Body Revolution Limited, a registered company, was incorporated on 12 Jun 2015. 9429041799215 is the number it was issued. "Life coach" (business classification S953942) is how the company is categorised. The company has been managed by 3 directors: Christina Anne Vorrei Buckley - an active director whose contract began on 12 Jun 2015,
Christina Anne Vorrei Cameron - an active director whose contract began on 12 Jun 2015,
Jaydon Jon Buckley - an active director whose contract began on 05 Oct 2020.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 2 Sunny Downs Drive, Tauriko, Tauranga, 3110 (types include: registered, service).
Body Revolution Limited had been using 145 Ohauiti Road, Hairini, Tauranga as their registered address up until 13 Oct 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
150 Windermere Drive, Poike, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 145 Ohauiti Road, Hairini, Tauranga, 3112 New Zealand
Registered address used from 22 Apr 2020 to 13 Oct 2020
Address #2: 145 Ohauiti Road, Hairini, Tauranga, 3112 New Zealand
Physical address used from 21 Apr 2020 to 13 Oct 2020
Address #3: 145 Ohauiti Road, Hairini, Tauranga, 3112 New Zealand
Physical address used from 04 Apr 2019 to 21 Apr 2020
Address #4: 7 Siemonek Rise, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 24 Apr 2017 to 22 Apr 2020
Address #5: 93 Castlewold Drive, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 05 Apr 2016 to 24 Apr 2017
Address #6: 22 Bethlehem Heights, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 12 Jun 2015 to 05 Apr 2016
Address #7: 253a Sh 2, Bethlehem, 3110 New Zealand
Physical address used from 12 Jun 2015 to 04 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Buckley, Christina Anne Vorrei |
Tauriko Tauranga 3110 New Zealand |
30 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Buckley, Jaydon Jon |
Tauriko Tauranga 3110 New Zealand |
05 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cameron, Christina Anne Vorrei |
Poike Tauranga 3112 New Zealand |
12 Jun 2015 - 30 Jul 2021 |
Director | Cameron, Christina Anne Vorrei |
Poike Tauranga 3112 New Zealand |
12 Jun 2015 - 30 Jul 2021 |
Christina Anne Vorrei Buckley - Director
Appointment date: 12 Jun 2015
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 21 Jun 2023
Address: Poike, Tauranga, 3112 New Zealand
Address used since 27 Mar 2019
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 27 Mar 2019
Christina Anne Vorrei Cameron - Director
Appointment date: 12 Jun 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 11 Apr 2017
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 27 Mar 2019
Jaydon Jon Buckley - Director
Appointment date: 05 Oct 2020
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 28 Jan 2023
Address: Tauranga, 3112 New Zealand
Address used since 05 Oct 2020
Roy Harvey Limited
90 Castlewold Drive
Vision Commercial Furniture Limited
28 Wakefield Drive
Baggett & King Limited
241 Cambridge Road
Bay Tools & Supplies Limited
99 Castlewold Drive
Jb Autos Limited
99 Castlewold Drive
Worthwhile Enterprises Limited
10 Croydon Place
Altiora Solutions Limited
89 Fifth Avenue
Geosonik Limited
1 Raukawa Drive
Hope Natural Health Limited
Otumoetai
Inner Strength Limited
125 Castlewold Drive
Sprinklr Group Limited
7b Myres Street
Swift Clinical Hypnotherapy Limited
556 Cameron Road