Shortcuts

Bodyworks Nz Limited

Type: NZ Limited Company (Ltd)
9429039066190
NZBN
520581
Company Number
Registered
Company Status
G424160
Industry classification code
Sporting Equipment Retailing - Except Clothing Or Footwear
Industry classification description
Current address
788 Halswell Junction Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 01 Oct 2020
P O Box 16907
Hornby
Christchurch 8441
New Zealand
Postal address used since 10 Nov 2020
788 Halswell Junction Road
Hornby
Christchurch 8042
New Zealand
Office & delivery address used since 10 Nov 2020

Bodyworks Nz Limited, a registered company, was launched on 17 Sep 1991. 9429039066190 is the NZ business identifier it was issued. "Sporting equipment retailing - except clothing or footwear" (ANZSIC G424160) is how the company has been classified. This company has been managed by 6 directors: Lynette Dawn Jenkins - an active director whose contract started on 30 May 1998,
Kasuko Sugiyama - an inactive director whose contract started on 20 Oct 1993 and was terminated on 30 May 1998,
Robin Charles Standage - an inactive director whose contract started on 19 Feb 1996 and was terminated on 30 May 1998,
Garth Raymond Samuels - an inactive director whose contract started on 19 Feb 1996 and was terminated on 30 May 1998,
Harold Frederick Redmond - an inactive director whose contract started on 17 Sep 1991 and was terminated on 27 Jan 1996.
Updated on 07 May 2024, the BizDb data contains detailed information about 1 address: P O Box 16907, Hornby, Christchurch, 8441 (type: postal, office).
Bodyworks Nz Limited had been using 4 Gerald Connolly Place, Hornby, Christchurch as their registered address up until 01 Oct 2020.
More names used by this company, as we established at BizDb, included: from 17 Sep 1991 to 18 Jun 1998 they were named Windsor Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Redmond, Harold Frederick - located at 8441, 127 Armagh St, Christchurch.

Addresses

Principal place of activity

788 Halswell Junction Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 4 Gerald Connolly Place, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 18 Dec 2012 to 01 Oct 2020

Address #2: 368 St Asaph Street, Christchurch New Zealand

Registered address used from 30 Jan 2008 to 18 Dec 2012

Address #3: 368 St Asaph Street, Christchurch New Zealand

Physical address used from 08 Jan 2007 to 18 Dec 2012

Address #4: 127 Armagh Street, Christchurch

Physical address used from 03 Apr 2000 to 03 Apr 2000

Address #5: 127 Armagh Street, Christchurch

Registered address used from 03 Apr 2000 to 30 Jan 2008

Address #6: 172 St Asaph St, Christchurch

Physical address used from 03 Apr 2000 to 08 Jan 2007

Address #7: 12 Churchill Street, Christchurch 1

Registered address used from 30 Nov 1994 to 03 Apr 2000

Address #8: Deloitte House, 32 Oxford Terrace, Christchurch

Registered address used from 21 Jul 1992 to 30 Nov 1994

Contact info
64 21 375364
Phone
colin@supasport.co.nz
21 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Redmond, Harold Frederick 127 Armagh St
Christchurch
Directors

Lynette Dawn Jenkins - Director

Appointment date: 30 May 1998

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Feb 2023

Address: Rolleston, 7614 New Zealand

Address used since 19 Nov 2014


Kasuko Sugiyama - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 30 May 1998

Address: Sumner, Christchurch,

Address used since 20 Oct 1993


Robin Charles Standage - Director (Inactive)

Appointment date: 19 Feb 1996

Termination date: 30 May 1998

Address: Fendalton, Christchurch,

Address used since 19 Feb 1996


Garth Raymond Samuels - Director (Inactive)

Appointment date: 19 Feb 1996

Termination date: 30 May 1998

Address: Burwood, Christchurch,

Address used since 19 Feb 1996


Harold Frederick Redmond - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 27 Jan 1996

Address: Sumner, Christchurch,

Address used since 17 Sep 1991


Aubrey Charles Morris - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 20 Oct 1993

Address: Christchurch,

Address used since 17 Sep 1991

Similar companies

Bsr Marketing Nz Limited
Unit 4, 35 Sir William Pickering Drive

Just Hockey (nz) Limited
Unit 4, 35 Sir William Pickering Drive

Kalahari Limited
30 Sir William Pickering Drive

Magnitude Sports Limited
Level 1- 136 Ilam Road

Supasport Wholesale Limited
4 Gerald Connolly Place

Topcatch Limited
92 Russley Road