Number 8 Thai Massage Limited was started on 14 Oct 2016 and issued an NZ business identifier of 9429043374052. The registered LTD company has been managed by 7 directors: Naengnoi Sriphet - an active director whose contract began on 23 Mar 2024,
Jiraporn Tippawong - an inactive director whose contract began on 27 Feb 2024 and was terminated on 23 Mar 2024,
William Keith Beagley - an inactive director whose contract began on 27 Apr 2023 and was terminated on 29 Feb 2024,
Naengnoi Sriphet - an inactive director whose contract began on 26 Jul 2017 and was terminated on 22 Jun 2023,
Supasit Siripornwattanakun - an inactive director whose contract began on 15 Nov 2016 and was terminated on 14 Aug 2017.
As stated in our data (last updated on 29 Mar 2024), this company registered 1 address: 259 Te Atatu Road, Te Atatu South, Auckland, 0610 (type: registered, physical).
Up to 14 Apr 2021, Number 8 Thai Massage Limited had been using 134 Victoria Street, Auckland Central, Auckland as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Sriphet, Naengnoi Keith (an individual) located at Woodhill, Whangarei postcode 0110. Number 8 Thai Massage Limited has been classified as "Massage service nec" (business classification S953430).
Previous address
Address: 134 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2016 to 14 Apr 2021
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Sriphet, Naengnoi Keith |
Woodhill Whangarei 0110 New Zealand |
26 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beagley, William Keith |
Te Atatu South Auckland 0610 New Zealand |
23 Mar 2024 - 26 Mar 2024 |
Individual | Nimnam, Woranut |
Te Atatu South Auckland 0610 New Zealand |
29 Feb 2024 - 23 Mar 2024 |
Individual | Tippawong, Jiraporn |
Glendene Auckland 0602 New Zealand |
29 Feb 2024 - 23 Mar 2024 |
Individual | Beagley, William Keith |
Pauanui 3579 New Zealand |
27 Jun 2023 - 29 Feb 2024 |
Individual | Sriphet, Naengnoi |
Woodhill Whangarei 0110 New Zealand |
14 Aug 2017 - 27 Jun 2023 |
Individual | Siripornwattanakun, Supasit |
Freemans Bay Auckland 1011 New Zealand |
14 Oct 2016 - 12 Jan 2018 |
Director | Supasit Siripornwattanakun |
Freemans Bay Auckland 1011 New Zealand |
14 Oct 2016 - 12 Jan 2018 |
Individual | Panui, Darin George |
Point England Auckland 1017 New Zealand |
14 Oct 2016 - 14 Aug 2017 |
Director | Darin George Panui |
Point England Auckland 1017 New Zealand |
14 Oct 2016 - 14 Aug 2017 |
Naengnoi Sriphet - Director
Appointment date: 23 Mar 2024
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 23 Mar 2024
Jiraporn Tippawong - Director (Inactive)
Appointment date: 27 Feb 2024
Termination date: 23 Mar 2024
Address: Glendene, Auckland, 0602 New Zealand
Address used since 27 Feb 2024
William Keith Beagley - Director (Inactive)
Appointment date: 27 Apr 2023
Termination date: 29 Feb 2024
Address: Pauanui, 3579 New Zealand
Address used since 27 Apr 2023
Naengnoi Sriphet - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 22 Jun 2023
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 01 May 2023
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 26 Jul 2017
Supasit Siripornwattanakun - Director (Inactive)
Appointment date: 15 Nov 2016
Termination date: 14 Aug 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Nov 2016
Darin George Panui - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 03 Aug 2017
Address: Point England, Auckland, 1017 New Zealand
Address used since 14 Oct 2016
Supasit Siripornwattanakun - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 28 Oct 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 14 Oct 2016
Thai Orchid Spa & Beauty Limited
134 Victoria Street West
New Golden Star Limited
136 Victoria Street
Sun Energy Trust
136-138 Victoria St West Auckland 1
The Victoria Sushi Limited
142 Victoria Street West
Right Cuts Limited
140 Victoria Street
Languedoc Holdings Limited
Level 5, 12 O'connell Street
Auckland Thai Limited
Unit 18-05, 6-8 Lorne Street
Dk Massage Limited
5 Morgan Street
Irelax (chartwell) Limited
31 Davis Crescent
Irelax (tauranga) Limited
31 Davis Crescent
N & S 2012 Limited
Level 2, 3 Arawa Street
Perfecttouchnz Limited
62a Larchwood Avenue