Absolute Pilates Nz (2012) Limited, a registered company, was launched on 12 May 2003. 9429035990291 is the NZBN it was issued. "Advertising service" (ANZSIC M694020) is how the company is categorised. This company has been run by 2 directors: Connan Nicholas James - an active director whose contract began on 12 May 2003,
Lauren Michelle James - an active director whose contract began on 12 May 2003.
Updated on 11 Apr 2024, our database contains detailed information about 4 addresses the company uses, namely: B07/47 Union Street, Auckland Central, Auckland, 1010 (service address),
B07/47 Union Street, Auckland Central, Auckland, 1010 (registered address),
Unit B07, 47 Union Street, Auckland Central, Auckland, 1010 (physical address),
Unit B07, 47 Union Street, Auckland Central, Auckland, 1010 (service address) among others.
Absolute Pilates Nz (2012) Limited had been using 47 Union Street, Apartment B07, Auckland Central, Auckland as their physical address up to 11 Mar 2022.
Previous names for the company, as we managed to find at BizDb, included: from 12 May 2003 to 08 Sep 2012 they were named The Hair Institute Of New Zealand Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
James, Lauren Michelle (an individual) located at Auckland Central, Auckland postcode 1010,
James, Connan Nicholas (an individual) located at Auckland Central, Auckland postcode 1010.
Other active addresses
Address #4: B07/47 Union Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 05 Apr 2023
Principal place of activity
Unit B07, 47 Union Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 47 Union Street, Apartment B07, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Mar 2022 to 11 Mar 2022
Address #2: 47 Unions St, Apartment B07, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Dec 2021 to 10 Mar 2022
Address #3: Flat 3, 13 Emmett Street, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 31 Mar 2020 to 03 Dec 2021
Address #4: 15 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Apr 2019 to 31 Mar 2020
Address #5: 2/115 Portland Rd, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 15 Mar 2017 to 04 Apr 2019
Address #6: 28 Maungawhau Rd, Epsom New Zealand
Physical & registered address used from 17 Feb 2006 to 15 Mar 2017
Address #7: 62 Marsden Avenue, Mt Eden, Auckland
Physical & registered address used from 12 May 2003 to 17 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | James, Lauren Michelle |
Auckland Central Auckland 1010 New Zealand |
12 May 2003 - |
Individual | James, Connan Nicholas |
Auckland Central Auckland 1010 New Zealand |
12 May 2003 - |
Connan Nicholas James - Director
Appointment date: 12 May 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Mar 2019
Lauren Michelle James - Director
Appointment date: 12 May 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Mar 2019
Top Cat Consulting Limited
113 Portland Road
Two Am Nz Limited
30b Spencer Street
Qin Mw Family Trust Limited
111a Portland Road
Global Agenda Limited
28 Spencer Street
Jade Rekcut Limited
28a Spencer Street
Leonex Systems Limited
123 Portland Road
Airmedia Limited
95 Bassett Road
Golden Fern Enterprise Co., Limited
3 Leys Crescent
Media 360 Limited
56 Middleton Road
Passion Brands Limited
15 Laxon Terrace
Pocket Agent Limited
126a Remuera Road
Transport Media Limited
75 Arney Road