Amor Aromatherapy Limited, a registered company, was started on 12 Mar 1998. 9429037908836 is the NZ business number it was issued. "Massage therapy service" (business classification Q853950) is how the company has been categorised. This company has been supervised by 1 director, named Tania Victoria Cottew - an active director whose contract started on 12 Mar 1998.
Last updated on 23 May 2025, the BizDb database contains detailed information about 1 address: 5 Panorama Court, Red Beach, Auckland, 0932 (types include: registered, service).
Amor Aromatherapy Limited had been using 30 Mcdowell Crescent, Hillcrest, Auckland as their registered address until 10 Oct 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 5 Panorama Court, Red Beach, Auckland, 0932 New Zealand
Office address used from 01 Oct 2024
Address #5: 5 Panorama Court, Red Beach, Red Beach, 0932 New Zealand
Delivery address used from 01 Oct 2024
Address #6: 5 Panorama Court, Red Beach, Auckland, 0932 New Zealand
Registered & service address used from 09 Oct 2024
Principal place of activity
8 Kereru Grove, Greenhithe, North Shore City, 0632 New Zealand
Previous addresses
Address #1: 30 Mcdowell Crescent, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 06 Oct 2014 to 10 Oct 2016
Address #2: 8 Kereru Grove, Greenhithe, North Shore City, 0632 New Zealand
Registered & physical address used from 04 Oct 2010 to 06 Oct 2014
Address #3: 93 Hurndall St East, Maungaturoto, Northland New Zealand
Registered & physical address used from 09 Nov 2007 to 04 Oct 2010
Address #4: 13 Gallie Road, Rd 2, Matakohe 0594, Northland
Registered address used from 24 Oct 2006 to 09 Nov 2007
Address #5: 13 Gallie Road, Rd 2, Matakohe, Northland
Physical address used from 24 Oct 2006 to 09 Nov 2007
Address #6: 20 Parry Road, Otahuhu, Auckland
Registered & physical address used from 14 Jan 2004 to 24 Oct 2006
Address #7: 52 Owairaka Ave, Mt Albert, Auckland
Registered address used from 02 Oct 2002 to 14 Jan 2004
Address #8: 19a Seccombes Road, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 02 Oct 2002
Address #9: 41 Surrey Crescent, Grey Lynn, Auckland
Physical address used from 29 Jul 1998 to 14 Jan 2004
Address #10: 19a Seccombes Road, Newmarket, Auckland
Physical address used from 29 Jul 1998 to 29 Jul 1998
Address #11: 52 Owairaka Ave, Mt Albert, Auckland
Physical address used from 29 Jul 1998 to 29 Jul 1998
Address #12: 19a Seccombes Road, Newmarket, Auckland
Registered address used from 29 Jul 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Edge, Stephen |
Red Beach Red Beach 0932 New Zealand |
29 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cottew, Tania |
Red Beach Red Beach 0932 New Zealand |
12 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cottew, Tania Victoria |
Otahuhu Auckland |
29 Sep 2004 - 16 Oct 2006 |
Tania Victoria Cottew - Director
Appointment date: 12 Mar 1998
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Oct 2024
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 30 Sep 2016
Living Faith Hibiscus Coast Trust
12a Laurie Street
There's More To Life Trust
24 Marie Avenue
Pinewoods Nominee Limited
23 Marie Avenue
Robina Services Limited
7a Marie Avenue
Beard Trustee Company Limited
15 Marie Avenue
Cta Enterprises Limited
23 Marie Avenue
Angel Thai Limited
7 Cockle Place
Gloay Thai Limited
212 Hibiscus Coast Highway
Gulf Harbour Healthcare Limited
2 Kensington Terrace
Invive Spa Limited
18 Skipjack Pass
Rana Health Limited
65 Red Beach Road
Touch Of Health Limited
34 John Dee Cres