Shortcuts

The Body Workshop Limited

Type: NZ Limited Company (Ltd)
9429032718812
NZBN
2137414
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q853950
Industry classification code
Massage Therapy Service
Industry classification description
Q853935
Industry classification code
Herbalist
Industry classification description
Q853905
Industry classification code
Acupuncture Service
Industry classification description
Q853310
Industry classification code
Physiotherapy Service
Industry classification description
Current address
65 Wellpark Avenue
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 03 Apr 2012

The Body Workshop Limited, a registered company, was started on 10 Jun 2008. 9429032718812 is the NZ business number it was issued. "Massage therapy service" (ANZSIC Q853950) is how the company has been categorised. This company has been managed by 4 directors: Brendon Nathaniel Hooker - an active director whose contract began on 10 Jun 2008,
Julian Cloete - an active director whose contract began on 01 Apr 2013,
Michael John Armour - an inactive director whose contract began on 17 Nov 2014 and was terminated on 01 Dec 2017,
Sheldon Bruce Redman - an inactive director whose contract began on 01 Apr 2009 and was terminated on 31 Dec 2014.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 65 Wellpark Avenue, Grey Lynn, Auckland, 1021 (category: registered, physical).
The Body Workshop Limited had been using 65 Wellpark Ave, Westmere, Auckland, 1002 as their physical address up until 03 Apr 2012.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 6923 shares (69.23 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 3077 shares (30.77 per cent).

Addresses

Principal place of activity

65 Wellpark Avenue, Grey Lynn, Auckland, 1021 New Zealand


Previous address

Address: 65 Wellpark Ave, Westmere, Auckland, 1002 New Zealand

Physical & registered address used from 10 Jun 2008 to 03 Apr 2012

Contact info
brendon@thebodyworkshop.co.nz
Email
www.thebodyworkshop.co.nz
Website
https://www.thebodyworkshop.co.nz
08 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6923
Individual Hooker, Brendon Nathaniel Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 3077
Individual Cloete, Julian Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redman, Sheldon Bruce Rd 1
Waimauku
0881
New Zealand
Individual Armour, Michael John Swanson
Auckland
0612
New Zealand
Directors

Brendon Nathaniel Hooker - Director

Appointment date: 10 Jun 2008

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Mar 2010


Julian Cloete - Director

Appointment date: 01 Apr 2013

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Apr 2013


Michael John Armour - Director (Inactive)

Appointment date: 17 Nov 2014

Termination date: 01 Dec 2017

Address: Swanson, Auckland, 0612 New Zealand

Address used since 17 Nov 2014


Sheldon Bruce Redman - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 31 Dec 2014

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 26 Mar 2012

Nearby companies

Booker & Brixx Limited
65 Wellpark Avenue

Colburn & Company Limited
67 Wellpark Avenue

Laing Property Holdings Limited
57a Wellpark Avenue

Emma Laing Limited
57a Wellpark Avenue

English Consultants Limited
50 Wellpark Avenue

Jesse Trustee Limited
56 Wellpark Avenue

Similar companies

Arohalove Limited
4/471 Richmond Road

Corporate Health Limited
32a Dickens Street

Cw Rental Limited
300 Richmond Road

Holistique Nz Limited
Unit 2 25 Cardigan St

Thai Kingdom Massage Limited
Unit 8, 386 Richmond Road

Vincent Trading Limited
32 Sefton Avenue