Shortcuts

Body Smart Limited

Type: NZ Limited Company (Ltd)
9429037266936
NZBN
1034230
Company Number
Registered
Company Status
S953950
Industry classification code
Personal Health And Fitness Trainer
Industry classification description
Current address
62 Cutfield Road
New Plymouth 4310
New Zealand
Physical address used since 04 Mar 2011
1185c South Road
Oakura
Oakura 4314
New Zealand
Registered & service address used since 27 Feb 2023

Body Smart Limited, a registered company, was registered on 10 May 2000. 9429037266936 is the NZBN it was issued. "Personal health and fitness trainer" (business classification S953950) is how the company has been categorised. The company has been run by 5 directors: Roger Ian Gooch - an active director whose contract began on 28 Jun 2001,
Joseph Macarthur Rowley - an active director whose contract began on 24 Aug 2017,
Emma Laura Rowley - an active director whose contract began on 24 Aug 2017,
Wade Stuart Irvine - an inactive director whose contract began on 28 Jun 2001 and was terminated on 31 Dec 2010,
Glen David Townshend - an inactive director whose contract began on 10 May 2000 and was terminated on 28 Jun 2001.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 1185C South Road, Oakura, Oakura, 4314 (registered address),
1185C South Road, Oakura, Oakura, 4314 (service address),
62 Cutfield Road, New Plymouth, 4310 (physical address).
Body Smart Limited had been using 62 Cutfield Road, New Plymouth as their registered address until 27 Feb 2023.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 62 Cutfield Road, New Plymouth, 4310 New Zealand

Registered & service address used from 04 Mar 2011 to 27 Feb 2023

Address #2: 2 Nehu Street, Orakei New Zealand

Physical address used from 27 Sep 2007 to 04 Mar 2011

Address #3: 2 Nehu Street, Orakei, Auckland New Zealand

Registered address used from 27 Sep 2007 to 04 Mar 2011

Address #4: 11 Beatrix Street, Avondale, Auckland

Registered & physical address used from 18 Dec 2006 to 27 Sep 2007

Address #5: 18 Wainoni Ave, Pt Chevalier, Auckland

Physical & registered address used from 11 Nov 2004 to 18 Dec 2006

Address #6: 493 New North Rd, Kingsland, Auckland, New Zealand

Registered & physical address used from 10 May 2000 to 11 Nov 2004

Contact info
64 21 849502
07 Sep 2018 Phone
roger@bodysmart.co.nz
07 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Rowley, Emma Laura Oakura
Oakura
4314
New Zealand
Director Rowley, Joseph Macarthur Oakura
Oakura
4314
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Gooch, Roger Ian New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irvine, Wade Orakei
Auckland

New Zealand
Directors

Roger Ian Gooch - Director

Appointment date: 28 Jun 2001

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2017

Address: New Plymouth, Taranaki, 4310 New Zealand

Address used since 10 Nov 2015


Joseph Macarthur Rowley - Director

Appointment date: 24 Aug 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 01 Aug 2022

Address: Mermaid Beach, Queensland, 4218 Australia

Address used since 24 Aug 2017


Emma Laura Rowley - Director

Appointment date: 24 Aug 2017

Address: Oakura, Oakura, 4314 New Zealand

Address used since 01 Aug 2022

Address: Mermaid Beach, Queensland, 4218 Australia

Address used since 24 Aug 2017


Wade Stuart Irvine - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 31 Dec 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Sep 2006


Glen David Townshend - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 28 Jun 2001

Address: Westmere, Auckland, New Zealand,

Address used since 10 May 2000

Nearby companies

Body P. B. Limited
62 Cutfield Road

Wolfepack Trustees Limited
166 Vivian Street

Body Logic Limited
331 Devon Street

Manana Holdings Limited
339b Devon Street

Yopie Store Limited
48 Cutfield Road

Word Winder Works Limited
294 Devon Street West

Similar companies