Bodyworx Limited, a registered company, was incorporated on 28 Jun 2000. 9429037219314 is the business number it was issued. "Cosmetic mfg" (business classification C185210) is how the company is classified. This company has been run by 3 directors: Phillip John Hannagan - an active director whose contract started on 28 Jun 2000,
Angela Michelle Sosich - an active director whose contract started on 28 Jun 2000,
Angela Michelle Hannagan - an active director whose contract started on 28 Jun 2000.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 9 Wedgewood Street, Katikati, Katikati, 3129 (type: registered, physical).
Bodyworx Limited had been using 13B Stokes Road, Rd 3, Katikati as their registered address up to 19 Sep 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
9 Wedgewood Street, Katikati, Katikati, 3129 New Zealand
Previous addresses
Address #1: 13b Stokes Road, Rd 3, Katikati, 3170 New Zealand
Registered & physical address used from 15 Sep 2014 to 19 Sep 2019
Address #2: 11 Stokes Road, Rd 1, Katikati New Zealand
Registered & physical address used from 12 Aug 2003 to 15 Sep 2014
Address #3: 10 Victoria Street, Kauri Point, Katikati
Registered & physical address used from 05 Feb 2003 to 12 Aug 2003
Address #4: 319 Albany Highway, Albany, Auckland
Physical address used from 11 Sep 2001 to 05 Feb 2003
Address #5: 411 East Coast Road, Mairangi Bay, Auckland
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address #6: 57 Rothesay Bay Road, Rothesay Bay, Auckland 1311
Registered address used from 12 Jun 2001 to 05 Feb 2003
Address #7: 411 East Coast Road, Mairangi Bay, Auckland
Registered address used from 31 Oct 2000 to 12 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hannagan, Phillip John |
Katikati Katikati 3129 New Zealand |
28 Jun 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hannagan, Angela Michelle |
Katikati Katikati 3129 New Zealand |
11 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sosich, Angela Michelle |
Rd3 Katikati 3170 New Zealand |
28 Jun 2000 - 11 Sep 2019 |
Phillip John Hannagan - Director
Appointment date: 28 Jun 2000
Address: Katikati, Katikati, 3129 New Zealand
Address used since 11 Sep 2019
Address: Rd3, Katikati, 3170 New Zealand
Address used since 05 Sep 2014
Angela Michelle Sosich - Director
Appointment date: 28 Jun 2000
Address: Rd3, Katikati, 3170 New Zealand
Address used since 05 Sep 2014
Angela Michelle Hannagan - Director
Appointment date: 28 Jun 2000
Address: Katikati, Katikati, 3129 New Zealand
Address used since 11 Sep 2019
Wilkinson Property Investments Limited
257 Willoughby Road
Wholesale Avocado Supplies Limited
16 Willoughby Road
Boyd Plumbing & Drainage Limited
16 Willoughby Road
Tanner Spraying Limited
7 Woodland Road
Mbk Limited
35 Willoughby Road
Dallas Forest One Limited
53 Woodland Road
Earthchild Limited
868 Papamoa Beach Road
Honor Limited
10 Gleneagles Drive
Nz Farmstead Limited
157 Plummers Point Road
Sisterhood Beauty Limited
233c Valley Road
The House Of Beauty Tofu Nz Limited
2/367 Oceanbeach Rd
Vlt Contract Manufacturing And Packing Limited
9b Earl Drive