Shortcuts

Absolute Pilates Nz (2012) Limited

Type: NZ Limited Company (Ltd)
9429035990291
NZBN
1302113
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
47 Union Street, Apartment B07
Auckland Central
Auckland 1010
New Zealand
Registered address used since 03 Dec 2021
Unit B07, 47 Union Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Mar 2022
Unit B07, 47 Union Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 11 Mar 2022

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.

Addresses

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

Contact info
lauren.james100@gmail.com
Email
Lauren.james100@gmail.com
30 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual James, Lauren Michelle Auckland Central
Auckland
1010
New Zealand
Individual James, Connan Nicholas Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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