Shortcuts

Bodyfx New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036992102
NZBN
1118807
Company Number
Registered
Company Status
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
Current address
10 Collins Street
Morningside
Auckland 1025
New Zealand
Registered & physical & service address used since 01 Jun 2022

Bodyfx New Zealand Limited, a registered company, was registered on 20 Mar 2001. 9429036992102 is the New Zealand Business Number it was issued. "Cosmetic retailing" (business classification G427120) is how the company is categorised. The company has been managed by 4 directors: Nicole Heydenrijk - an active director whose contract began on 20 Mar 2001,
Jacomina Jacoba Gezina Schuurman - an active director whose contract began on 20 Mar 2001,
Yolanda Bartram - an active director whose contract began on 26 Mar 2013,
Julian Bartram - an active director whose contract began on 23 May 2018.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 10 Collins Street, Morningside, Auckland, 1025 (types include: registered, physical).
Bodyfx New Zealand Limited had been using 10 Collins Street, Morningside, Morningside, Auckland as their physical address up until 01 Jun 2022.
Previous names used by this company, as we found at BizDb, included: from 20 Mar 2001 to 07 Dec 2011 they were called Bodyfx Wellington Limited.
One entity controls all company shares (exactly 100 shares) - Fx Studios Holdings Limited - located at 1025, Morningside, Auckland.

Addresses

Previous addresses

Address: 10 Collins Street, Morningside, Morningside, Auckland, 1025 New Zealand

Physical & registered address used from 26 May 2022 to 01 Jun 2022

Address: 607 New North Road, Morningside, Auckland, 1021 New Zealand

Registered & physical address used from 21 Mar 2022 to 26 May 2022

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Jul 2020 to 21 Mar 2022

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 12 Sep 2014 to 07 Oct 2015

Address: 607 New North Road, Kingsland, Auckland, 1060 New Zealand

Physical & registered address used from 26 Mar 2012 to 12 Sep 2014

Address: 320 Moores Valley Road, Rd 1, Wainuiomata, 5373 New Zealand

Physical address used from 07 Jul 2010 to 26 Mar 2012

Address: 320 Moores Valley Road, Rd 1, Wainuiomata, 5373 New Zealand

Physical address used from 06 Jul 2010 to 07 Jul 2010

Address: 320 Moores Valley Road, Rd 1, Wainuiomata, 5373 New Zealand

Registered address used from 06 Jul 2010 to 26 Mar 2012

Address: C/- Tawa Financial Services, 1st Floor, 180 Main Road, Tawa New Zealand

Registered & physical address used from 20 Mar 2001 to 06 Jul 2010

Contact info
www.bodyfx.co.nz
11 Mar 2022 Website
www.medicfx.com
11 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fx Studios Holdings Limited
Shareholder NZBN: 9429051987909
Morningside
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartram, Yolanda Avondale
Auckland
0600
New Zealand
Individual Bartram, Yolanda Sandringham
Auckland
1025
New Zealand
Individual Heydenrijk, Nicole Omiha
Waiheke Island
1081
New Zealand
Individual Heydenrijk, Myrthe Desire Wainuiomata
Lower Hutt
5014
New Zealand
Individual Bartram, Julian Avondale
Auckland
0600
New Zealand
Individual Bartram, Julian Sandringham
Auckland
1025
New Zealand
Individual Heydenrijk, Myrthe Mount Wellington
Auckland
1060
New Zealand
Individual Schuurman, Jacomina Jacoba Gezina Omiha
Waiheke Island
1081
New Zealand
Individual Schuurman, Jacomina Jacoba Gezina Omiha
Waiheke Island
1081
New Zealand
Directors

Nicole Heydenrijk - Director

Appointment date: 20 Mar 2001

Address: Omiha, Waiheke Island, 1081 New Zealand

Address used since 01 Nov 2020

Address: Morningside, Auckland, 1021 New Zealand

Address used since 21 Feb 2020


Jacomina Jacoba Gezina Schuurman - Director

Appointment date: 20 Mar 2001

Address: Morningside, Auckland, 1021 New Zealand

Address used since 21 Feb 2020

Address: Rd 1, Wainuiomata, 5373 New Zealand

Address used since 01 Jun 2010


Yolanda Bartram - Director

Appointment date: 26 Mar 2013

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Jul 2022

Address: Morningside, Auckland, 1021 New Zealand

Address used since 20 Feb 2019

Address: Avondale, Auckland, 0600 New Zealand

Address used since 30 Sep 2013


Julian Bartram - Director

Appointment date: 23 May 2018

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Jul 2022

Address: Morningside, Auckland, 1021 New Zealand

Address used since 23 May 2018

Nearby companies

Help Foundation
382 Remuera Road

Sanders Jewellers Limited
385 Remuera Road

Remuera Fisheries 2016 Limited
388 Remuera Road

Remuera Medical Services Limited
377a Remuera Road

Meg & Molly's Clothing Alterations (1998) Limited
396 Remuera Road

Y & M Nz Limited
Suite 1, 360 Remuera Road

Similar companies

Eleanor Dorn Makeup Limited
Level 6, 135 Broadway

Just Divine Limited
Level 2, 3 Margot Street

Nzealth Limited
9c Shore Road

Sum D Limited
Suite 7, 88 Broadway

Tapestry Natural Nz Limited
Level 6 / 393 Khyber Pass Road

Unichem Export Limited
602b Great South Road