Upledger Institute Nz Limited, a registered company, was incorporated on 11 Apr 2003. 9429036040995 is the NZBN it was issued. "Study skill, career development and job search training" (ANZSIC P821950) is how the company is categorised. This company has been run by 2 directors: Xanthe Jane Ashton - an active director whose contract started on 11 Apr 2003,
Heather Pagnam - an inactive director whose contract started on 11 Apr 2003 and was terminated on 22 Oct 2006.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 22 Fountains Road, Halswell, Christchurch, 8025 (types include: postal, office).
Upledger Institute Nz Limited had been using 7 Edmund Storr Road, Halswell, Christchurch as their physical address up to 07 Mar 2018.
More names for this company, as we managed to find at BizDb, included: from 11 Apr 2003 to 13 Jul 2018 they were called Indian Head Massage New Zealand Limited.
One entity owns all company shares (exactly 3000 shares) - Ashton, Xanthe Jane - located at 8025, Halswell, Christchurch.
Principal place of activity
7 Edmund Storr Road, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 7 Edmund Storr Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 22 Jan 2009 to 07 Mar 2018
Address #2: 7 Edmund Storr Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 22 Jan 2009 to 09 Mar 2018
Address #3: 7 Edmund Storr Rd, Milns Estate, Halswell, Christchurch 8003
Registered address used from 28 Jan 2005 to 22 Jan 2009
Address #4: 7 Edmund Storr Rd, Milns Estate, Haswell, Christchurch 8003
Registered address used from 29 Jan 2004 to 28 Jan 2005
Address #5: 7 Edmund Storr Rd, Milns Estate, Halswell, Christchurch 8003
Physical address used from 28 Jan 2004 to 22 Jan 2009
Address #6: 7 Edmund Storr Rd, Milns Estate, Christchurch
Registered address used from 11 Apr 2003 to 29 Jan 2004
Address #7: 7 Edmund Storr Rd, Milns Estate, Christchurch
Physical address used from 11 Apr 2003 to 28 Jan 2004
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Ashton, Xanthe Jane |
Halswell Christchurch 8025 New Zealand |
11 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pagnam, Heather |
Christchurch |
11 Apr 2003 - 07 Mar 2006 |
Xanthe Jane Ashton - Director
Appointment date: 11 Apr 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Apr 2018
Address: Halswell, Christchurch,, 8025 New Zealand
Address used since 15 Jan 2009
Heather Pagnam - Director (Inactive)
Appointment date: 11 Apr 2003
Termination date: 22 Oct 2006
Address: Christchurch,
Address used since 07 Mar 2006
M & M Distributors Limited
9 Marsack Crescent
Alfa Enterprises Limited
8 Lady Nugent Lane
Fairy Season Limited
3 John Olliver Terrace
Sunny Sunny Limited
2a Elmslie Grove
Gr & Pa Holdings Limited
18 William Brittan Avenue
Machines 4 Wood Limited
18 William Brittan Avenue
Brainways Limited
76 Whincops Road
Brickart Limited
154 Hamilton Avenue
Lj Associates Limited
78 Mt Pleasant Rd
My Coach Limited
3 Swanton Drive
The Bangladesh - New Zealand Education Foundation Limited
Same As Registered Office Address
Unique Choice Limited
173b Waltham Road