Nzbma Limited, a registered company, was registered on 27 Apr 2017. 9429046082923 is the number it was issued. "Massage therapy service" (ANZSIC Q853950) is how the company has been categorised. The company has been run by 2 directors: Wayne Thomas Armour - an active director whose contract began on 24 Sep 2019,
Dawn Marie Armour - an inactive director whose contract began on 27 Apr 2017 and was terminated on 28 Jun 2024.
Updated on 08 Mar 2025, the BizDb database contains detailed information about 4 addresses this company uses, namely: 333 Eastern Terrace, Sydenham, Christchurch, 8023 (registered address),
333 Eastern Terrace, Sydenham, Christchurch, 8023 (service address),
333 Eastern Terrace, Christchurch Central, Christchurch, 8011 (service address),
69A St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Nzbma Limited had been using 69A St Asaph Street, Christchurch Central, Christchurch as their service address up until 12 Oct 2023.
Former names for this company, as we identified at BizDb, included: from 18 Apr 2017 to 17 Jul 2019 they were called Blue Moon Alchemy Nz Limited.
A total of 50 shares are allocated to 3 shareholders (2 groups). The first group consists of 21 shares (42%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 29 shares (58%).
Other active addresses
Address #4: 333 Eastern Terrace, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 06 Nov 2024
Previous addresses
Address #1: 69a St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Service address used from 22 Dec 2021 to 12 Oct 2023
Address #2: 88 Disraeli Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 30 Apr 2021 to 22 Dec 2021
Address #3: 69 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 01 Nov 2018 to 30 Apr 2021
Address #4: 63 Kedleston Drive, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 27 Apr 2017 to 01 Nov 2018
Address #5: 63 Kedleston Drive, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 27 Apr 2017 to 30 Apr 2021
Basic Financial info
Total number of Shares: 50
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21 | |||
Individual | Armour, Dawn Marie |
Sydenham Christchurch 8023 New Zealand |
17 Aug 2018 - |
Director | Armour, Dawn Marie |
Addington Christchurch 8024 New Zealand |
17 Aug 2018 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Armour, Wayne Thomas |
Sydenham Christchurch 8023 New Zealand |
27 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cuttermoul, Danual Rowallan |
Addington Christchurch 8024 New Zealand |
17 Aug 2018 - 14 Apr 2023 |
Individual | Armour, Ian Thomas |
Christchurch Central Christchurch 8013 New Zealand |
27 Apr 2017 - 14 Apr 2023 |
Individual | Armour, Ian Thomas |
Christchurch Central Christchurch 8013 New Zealand |
27 Apr 2017 - 14 Apr 2023 |
Wayne Thomas Armour - Director
Appointment date: 24 Sep 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 28 Jun 2024
Address: Addington, Christchurch, 8024 New Zealand
Address used since 07 Dec 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 24 Sep 2019
Dawn Marie Armour - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 28 Jun 2024
Address: Addington, Christchurch, 8024 New Zealand
Address used since 14 Dec 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Apr 2017
Staybrite Stainless Fabricators (2015) Limited
61 Kedleston Drive
Nz Calfskin Marketing Limited
7 Buscot Gate
New Zealand Sunshine Limited
18b Brockhall
Dawson Edwards Limited
9 Henridge Place
Solar Limited
9 Brockhall Lane
Canterbury Enterprises Limited
8 Arundel Gate
Dreamanswer Limited
6 Appleby Crescent
Hands On Therapy Limited
16 Haslett Place
Jeb Thai Massage Limited
321 Main South Road
Massage Training Limited
389 Yaldhurst Road
Phyllis Brown Limited
92 Russley Road
Tam Trading Limited
194a Avonhead Road