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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 235243 | |||
Other (Other) | Emerge Aotearoa Trust |
Papatoetoe Auckland 2104 New Zealand |
30 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Briscoe, Solomon Michael |
Waiheke Island |
22 Jan 1998 - 17 Feb 2011 |
Individual | Burdett, James Harry |
Waiheke Island |
22 Jan 1998 - 30 Jul 2015 |
Individual | Burdett, Joshua James |
Waiheke Island |
22 Jan 1998 - 17 Feb 2011 |
Individual | Briscoe, Jane |
Waiheke Island |
22 Jan 1998 - 30 Jul 2015 |
Ultimate Holding Company
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
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
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