Everyday Sante Limited, a registered company, was launched on 08 Jan 2004. 9429035594543 is the New Zealand Business Number it was issued. "Sports and physical recreation instruction nec" (ANZSIC P821109) is how the company has been classified. The company has been run by 3 directors: Rebecca Joyce Lynn - an active director whose contract started on 01 Oct 2023,
John Stuart Mcdowell - an inactive director whose contract started on 08 Jan 2004 and was terminated on 12 Oct 2023,
Ann Lenore Mcdowell - an inactive director whose contract started on 08 Jan 2004 and was terminated on 01 Oct 2023.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 23 Pinfold Place, Mosgiel, Mosgiel, 9024 (type: registered, service).
Everyday Sante Limited had been using 115 Russel Street, Gladstone, Invercargill as their registered address up to 12 Dec 2016.
A single entity controls all company shares (exactly 2000 shares) - Lynn, Rebecca Joyce - located at 9024, Mosgiel, Mosgiel.
Principal place of activity
299b Peninsula Road, Kelvin Heights, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 115 Russel Street, Gladstone, Invercargill, 9810 New Zealand
Registered address used from 11 Nov 2015 to 12 Dec 2016
Address #2: 107 Kildare Drive, Invercargill New Zealand
Registered address used from 08 Jan 2004 to 11 Nov 2015
Address #3: 107 Kildare Drive, Invercargill New Zealand
Physical address used from 08 Jan 2004 to 12 Dec 2016
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Lynn, Rebecca Joyce |
Mosgiel Mosgiel 9024 New Zealand |
12 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdowell, John Stuart |
Invercargill |
08 Jan 2004 - 12 Oct 2023 |
Individual | Mcdowell, Ann Lenore |
Kelvin Heights Queenstown 9300 New Zealand |
08 Jan 2004 - 12 Oct 2023 |
Rebecca Joyce Lynn - Director
Appointment date: 01 Oct 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Oct 2023
John Stuart Mcdowell - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 12 Oct 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 03 Dec 2016
Ann Lenore Mcdowell - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 01 Oct 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 03 Dec 2016
Bike Queenstown Charitable Trust
341 Peninsula Road
Skerrett Corporation Limited
291 Peninsula Road
Impact Screen Prints Limited
8 Mincher Road
Van Der Kaag Limited
8 Mincher Road
Southern Rummage Limited
272 Peninsula Road
Southern Diving Welding Limited
272 Peninsula Road
At Experience Limited
132b Te Anau Milford Highway
Bcwanaka Limited
50 Cardrona Valley Rd
Hammerhead Mixed Martial Arts Limited
7 Gladstone Road
Holy Cow Yoga Limited
208 Havelock Street
Move Well Health And Fitness Limited
10 Ewing Place
Seamonkey Limited
23 Earnslaw Terrace