Wellness Matters Limited was launched on 22 May 2003 and issued a number of 9429036015597. The registered LTD company has been run by 2 directors: Denise Erin Hughes - an active director whose contract began on 22 May 2003,
Rex Stuart Humphrey - an active director whose contract began on 22 May 2003.
According to our database (last updated on 10 Apr 2024), this company uses 4 addresses: 457 Scotsman Valley Road, Rd 1, Hamilton, 3371 (shareregister address),
Level 1, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 (other address),
Level 1, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 (shareregister address),
457 Scotsman Valley Road, Rd 1, Morrinsville, 3371 (registered address) among others.
Up to 26 May 2015, Wellness Matters Limited had been using 5 Hardley Street, Whitiora, Hamilton as their physical address.
BizDb identified former names for this company: from 13 Feb 2004 to 01 Jun 2015 they were named Pen & Pixels Limited, from 27 May 2003 to 13 Feb 2004 they were named Pen& Pixels Limited and from 22 May 2003 to 27 May 2003 they were named Pens & Pixels Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Humphrey, Rex Stuart (an individual) located at Rd 1, Morrinsville 3371.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hughes, Denise Erin - located at Rd 1, Morrinsville 3371.
Other active addresses
Address #4: 457 Scotsman Valley Road, Rd 1, Hamilton, 3371 New Zealand
Shareregister address used from 26 Mar 2024
Previous addresses
Address #1: 5 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 21 Mar 2014 to 26 May 2015
Address #2: Joyce Brooks And Associates Limited, 11 Clifton Road, Hamilton, 3204 New Zealand
Registered & physical address used from 23 Nov 2011 to 21 Mar 2014
Address #3: Joyce Brooks And Associates Limited, 11 Clifton Road, Hamilton New Zealand
Registered & physical address used from 09 Feb 2007 to 23 Nov 2011
Address #4: 13-15 Clifton Road, Hamilton
Physical & registered address used from 23 Feb 2004 to 09 Feb 2007
Address #5: 457 Scotsman Valley Road, Tauwhare
Physical & registered address used from 22 May 2003 to 23 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Humphrey, Rex Stuart |
Rd 1 Morrinsville 3371 New Zealand |
22 May 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hughes, Denise Erin |
Rd 1 Morrinsville 3371 New Zealand |
22 May 2003 - |
Denise Erin Hughes - Director
Appointment date: 22 May 2003
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 05 Nov 2007
Rex Stuart Humphrey - Director
Appointment date: 22 May 2003
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 05 Nov 2007
Te Kuiti Development Incorporated
C/-lionel Smith & Associates Limited
Tgh Natural Resources Limited
4 Bryce Street
Rotokauri Development Limited
6 Bryce Street
Tdl No.3 Limited
6 Bryce Street
Ruakura Port Limited
6 Bryce Street
Tainui Auckland Airport Hotel Gp Limited
6 Bryce Street