Shortcuts

Yoga & Healing Centre Limited

Type: NZ Limited Company (Ltd)
9429035972068
NZBN
1306210
Company Number
In Liquidation
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical address used since 24 Sep 2014
Building D
42 Tawa Drive Office Park
Albany, Auckland 0752
New Zealand
Registered & service address used since 19 Feb 2024

Yoga & Healing Centre Limited, an in liquidation company, was incorporated on 28 May 2003. 9429035972068 is the number it was issued. This company has been managed by 1 director, named Anne Rosemary Van Den Bergh - an active director whose contract began on 28 May 2003.
Updated on 17 Feb 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (registered address),
Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (service address),
159 Hurstmere Road, Takapuna, Auckland, 0622 (physical address).
Yoga & Healing Centre Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their registered address up to 19 Feb 2024.
More names used by the company, as we identified at BizDb, included: from 28 May 2003 to 21 Sep 2010 they were called The Yoga Sanctuary Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 66 shares (66 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 34 shares (34 per cent).

Addresses

Previous addresses

Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 24 Sep 2014 to 19 Feb 2024

Address #2: C/-mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 19 Oct 2011 to 24 Sep 2014

Address #3: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Registered address used from 19 Oct 2011 to 24 Sep 2014

Address #4: C/-mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand

Physical address used from 19 Oct 2009 to 19 Oct 2011

Address #5: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand

Registered address used from 19 Oct 2009 to 19 Oct 2011

Address #6: C/-mc Isaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City

Physical address used from 17 Oct 2008 to 19 Oct 2009

Address #7: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City 0632

Registered address used from 17 Oct 2008 to 19 Oct 2009

Address #8: C-mc Isaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City

Physical address used from 17 Oct 2008 to 19 Oct 2009

Address #9: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City 0632

Registered address used from 17 Oct 2008 to 19 Oct 2009

Address #10: C/-mcisaac & Associates Limited, Unit A, 12 Satrun Place, North Harbour, Auckland

Registered address used from 15 Oct 2007 to 17 Oct 2008

Address #11: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Physical address used from 15 Oct 2007 to 17 Oct 2008

Address #12: C-mcisaac & Associates Limited, Unit A, 12 Satrun Place, North Harbour, Auckland

Registered address used from 15 Oct 2007 to 17 Oct 2008

Address #13: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Physical address used from 15 Oct 2007 to 17 Oct 2008

Address #14: Unit 1, 12 Saturn Place, North Harbour, Auckland

Registered address used from 23 Apr 2007 to 15 Oct 2007

Address #15: C/-mcisaac & Assocaites Limited, Unit 1a, 12 Saturn Place, North Harbour, Auckland

Physical address used from 20 Dec 2006 to 15 Oct 2007

Address #16: C/-mcisaac & Associates Limited, Unit 1a, 12 Saturn Place, North Harbour, Auckland

Registered address used from 04 Dec 2006 to 23 Apr 2007

Address #17: C/- Bowden Williams & Associates, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland

Registered address used from 28 May 2003 to 04 Dec 2006

Address #18: C/- Bowden Williams & Associates, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland

Physical address used from 28 May 2003 to 20 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Individual Van Den Bergh, Anne Rosemary Rd 3
Auckland
0793
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Van Den Bergh, Bryan William Rd 3
Auckland
0793
New Zealand
Directors

Anne Rosemary Van Den Bergh - Director

Appointment date: 28 May 2003

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 04 Oct 2018

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 05 Oct 2015

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road