Body Smart Limited, a registered company, was registered on 10 May 2000. 9429037266936 is the NZBN it was issued. "Personal health and fitness trainer" (business classification S953950) is how the company has been categorised. The company has been run by 5 directors: Roger Ian Gooch - an active director whose contract began on 28 Jun 2001,
Joseph Macarthur Rowley - an active director whose contract began on 24 Aug 2017,
Emma Laura Rowley - an active director whose contract began on 24 Aug 2017,
Wade Stuart Irvine - an inactive director whose contract began on 28 Jun 2001 and was terminated on 31 Dec 2010,
Glen David Townshend - an inactive director whose contract began on 10 May 2000 and was terminated on 28 Jun 2001.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 1185C South Road, Oakura, Oakura, 4314 (registered address),
1185C South Road, Oakura, Oakura, 4314 (service address),
62 Cutfield Road, New Plymouth, 4310 (physical address).
Body Smart Limited had been using 62 Cutfield Road, New Plymouth as their registered address until 27 Feb 2023.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 62 Cutfield Road, New Plymouth, 4310 New Zealand
Registered & service address used from 04 Mar 2011 to 27 Feb 2023
Address #2: 2 Nehu Street, Orakei New Zealand
Physical address used from 27 Sep 2007 to 04 Mar 2011
Address #3: 2 Nehu Street, Orakei, Auckland New Zealand
Registered address used from 27 Sep 2007 to 04 Mar 2011
Address #4: 11 Beatrix Street, Avondale, Auckland
Registered & physical address used from 18 Dec 2006 to 27 Sep 2007
Address #5: 18 Wainoni Ave, Pt Chevalier, Auckland
Physical & registered address used from 11 Nov 2004 to 18 Dec 2006
Address #6: 493 New North Rd, Kingsland, Auckland, New Zealand
Registered & physical address used from 10 May 2000 to 11 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Rowley, Emma Laura |
Oakura Oakura 4314 New Zealand |
30 Aug 2017 - |
Director | Rowley, Joseph Macarthur |
Oakura Oakura 4314 New Zealand |
30 Aug 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gooch, Roger Ian |
New Plymouth New Plymouth 4310 New Zealand |
10 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irvine, Wade |
Orakei Auckland New Zealand |
10 May 2000 - 24 Feb 2011 |
Roger Ian Gooch - Director
Appointment date: 28 Jun 2001
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2017
Address: New Plymouth, Taranaki, 4310 New Zealand
Address used since 10 Nov 2015
Joseph Macarthur Rowley - Director
Appointment date: 24 Aug 2017
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Aug 2022
Address: Mermaid Beach, Queensland, 4218 Australia
Address used since 24 Aug 2017
Emma Laura Rowley - Director
Appointment date: 24 Aug 2017
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Aug 2022
Address: Mermaid Beach, Queensland, 4218 Australia
Address used since 24 Aug 2017
Wade Stuart Irvine - Director (Inactive)
Appointment date: 28 Jun 2001
Termination date: 31 Dec 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Sep 2006
Glen David Townshend - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 28 Jun 2001
Address: Westmere, Auckland, New Zealand,
Address used since 10 May 2000
Body P. B. Limited
62 Cutfield Road
Wolfepack Trustees Limited
166 Vivian Street
Body Logic Limited
331 Devon Street
Manana Holdings Limited
339b Devon Street
Yopie Store Limited
48 Cutfield Road
Word Winder Works Limited
294 Devon Street West
Aliesha-marie's Fitness Studio Limited
78 Karina Road
Below Parallel Fitness Limited
3 Granby Place
Boot It Taranaki Limited
95 Gill Street
Lisa O'neill Pilates Limited
40 Plympton Street
Restore Fitness Limited
8 Lynmouth Heights
The Wellness Collective Limited
136-138 Powderham Street