Bodylab Limited, a registered company, was started on 04 Apr 1989. 9429039351791 is the NZ business number it was issued. "Health service nec" (ANZSIC Q859940) is how the company has been categorised. The company has been run by 3 directors: Brendan Patrick Roach - an active director whose contract started on 04 Apr 1989,
Keith Hartley - an inactive director whose contract started on 01 Jun 1997 and was terminated on 13 Nov 1997,
Warren James Patchett - an inactive director whose contract started on 20 May 1992 and was terminated on 11 Sep 1992.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (category: registered, physical).
Bodylab Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address up to 22 Mar 2019.
More names for the company, as we identified at BizDb, included: from 04 Apr 1989 to 08 Jun 2007 they were called Wellness Consultants Limited.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group includes 9999 shares (99.99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent).
Principal place of activity
43 Hania Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical address used from 24 Mar 2015 to 22 Mar 2019
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered address used from 24 Mar 2015 to 25 Mar 2019
Address #3: Level 1, 43 Hania St, Mt Victoria, Wellington New Zealand
Physical & registered address used from 03 Mar 2008 to 24 Mar 2015
Address #4: Level 4, Williams & Adams Building, 72-82 Taranaki Street, Wellington
Physical address used from 05 Apr 2002 to 03 Mar 2008
Address #5: Level Four, Williams & Adam, 72-82 Taranaki Street, Wellington
Physical address used from 18 Mar 1998 to 05 Apr 2002
Address #6: 67 Arawhata Street, Porirua
Registered address used from 12 Dec 1997 to 03 Mar 2008
Address #7: 4/12 Cruickshank Street, Kilbirne, Wellington
Registered address used from 30 Nov 1992 to 12 Dec 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Roach, Brendan Patrick |
Mount Victoria Wellington 6011 New Zealand |
24 Jan 2007 - |
Entity (NZ Limited Company) | Tmf Trustee Services Limited Shareholder NZBN: 9429037611668 |
Level 2, Petherick Tower 38 - 42 Waring Taylor St, Wellington |
24 Jan 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Roach, Brendan Patrick |
Mount Victoria Wellington 6011 New Zealand |
24 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roach, Brendon Patrick |
Wellington |
04 Apr 1989 - 24 Jan 2007 |
Brendan Patrick Roach - Director
Appointment date: 04 Apr 1989
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wellington, 6022 New Zealand
Address used since 24 Mar 2011
Keith Hartley - Director (Inactive)
Appointment date: 01 Jun 1997
Termination date: 13 Nov 1997
Address: Porirua,
Address used since 01 Jun 1997
Warren James Patchett - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 11 Sep 1992
Address: Lower Hutt,
Address used since 20 May 1992
121 Consulting Limited
10 Valley Road
24d Health & Fitness Limited
109d Rimu Road
3 Lakes Health Limited
1251 Fenton Street
Abbh Limited
102 Hill Road
Abc Consulting Limited
19 Cormack Street
Abelhealth Limited
17 Harper Street