Body Focus Limited, a registered company, was started on 15 Oct 1999. 9429037467548 is the NZ business number it was issued. "Sports and service to sports - community sport nec" (ANZSIC R911495) is how the company has been classified. This company has been managed by 2 directors: Julie Kathryn Columb - an active director whose contract started on 15 Oct 1999,
Alan Edward Columb - an active director whose contract started on 15 Oct 1999.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 130A Felton Mathew Ave, St Johns, Auckland, 1072 (types include: office, postal).
Body Focus Limited had been using 36A Hawkins Street, Meadowbank, Auckland, 1072 as their registered address up until 10 Mar 2011.
Previous aliases used by the company, as we identified at BizDb, included: from 15 Oct 1999 to 02 Apr 2007 they were called Jacol Enterprises Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 130a Felton Mathew Ave, St Johns, Auckland, 1072 New Zealand
Office address used from 03 Nov 2021
Principal place of activity
130a Felton Mathew Ave, St Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 36a Hawkins Street, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 10 Dec 2009 to 10 Mar 2011
Address #2: 36a Hawkins Street, Meadowbank, Auckland
Registered & physical address used from 23 Oct 2007 to 10 Dec 2009
Address #3: 10a West Tamaki Road, St Heliers, Auckland
Physical & registered address used from 15 Nov 2006 to 23 Oct 2007
Address #4: 59 Hawera Rd, Kohimarama
Registered & physical address used from 10 Nov 2005 to 15 Nov 2006
Address #5: 7 Roberta Avenue, Glendowie, Auckland
Physical address used from 12 Nov 2003 to 10 Nov 2005
Address #6: 7 Roberta Avenue, Glendowie, Auckland
Registered address used from 18 Nov 2002 to 10 Nov 2005
Address #7: 1b Roberta Avenue, Glendowie
Registered address used from 12 Apr 2000 to 18 Nov 2002
Address #8: 1b Roberta Avenue, Glendowie
Physical address used from 15 Oct 1999 to 12 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Columb, Julie Kathryn |
Whitford 2014 New Zealand |
15 Oct 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Columb, Alan Edward |
Whitford 2014 New Zealand |
15 Oct 1999 - |
Julie Kathryn Columb - Director
Appointment date: 15 Oct 1999
Address: Whitford, Auckland, 2014 New Zealand
Address used since 13 Nov 2015
Alan Edward Columb - Director
Appointment date: 15 Oct 1999
Address: Whitford, Auckland, 2014 New Zealand
Address used since 13 Nov 2015
Ar Butchery Limited
130a Felton Matthew Avenue
Felton Trustees Limited
130a Felton Matthew Avenue
Trade Funding Limited
130a Felton Mathew Avenue
Clay Blockhomes (nz) Limited
130a Felton Matthew Avenue
Progressive Personnel Consulting Limited
130a Felton Matthew Avenue
The Tile Artist Limited
130a Felton Mathew Ave
Hup Soccer Skills (nz) Limited
158a Gowing Drive
Mountain Warrior Limited
80 Gowing Drive
Orsm Sportswear Limited
75 Panapa Drive
Sportspass New Zealand Limited
33 Fancourt Street
Tama Academy Limited
98 Point England Road
Woo's International Jonghap Musul (c.m.a.) And Danjon Hohoub (h.a.) Academy Limited
212 St Heliers Bay Rd