Nz Yoga Collective Limited was started on 09 Dec 2015 and issued an NZ business identifier of 9429042099079. The registered LTD company has been run by 1 director, named Maria Gorham - an active director whose contract started on 09 Dec 2015.
According to BizDb's data (last updated on 05 May 2025), the company registered 2 addresses: 5 Kio Crescent, Hataitai, Wellington, 6021 (registered address),
5 Kio Crescent, Hataitai, Wellington, 6021 (service address),
62 Renown Road, Raumati South, Paraparaumu, 5032 (physical address).
Until 28 Mar 2025, Nz Yoga Collective Limited had been using 62 Renown Road, Raumati South, Paraparaumu as their registered address.
BizDb identified other names used by the company: from 03 Dec 2015 to 26 Jul 2016 they were called Hot Yoga Training Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gorham, Maria (a director) located at Hataitai, Wellington postcode 6021. Nz Yoga Collective Limited is categorised as "Study skill, career development and job search training" (business classification P821950).
Previous addresses
Address #1: 62 Renown Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered & service address used from 13 Mar 2020 to 28 Mar 2025
Address #2: 9a Nikau Road, Point Howard, Lower Hutt, 5013 New Zealand
Physical & registered address used from 09 Dec 2015 to 13 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Gorham, Maria |
Hataitai Wellington 6021 New Zealand |
09 Dec 2015 - |
Maria Gorham - Director
Appointment date: 09 Dec 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 20 Mar 2025
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 05 Mar 2020
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 09 Dec 2015
The Beauty Room Wgtn Limited
4 Nikau Road
Moore Design & Draughting Limited
4 Nikau Road
Apiary Land Holdings Limited
4 Nikau Road
Extraction Greytown Limited
4 Nikau Road
Reliance Security Limited
13 Nikau Road
Raptor Limited
5 Nikau Road
Career Clarity Limited
5 Stratton Street
Contented Enterprises Limited
C/o Tony Gambitsis
Kea Training And Development Limited
54 Sunny Grove
Sapphire Consultants Limited
384 Jackson Street
Surge Development Limited
28 Bell Road
Traffic Hq Limited
41c Bay Street