Krajang Thai Home Spa Limited was registered on 10 Dec 2014 and issued an NZBN of 9429041536377. The registered LTD company has been run by 4 directors: Niramaya Shimizu - an active director whose contract began on 22 Feb 2025,
Nattnanchon Saikrajang - an inactive director whose contract began on 10 Dec 2014 and was terminated on 24 Feb 2025,
Supranee Grant - an inactive director whose contract began on 12 Jan 2023 and was terminated on 02 Nov 2023,
Nigel George Hall - an inactive director whose contract began on 10 Dec 2014 and was terminated on 28 Sep 2016.
According to BizDb's information (last updated on 26 May 2025), the company filed 1 address: 519A High Street, Hutt Central, Lower Hutt, 5010 (category: registered, service).
Until 28 Jun 2017, Krajang Thai Home Spa Limited had been using 519A High Street, Hutt Central, Lower Hutt as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shimizu, Niramaya (an individual) located at Whanganui, Whanganui postcode 4500. Krajang Thai Home Spa Limited was categorised as "Massage therapy service" (business classification Q853950).
Other active addresses
Address #4: 519a High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & service address used from 04 Mar 2025
Principal place of activity
519a High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 519a High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 06 Oct 2016 to 28 Jun 2017
Address #2: 519a High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 06 Oct 2016 to 17 Jun 2019
Address #3: 79 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Registered & physical address used from 10 Dec 2014 to 06 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Shimizu, Niramaya |
Whanganui Whanganui 4500 New Zealand |
22 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Saikrajang, Nattnanchon |
Hutt Central Lower Hutt 5010 New Zealand |
10 Dec 2014 - 22 Feb 2025 |
| Individual | Hall, Nigel George |
Epuni Lower Hutt 5011 New Zealand |
16 Jan 2015 - 28 Sep 2016 |
| Director | Nigel George Hall |
Epuni Lower Hutt 5011 New Zealand |
16 Jan 2015 - 28 Sep 2016 |
Niramaya Shimizu - Director
Appointment date: 22 Feb 2025
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 22 Feb 2025
Nattnanchon Saikrajang - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 24 Feb 2025
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 21 Jun 2017
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 10 Dec 2014
Supranee Grant - Director (Inactive)
Appointment date: 12 Jan 2023
Termination date: 02 Nov 2023
Address: Wellington, 6037 New Zealand
Address used since 12 Jan 2023
Nigel George Hall - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 28 Sep 2016
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 10 Dec 2014
Quality Management Nz Limited
Level 1 The Strand
The Clanard Property Trust Company Limited
517 High Street
The Clanard Trust Holding Company Limited
517 High Street
Wellington Broadcasting Corporation Limited
Level 1 The Strand
N.z. Management Enterprises (inc.) Limited
Level 1 The Strand
Afcg Properties Limited
505 High Street
Body Logic Therapy Limited
3/45 Brunswick Street
Divine Rising Limited
125 Normandale Road
Enjoy International Trade Limited
23 Wai-iti Crescent
Kiwili Limited
735 High Street
Pure Bliss Beauty Limited
519a High Street
Well Balanced Limited
23b Matuhi Street, Tirohanga