Shortcuts

Sweat Yoga Limited

Type: NZ Limited Company (Ltd)
9429042549949
NZBN
6098609
Company Number
Registered
Company Status
P821109
Industry classification code
Sports And Physical Recreation Instruction Nec
Industry classification description
Current address
8 Keegan Drive
Massey
Auckland 0614
New Zealand
Other address (Address For Share Register) used since 17 Aug 2017
12 Morgan Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 25 Aug 2017
12 Morgan Street
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 May 2020

Sweat Yoga Limited was incorporated on 05 Sep 2016 and issued a New Zealand Business Number of 9429042549949. The registered LTD company has been supervised by 4 directors: Bruce Francis Simons - an active director whose contract started on 05 Sep 2016,
Raewyn Jan Clark - an inactive director whose contract started on 05 Sep 2016 and was terminated on 29 Oct 2019,
Anna Michelle Clark - an inactive director whose contract started on 10 Aug 2017 and was terminated on 29 Oct 2019,
Stephen David Christman - an inactive director whose contract started on 02 Feb 2018 and was terminated on 29 Oct 2019.
According to our data (last updated on 13 Mar 2024), this company registered 5 addresess: 12 Morgan Street,, Newmarket, Newmarket, Auckland, 1023 (delivery address),
12 Morgan Street,, Newmarket, Newmarket, Auckland, 1023 (postal address),
Suite 3, 100 Carlton Gore Road, Newmarket, Auckland, 1023 (office address),
12 Morgan Street, Newmarket, Auckland, 1023 (other address) among others.
Until 25 Aug 2017, Sweat Yoga Limited had been using 8 Keegan Drive, Massey, Auckland as their registered address.
A total of 72 shares are issued to 1 group (1 sole shareholder). When considering the first group, 72 shares are held by 1 entity, namely:
Simons, Bruce Francis (a director) located at Newmarket, Auckland postcode 1023. Sweat Yoga Limited is categorised as "Sports and physical recreation instruction nec" (ANZSIC P821109).

Addresses

Other active addresses

Address #4: Suite 3, 100 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Office address used from 05 Aug 2020

Address #5: 12 Morgan Street,, Newmarket, Newmarket, Auckland, 1023 New Zealand

Delivery & postal address used from 24 Aug 2021

Principal place of activity

Suite 3, 100 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous address

Address #1: 8 Keegan Drive, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 05 Sep 2016 to 25 Aug 2017

Contact info
64 220 414760
Phone
64 27 5353171
24 Aug 2021 Phone
info@sweatyoga.co.nz
Email
bruce@sweatyoga.co.nz
24 Aug 2021 Email
simons.b.f.simons@gmail.com
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.sweatyoga.co.nz
04 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 72

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 72
Director Simons, Bruce Francis Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Aaron Reginald Parnell
Auckland
1010
New Zealand
Individual Smith, Aaron Reginald Parnell
Auckland
1010
New Zealand
Individual Cruickshank, Victoria Mary Greenlane
Auckland
1051
New Zealand
Individual Clark, Anna Michelle Mount Eden
Auckland
1024
New Zealand
Individual Huynh, Ngoc My Remuera
Auckland
1050
New Zealand
Individual Clark, Raewyn Jan Massey
Auckland
0614
New Zealand
Individual Christman, Stephen David Albany
Auckland
0632
New Zealand
Individual Tanner, Katrina Anne Grey Lynn
Auckland
1021
New Zealand
Directors

Bruce Francis Simons - Director

Appointment date: 05 Sep 2016

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 07 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Sep 2016


Raewyn Jan Clark - Director (Inactive)

Appointment date: 05 Sep 2016

Termination date: 29 Oct 2019

Address: Massey, Auckland, 0614 New Zealand

Address used since 05 Sep 2016


Anna Michelle Clark - Director (Inactive)

Appointment date: 10 Aug 2017

Termination date: 29 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Aug 2017


Stephen David Christman - Director (Inactive)

Appointment date: 02 Feb 2018

Termination date: 29 Oct 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 02 Feb 2018

Nearby companies
Similar companies

Nz Grappler Limited
Level 2, 3 Arawa Street

The Duck Pond Limited
C/- Gilligan Rowe & Associates Ltd

Westward Cycle Limited
Level 1, 3 Morgan Street

Wings & Waves Limited
C/-ascent Business Directions

Yoga Limited
Level 6, 135 Broadway

You Pilates & Wellness Studio Limited
Flat 5, 30 St Georges Bay Road