Shortcuts

Mind And Body Consultants Limited

Type: NZ Limited Company (Ltd)
9429037929428
NZBN
891027
Company Number
Registered
Company Status
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Q879015
Industry classification code
Alcohol Counselling Service
Industry classification description
Q879030
Industry classification code
Drug Rehabilitation Counselling Service
Industry classification description
Current address
Unit 1, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 18 Nov 2021
Unit 1, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Office address used since 23 Nov 2023
101 Main Highway
Ellerslie
Auckland 1051
New Zealand
Delivery address used since 23 Nov 2023

Mind and Body Consultants Limited, a registered company, was registered on 22 Jan 1998. 9429037929428 is the NZ business identifier it was issued. "Social assistance or welfare services nec" (ANZSIC Q879073) is how the company has been classified. The company has been run by 16 directors: Tania Vivian Anderson - an active director whose contract began on 26 Feb 2019,
Fale Andrew Lesa - an active director whose contract began on 01 Mar 2021,
Jaqui Clare Waimirirangi Ngawaka - an active director whose contract began on 01 Mar 2021,
Francis William Bristol - an active director whose contract began on 01 Apr 2023,
Barbara Disley - an inactive director whose contract began on 01 Jul 2018 and was terminated on 30 Jun 2023.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 1, 17 Lambie Drive, Papatoetoe, Auckland, 2104 (types include: office, delivery).
Mind and Body Consultants Limited had been using 395A Manukau Road, Epsom, Auckland as their physical address up to 18 Nov 2021.
A single entity controls all company shares (exactly 235243 shares) - Emerge Aotearoa Trust - located at 2104, Papatoetoe, Auckland.

Addresses

Principal place of activity

395a Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 11 Oct 2016 to 18 Nov 2021

Address #2: 320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Registered & physical address used from 30 Jul 2015 to 11 Oct 2016

Address #3: Man O'war Bay Road, Waiheke Island New Zealand

Registered address used from 13 Apr 2000 to 30 Jul 2015

Address #4: Man O'war Bay Road, Waiheke Island

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: Man O'war Bay Road, Waiheke Island New Zealand

Physical address used from 22 Jan 1998 to 30 Jul 2015

Contact info
64 9 6305909
05 Mar 2019 Phone
admin@mindandbody.co.nz
05 Mar 2019 Email
http://mindandbody.co.nz/
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 235243

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 235243
Other (Other) Emerge Aotearoa Trust Papatoetoe
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Briscoe, Solomon Michael Waiheke Island
Individual Burdett, James Harry Waiheke Island
Individual Burdett, Joshua James Waiheke Island
Individual Briscoe, Jane Waiheke Island

Ultimate Holding Company

31 Oct 2021
Effective Date
Emerge Aotearoa Trust
Name
Charitable_trust
Type
2539284
Ultimate Holding Company Number
NZ
Country of origin
Unit 1, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Address
Directors

Tania Vivian Anderson - Director

Appointment date: 26 Feb 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Feb 2019


Fale Andrew Lesa - Director

Appointment date: 01 Mar 2021

Address: Clendon Park, Auckland, 2103 New Zealand

Address used since 01 Mar 2021


Jaqui Clare Waimirirangi Ngawaka - Director

Appointment date: 01 Mar 2021

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 15 Sep 2023

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 10 Dec 2021

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 01 Mar 2021


Francis William Bristol - Director

Appointment date: 01 Apr 2023

Address: Rd 14, Whanganui, 4584 New Zealand

Address used since 01 Apr 2023


Barbara Disley - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Jun 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 01 Jul 2018


Jacqueline Cecilia Liggins - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 30 Nov 2021

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 26 Feb 2019


Nicola Coom - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 08 Nov 2021

Address: Tai Tapu, 7672 New Zealand

Address used since 01 Jul 2018


John Cook - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 31 Mar 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jul 2018


Christopher Mckenzie - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 31 Jan 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Jul 2018


Patrick Snedden - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 01 Jul 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 19 Aug 2015


Hinemoa Elder - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 01 Jul 2018

Address: Waiheke Island, Waiheke Island, 1971 New Zealand

Address used since 30 Oct 2015


Timothy John Walker - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 30 Jun 2018

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 14 Jul 2015


James Harry Burdett - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 14 Jul 2015

Address: Waiheke Island, New Zealand

Address used since 22 Jan 1998


Stephen Jacobs - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 28 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2011


Shereen Moloney - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 28 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2011


Jane Briscoe - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 30 Nov 2008

Address: Waiheke Island,

Address used since 22 Jan 1998

Nearby companies

Sports Lab Rehabilitation Limited
395a Manukau Road

Keith Mcleod Electrical Limited
371 Manukau Road

The Healing Company Limited
371 Manukau Road

Sg1 Enterprises Limited
371 Manukau Road

Delmont Holdings Limited
371 Manukau Road

K A Lindberg Limited
371 Manukau Road

Similar companies

Benjis Resolution Services Limited
Flat 2, 20 Woodford Road

Etu Pasifika Limited
Level 1, Building 4, 195 Main Highway

Habitat For Humanity New Zealand Limited
644 Great South Road

Iosis Limited
130 New North Road

Pasifika Futures Limited
Building 4, 195 Main Highway

Southpoint Family Doctors Limited
Level 3, 135 Broadway