Holistic Health & Wellness Limited, a registered company, was launched on 28 Apr 1999. 9429037595890 is the NZ business identifier it was issued. "Personal health and fitness trainer" (ANZSIC S953950) is how the company was categorised. The company has been run by 2 directors: Stephen Roigard - an active director whose contract started on 02 Dec 2019,
Philip Dudley Roigard - an inactive director whose contract started on 28 Apr 1999 and was terminated on 13 Jan 2020.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, specifically: 275 Fifield Terrace, Opawa, Christchurch, 8023 (service address),
275 Fifield Terrace, Opawa, Christchurch, 8023 (physical address),
275 Fifield Terrace, Opawa, Christchurch, 8023 (service address),
275 Fifield Terrace, Opawa, Christchurch, 8023 (office address) among others.
Holistic Health & Wellness Limited had been using 35 Everest Way, Springston, Springston as their physical address up until 18 Aug 2020.
Previous aliases for this company, as we identified at BizDb, included: from 04 May 2004 to 03 Jan 2020 they were named Guardian Risk Management Limited, from 28 Apr 1999 to 04 May 2004 they were named Viking Consultancy Group Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 275 Fifield Terrace, Opawa, Christchurch, 8023 New Zealand
Physical & service address used from 18 Aug 2020
Address #5: 275 Fifield Terrace, Opawa, Christchurch, 8023 New Zealand
Service address used from 10 Aug 2023
Principal place of activity
275 Fifield Terrace, Opawa, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 35 Everest Way, Springston, Springston, 7616 New Zealand
Physical address used from 10 Aug 2017 to 18 Aug 2020
Address #2: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 03 Nov 2016 to 10 Aug 2017
Address #3: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 13 Aug 2007 to 03 Nov 2016
Address #4: 60 Cyclarama Crescent, Massey, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address #5: Level 1 Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 30 Nov 2000 to 13 Aug 2007
Address #6: 60 Cyclarama Crescent, Massey, Auckland
Registered address used from 30 Nov 2000 to 13 Aug 2007
Address #7: 60 Cyclarama Crescent, Massey, Auckland
Registered address used from 12 Apr 2000 to 30 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Roigard, Isabella |
Springston Springston 7616 New Zealand |
01 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roigard, Stephen |
Springston Springston 7616 New Zealand |
03 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roigard, Philip Dudley |
Springston Springston 7616 New Zealand |
28 Apr 1999 - 16 Jan 2020 |
Stephen Roigard - Director
Appointment date: 02 Dec 2019
Address: Springston, Springston, 7616 New Zealand
Address used since 02 Dec 2019
Philip Dudley Roigard - Director (Inactive)
Appointment date: 28 Apr 1999
Termination date: 13 Jan 2020
Address: Springston, Springston, 7616 New Zealand
Address used since 30 Aug 2016
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Aligned Movement Limited
31a Huruhuru Road
Benefit You Limited
11a Sumich Place
Irelax Christchurch Limited
1/7 Fred Taylor Drive
Leaton Performance And Rehabilitation Limited
10 Glenbervie Crescent
Patterson 2020 Limited
Shop 10, 18 Clearwater Cove
Sting Fitness Limited
15 Van Dyke Place