Shortcuts

Arc Wellness Studios Limited

Type: NZ Limited Company (Ltd)
9429033161693
NZBN
1980676
Company Number
Registered
Company Status
Current address
6 Carlton Street
Melrose
Wellington 6023
New Zealand
Registered & physical & service address used since 14 Jan 2015

Arc Wellness Studios Limited, a registered company, was started on 06 Sep 2007. 9429033161693 is the NZBN it was issued. This company has been supervised by 3 directors: Janna Malia Alice Hawkins - an active director whose contract began on 06 Sep 2007,
Nina Jewell Morreau - an active director whose contract began on 30 Jan 2019,
Robert Graham Heald - an inactive director whose contract began on 06 Sep 2007 and was terminated on 30 Jan 2019.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 6 Carlton Street, Melrose, Wellington, 6023 (types include: registered, physical).
Arc Wellness Studios Limited had been using 18 Overtoun Terrace, Hataitai, Wellington as their physical address until 14 Jan 2015.
More names used by the company, as we identified at BizDb, included: from 30 Jun 2008 to 01 Feb 2019 they were called The Movement Clinic Limited, from 06 Sep 2007 to 30 Jun 2008 they were called Malia Alice Limited.
A total of 200 shares are issued to 3 shareholders (3 groups). The first group is comprised of 99 shares (49.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.5%). Finally there is the next share allotment (100 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address: 18 Overtoun Terrace, Hataitai, Wellington, 6021 New Zealand

Physical & registered address used from 25 Jun 2012 to 14 Jan 2015

Address: 24/54 Moxham Avenue, Hataitai, Wellington, 6021 New Zealand

Registered & physical address used from 10 Jun 2011 to 25 Jun 2012

Address: 3/12 Wainui Avenue, Point Chevalier, Auckland New Zealand

Physical & registered address used from 22 May 2008 to 10 Jun 2011

Address: 8 Salisbury Street, Herne Bay, Auckland, New Zealand

Physical & registered address used from 06 Sep 2007 to 22 May 2008

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Hawkins, Janna Malia Alice Melrose
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hawkins, Janna Malia Alice Melrose
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Morreau, Nina Jewell Hataitai
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heald, Robert Graham Hataitai
Wellington
6021
New Zealand
Directors

Janna Malia Alice Hawkins - Director

Appointment date: 06 Sep 2007

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Feb 2015


Nina Jewell Morreau - Director

Appointment date: 30 Jan 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 30 Jan 2019


Robert Graham Heald - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 30 Jan 2019

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Feb 2015

Nearby companies

Cmcj Limited
3 Wainui Avenue

Caroline Mitchell Limited
19 Wainui Avenue

Vida Loeb Limited
Flat 1, 279 Meola Road

Vida Loeb (2016) Limited
Flat 1, 279 Meola Road

A G Andy Miller & Co Limited
26 Wainui Avenue

Special Projects 2016 Limited
262 Point Chevalier Road