Earth Spa Limited, a registered company, was started on 02 Mar 1999. 9429037648770 is the NZ business number it was issued. "Commission selling service" (ANZSIC G432010) is how the company has been categorised. The company has been supervised by 3 directors: Jocelyn Mary Oades - an active director whose contract started on 02 Mar 1999,
John Edgar Oades - an inactive director whose contract started on 14 Dec 2005 and was terminated on 30 May 2008,
Selina Elizabeth Elanor Burgess - an inactive director whose contract started on 02 Mar 1999 and was terminated on 14 Dec 2005.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 42B Huarau Way, Rd 2, Otaua, 2682 (physical address),
42B Huarau Way, Rd 2, Otaua, 2682 (service address),
42B Huarau Way, Rd 2, Otaua, 2682 (registered address),
13971, Onehunga, Auckland, 1463 (postal address) among others.
Earth Spa Limited had been using 42B Huarau Way, Otaua, Auckland as their registered address until 23 Nov 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 02 Mar 1999 to 16 Mar 2016 they were named X-Factor Health and Body Studio Limited.
One entity controls all company shares (exactly 100 shares) - Oades, Jocelyn Mary - located at 2682, Rd 2, Otaua.
Principal place of activity
42b Huarau Way, Rd 2, Otaua, 2682 New Zealand
Previous addresses
Address #1: 42b Huarau Way, Otaua, Auckland, 2682 New Zealand
Registered address used from 18 Nov 2020 to 23 Nov 2020
Address #2: 42b Huarau Way, Otaua, Auckland, 2682 New Zealand
Physical address used from 18 Nov 2020 to 24 Nov 2020
Address #3: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Apr 2018 to 18 Nov 2020
Address #4: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 10 Jul 2015 to 03 Apr 2018
Address #5: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 05 Jan 2011 to 10 Jul 2015
Address #6: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Physical & registered address used from 09 Sep 2010 to 05 Jan 2011
Address #7: 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand
Physical & registered address used from 06 Nov 2006 to 09 Sep 2010
Address #8: Shop 2 Shed 20, Prince's Wharf, 137 Quay St, Auckland
Registered & physical address used from 19 Nov 2003 to 06 Nov 2006
Address #9: 7 Hoanie Glade, St Johns, Auckland
Registered address used from 12 Apr 2000 to 19 Nov 2003
Address #10: 7 Hoani Glade, St Johns, Auckland
Physical address used from 03 Mar 1999 to 19 Nov 2003
Address #11: 7 Hoanie Glade, St Johns, Auckland
Registered address used from 02 Mar 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Oades, Jocelyn Mary |
Rd 2 Otaua 2682 New Zealand |
12 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Selina Elizabeth Elanor |
Titirangi Auckland |
02 Mar 1999 - 16 Dec 2005 |
Individual | Oades, John Edgar |
Ellerslie |
16 Dec 2005 - 30 Oct 2007 |
Jocelyn Mary Oades - Director
Appointment date: 02 Mar 1999
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 29 Oct 2018
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 01 Oct 2016
John Edgar Oades - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 30 May 2008
Address: Ellerslie,
Address used since 26 Sep 2007
Selina Elizabeth Elanor Burgess - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 14 Dec 2005
Address: Titirangi, Auckland,
Address used since 02 Mar 1999
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Adp Hydraulics Limited
12 Holder Place
Ink Limited
1a Antares Place
Lifelinegoods Limited
8/62 Paul Matthews Road
Redballoon Nz Limited
A3 14-22 Triton Drive
Wg Reel Services Limited
15 Mercari Way
Zepter International (new Zealand) Limited
A3, 39 Arrenway Drive