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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Van Den Bergh, Anne Rosemary |
Rd 3 Auckland 0793 New Zealand |
28 May 2003 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Van Den Bergh, Bryan William |
Rd 3 Auckland 0793 New Zealand |
28 May 2003 - |
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
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