Wellness & Longevity Health Centre Limited, a registered company, was started on 20 Feb 1969. 9429040888385 is the number it was issued. This company has been managed by 4 directors: Derek John Devey - an active director whose contract started on 27 Sep 1979,
Jillian Louise Preston - an inactive director whose contract started on 23 Sep 2005 and was terminated on 31 Mar 2022,
Honor Bright - an inactive director whose contract started on 31 Aug 1996 and was terminated on 01 Sep 1997,
Meryl Joy Kirkham - an inactive director whose contract started on 27 Sep 1979 and was terminated on 31 Aug 1996.
Last updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 127B Park Road, Miramar, Wellington, 6022 (types include: registered, physical).
Wellness & Longevity Health Centre Limited had been using Solve Accounting Ltd, 33 Ellesmere Avenue, Miramar, Wellington as their registered address up until 09 Jan 2015.
More names used by the company, as we identified at BizDb, included: from 20 Feb 1969 to 19 Mar 1998 they were named Derek Pratt & Co Limited.
One entity owns all company shares (exactly 3000 shares) - Devey, Derek John - located at 6022, Melrose.
Previous addresses
Address: Solve Accounting Ltd, 33 Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 15 Nov 2013 to 09 Jan 2015
Address: 33 Ellesmere Avenue, Miramar, Wellington 6022
Registered address used from 06 Nov 2009 to 06 Nov 2009
Address: Affordable Business Solutions Ltd, 33 Ellesmere Avenue, Miramar, Wellington 6022 New Zealand
Registered address used from 06 Nov 2009 to 06 Nov 2009
Address: Affordable Business Solutions Ltd, 33 Ellesmere Avenue, Miramar, Wellington 6022 New Zealand
Physical address used from 06 Nov 2009 to 15 Nov 2013
Address: Focus Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane
Registered & physical address used from 25 Sep 2005 to 06 Nov 2009
Address: 20kilbirnie Plaza (previously Baycourt), Kilbirnie, Wellington
Registered address used from 06 Oct 2001 to 25 Sep 2005
Address: 20 Kilbirnie Plaza (previously Baycourt), Kilbirnie, Wellington
Physical address used from 06 Oct 2001 to 06 Oct 2001
Address: Rsl Ltd, Chartered Accountants, 52 Commerce St, Whakatane
Physical address used from 06 Oct 2001 to 25 Sep 2005
Address: 20 Baycourt, Kilbirnie, Wellington
Registered & physical address used from 08 Sep 1999 to 06 Oct 2001
Address: 50 Buckingham Street, Wellington
Registered address used from 09 Oct 1996 to 08 Sep 1999
Address: 50 Buckingham Tce, Wellington
Registered address used from 15 Apr 1994 to 09 Oct 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Devey, Derek John |
Melrose New Zealand |
20 Feb 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Preston, Jillian Louise |
Kilbirnie Wellington New Zealand |
20 Feb 1969 - 01 Apr 2022 |
Derek John Devey - Director
Appointment date: 27 Sep 1979
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 30 Oct 2009
Jillian Louise Preston - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 31 Mar 2022
Address: Melrose, Wellington, 6022 New Zealand
Address used since 30 Oct 2009
Honor Bright - Director (Inactive)
Appointment date: 31 Aug 1996
Termination date: 01 Sep 1997
Address: Melrose, Wellington,
Address used since 31 Aug 1996
Meryl Joy Kirkham - Director (Inactive)
Appointment date: 27 Sep 1979
Termination date: 31 Aug 1996
Address: Lyall Bay,
Address used since 27 Sep 1979
Plumbdeal Limited
127b Park Road
Songs From The Inside Nz Limited
127b Park Road
A & R Holdings Wellington Limited
127b Park Road
Water Closet Limited
127b Park Road
Helfen (2002) Limited
127 Park Road
Miramar Tyres Limited
Unit 2, 124 Park Road