Yoga West Limited was launched on 29 Jul 2015 and issued a New Zealand Business Number of 9429041876626. This registered LTD company has been supervised by 3 directors: Sharon Elizabeth Maria Van Gulik - an active director whose contract started on 01 Feb 2017,
Stephanie Ruth Watson - an inactive director whose contract started on 29 Jul 2015 and was terminated on 31 Mar 2024,
Bridget Joanne Broomfield - an inactive director whose contract started on 29 Jul 2015 and was terminated on 31 Jan 2017.
According to BizDb's data (updated on 03 May 2025), this company filed 1 address: 36 Boocock Crescent, Orewa, Auckland, 0931 (type: registered, service).
Until 24 Oct 2023, Yoga West Limited had been using 60B Valley Road, Mount Maunganui, Mount Maunganui as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Svg Holdings Limited (an entity) located at Orewa, Orewa postcode 0931. Yoga West Limited was categorised as "Sports and physical recreation instruction nec" (ANZSIC P821109).
Principal place of activity
60b Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 60b Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 16 Oct 2019 to 24 Oct 2023
Address #2: 6 Motiti Road, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 17 Oct 2018 to 16 Oct 2019
Address #3: 69 Takahe Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 29 Jul 2015 to 17 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Svg Holdings Limited Shareholder NZBN: 9429031678285 |
Orewa Orewa 0931 New Zealand |
07 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Stephanie Ruth |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Jul 2015 - 26 May 2024 |
Individual | Broomfield, Bridget Joanne |
Mount Eden Auckland 1024 New Zealand |
29 Jul 2015 - 07 Feb 2017 |
Director | Bridget Joanne Broomfield |
Mount Eden Auckland 1024 New Zealand |
29 Jul 2015 - 07 Feb 2017 |
Sharon Elizabeth Maria Van Gulik - Director
Appointment date: 01 Feb 2017
Address: Auckland, 0931 New Zealand
Address used since 13 May 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Feb 2017
Stephanie Ruth Watson - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 31 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Oct 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Oct 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jul 2015
Bridget Joanne Broomfield - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 31 Jan 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Jul 2015
Mcneil Transport Limited
67 Takahe Road
All About Roof And Gutter Limited
96 Takahe Road
Chouhan Limited
79 Takahe Road
Melrose Holdings Limited
86 Avonleigh Road
Brookings Agencies Limited
108 Takahe Road
Luxury Hair Design Limited
88 Takahe Road
Boot It Limited
141 West Coast Road
I Print On Demand Limited
218 Shaw Road
Karla Brodie Limited
75 Titirangi Road
Little Dippers Swim School Limited
3/47 Titirangi Road
Nz Grappler Limited
95b Woodglen Road
Oliver Mma Limited
95b Woodglen Road