East Day Spa Limited, a registered company, was registered on 11 Dec 1991. 9429039031426 is the NZBN it was issued. The company has been managed by 2 directors: Ina Bajaj - an active director whose contract began on 11 Dec 1991,
Sanjiv Bajaj - an active director whose contract began on 11 Dec 1991.
Updated on 06 May 2025, our data contains detailed information about 2 addresses this company uses, namely: 123 Albert Street, Auckland Central, Auckland, 1010 (office address),
6 Mount Hobson Lane, Remuera, Auckland, 1050 (registered address),
6 Mount Hobson Lane, Remuera, Auckland, 1050 (physical address),
6 Mount Hobson Lane, Remuera, Auckland, 1050 (service address) among others.
East Day Spa Limited had been using 52 Benson Road, Remuera, Auckland as their physical address up until 14 Feb 2022.
Old names for this company, as we identified at BizDb, included: from 29 Jan 2003 to 24 Apr 2006 they were called East Spa Limited, from 31 May 1993 to 29 Jan 2003 they were called The Curry Club Limited and from 11 Dec 1991 to 31 May 1993 they were called Shamiana Restaurants Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
123 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 52 Benson Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 17 Feb 2012 to 14 Feb 2022
Address #2: 140b Paratai Drive, Orakei, Auckland, 1050 New Zealand
Registered & physical address used from 18 Feb 2011 to 17 Feb 2012
Address #3: 30 Sarsfield Street, Herne Bay, Auckland New Zealand
Physical & registered address used from 19 Feb 2009 to 18 Feb 2011
Address #4: 183 The Esplanade, Petone, Lower Hutt
Physical & registered address used from 19 Jan 2005 to 19 Feb 2009
Address #5: P O Box 11930, Manners Street, Wellington
Physical address used from 04 Apr 2003 to 19 Jan 2005
Address #6: Level 2, 1 Thorndon Quay, Thorndon, Wellington
Registered address used from 04 Apr 2003 to 19 Jan 2005
Address #7: 34a Penrose Street, Lower Hutt
Registered address used from 16 Feb 2000 to 04 Apr 2003
Address #8: 48 Barton Road, Upper Hutt
Physical address used from 16 Feb 2000 to 04 Apr 2003
Address #9: Same As Registered Office Address
Physical address used from 16 Feb 2000 to 16 Feb 2000
Address #10: -
Physical address used from 23 Feb 1999 to 16 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Bajaj, Ina |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Bajaj, Sanjiv |
Remuera Auckland 1050 New Zealand |
12 Feb 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bajaj, Anushka |
Petone |
11 Dec 1991 - 12 Feb 2007 |
Ina Bajaj - Director
Appointment date: 11 Dec 1991
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2012
Sanjiv Bajaj - Director
Appointment date: 11 Dec 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Feb 2010
Vision Construction Limited
Same As Registered Office Address
Kookaburra Cottage Limited
Same As Registered Office Address
Russell Lellman Trustee Limited
Same As Registered Office Address
Paul Davis Limited
At The Registered Office Address
Mc Squared Limited
Same As Registered Office Address
Jazz Dance Limited
Same As Registered Office Address