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 30 May 2006

Address: Three Kings, Auckland,

Address used since 17 Mar 2005


Jason Lewis Grant - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 30 May 2006

Address: Rd 1, Howick,

Address used since 17 Mar 2005

Nearby companies