Mindfulness Training Limited, a registered company, was launched on 07 Jul 2003. 9429035914396 is the business number it was issued. "Workplace training" (ANZSIC P810170) is how the company is categorised. The company has been run by 2 directors: Stephen Archer - an active director whose contract started on 07 Jul 2003,
Rachel Tobin - an inactive director whose contract started on 07 Jul 2003 and was terminated on 13 Jul 2009.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 4 Hollies Crescent, Johnsonville, Wellington, 6037 (types include: registered, service).
Mindfulness Training Limited had been using 505 Sandes Street, Thames, Thames as their physical address up to 20 Sep 2021.
More names used by the company, as we established at BizDb, included: from 07 Jul 2003 to 08 Apr 2011 they were named Wellness Solutions Limited.
One entity controls all company shares (exactly 100 shares) - Archer, Stephen - located at 6037, Johnsonville, Wellington.
Principal place of activity
61 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 505 Sandes Street, Thames, Thames, 3500 New Zealand
Physical address used from 06 Oct 2020 to 20 Sep 2021
Address #2: 505 Sandes Street, Thames, Thames, 3500 New Zealand
Registered address used from 05 Oct 2020 to 20 Sep 2021
Address #3: 20 Magnolia Street, Outer Kaiti, Gisborne, 4010 New Zealand
Registered address used from 21 Sep 2018 to 05 Oct 2020
Address #4: 20 Magnolia Street, Outer Kaiti, Gisborne, 4010 New Zealand
Physical address used from 21 Sep 2018 to 06 Oct 2020
Address #5: 43 Cable Bay Block Road, Cable Bay, Cable Bay, 0420 New Zealand
Physical & registered address used from 13 Sep 2017 to 21 Sep 2018
Address #6: 15 Panorama Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 01 Oct 2015 to 13 Sep 2017
Address #7: 217 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered & physical address used from 02 Oct 2013 to 01 Oct 2015
Address #8: 13 Whareroa Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered address used from 04 Oct 2012 to 02 Oct 2013
Address #9: 61 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered address used from 13 Sep 2011 to 04 Oct 2012
Address #10: 61 Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand
Physical address used from 13 Sep 2011 to 02 Oct 2013
Address #11: 17, Dover St, Wellington New Zealand
Registered address used from 21 Sep 2009 to 13 Sep 2011
Address #12: 17 Dover St, Wellington New Zealand
Physical address used from 21 Sep 2009 to 13 Sep 2011
Address #13: Te Moata Retreat, 180 Paul Rd, Tairua
Registered & physical address used from 18 Sep 2008 to 21 Sep 2009
Address #14: 114b Maida Vale Road, Roseneath, Wellington
Physical address used from 26 Sep 2007 to 18 Sep 2008
Address #15: 114b Maida Vale Rd, Roseneath, Wellington
Registered address used from 26 Sep 2007 to 18 Sep 2008
Address #16: 77 Oban St, Wadestown, Wellington
Registered & physical address used from 07 Jul 2003 to 26 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Archer, Stephen |
Johnsonville Wellington 6037 New Zealand |
07 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tobin, Rachel |
Wadestown Wellington |
07 Jul 2003 - 13 Jul 2009 |
Stephen Archer - Director
Appointment date: 07 Jul 2003
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 06 Sep 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 12 Sep 2021
Address: Thames, Thames, 3500 New Zealand
Address used since 21 Sep 2020
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 13 Sep 2018
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 02 Jul 2015
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 05 Sep 2017
Rachel Tobin - Director (Inactive)
Appointment date: 07 Jul 2003
Termination date: 13 Jul 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Jul 2003
Onemana Enterprises Limited
63 Rosetta Road
Etnz Limited
63 Rosetta Road
T-zero Limited
66 Rosetta Road
Rosetta Lounge Limited
60 Rosetta Road
Kontrast Solutions Limited
60 Rosetta Road
Primo Foto Limited
75 Rosetta Road
Cimsert Limited
3 Moss Lane
Nqf Solutions Limited
Level 1, 18 Ihakara Street
Perfectly Balanced Limited
14 Forest Lane
Risq New Zealand Limited
Level 1, 110 Rimu Road
Skillsure Limited
3 Kingswood Grove
Thats Better Limited
39 Moana Road