Yoga For Life Nz Limited, a registered company, was launched on 14 Dec 1998. 9429037696801 is the business number it was issued. "Yoga instruction service" (ANZSIC P821175) is how the company has been categorised. This company has been managed by 3 directors: Colette Cargill - an active director whose contract began on 01 Sep 2008,
Victor Paul Foster - an inactive director whose contract began on 14 Dec 1998 and was terminated on 12 Apr 2018,
Felicity Ann Foster - an inactive director whose contract began on 14 Dec 1998 and was terminated on 26 Jan 2004.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 3 Tui Road, South Bay, Kaikoura, 7300 (types include: registered, service).
Yoga For Life Nz Limited had been using 03 Tui Road, South Bay, Kaikoura as their registered address up until 13 Feb 2019.
Previous names for this company, as we established at BizDb, included: from 14 Dec 1998 to 14 Mar 2016 they were named Shark Dive Kaikoura Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 3 Tui Road, South Bay, Kaikoura, 7300 New Zealand
Registered & service address used from 26 Feb 2024
Principal place of activity
60 West End, Kaikoura, 7300 New Zealand
Previous addresses
Address #1: 03 Tui Road, South Bay, Kaikoura, 7340 New Zealand
Registered address used from 14 Mar 2013 to 13 Feb 2019
Address #2: 3 Tui Road, South Bay, Kaikoura, 7300 New Zealand
Physical address used from 14 Mar 2013 to 13 Feb 2019
Address #3: 3 Tui Road, South Bay, Kaikoura New Zealand
Physical address used from 18 May 2004 to 14 Mar 2013
Address #4: 03 Tui Road, South Bay, Kaikoura New Zealand
Registered address used from 02 Feb 2004 to 14 Mar 2013
Address #5: 3rd Floor, 99 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 02 Feb 2004
Address #6: 3rd Floor, 99 Victoria Street, Christchurch
Physical address used from 14 Dec 1998 to 18 May 2004
Address #7: 25 Beach Road, Kaikoura
Physical address used from 14 Dec 1998 to 14 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cargill, Colette |
South Bay Kaikoura 7300 New Zealand |
14 Oct 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Foster, Victor Paul |
South Bay Kaikoura 7300 New Zealand |
08 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Victor Paul |
Kaikoura New Zealand |
14 Dec 1998 - 12 Apr 2018 |
Individual | Foster, Felicity Ann |
Kaikoura |
11 May 2004 - 11 May 2004 |
Colette Cargill - Director
Appointment date: 01 Sep 2008
Address: South Bay, Kaikoua, 7300 New Zealand
Address used since 01 Sep 2008
Victor Paul Foster - Director (Inactive)
Appointment date: 14 Dec 1998
Termination date: 12 Apr 2018
Address: South Bay, Kaikoura, 7300 New Zealand
Address used since 03 May 2004
Felicity Ann Foster - Director (Inactive)
Appointment date: 14 Dec 1998
Termination date: 26 Jan 2004
Address: Kaikoura,
Address used since 14 Dec 1998
Klaus Prusas Environmental Services Limited
25 Kaka Road
South Bay Fishing Charters Limited
120 South Bay Parade
Croucher Enterprises Limited
120 South Bay Parade
Flash Duncan Limited
118a South Bay Parade
Winery Reef Limited
11 Kotuku Rd
Jude Anker Mortgages Limited
11 Kotuku Road
Ancient's Best Limited
166a Redwood Street
Holistical Limited
3 Lochiel Drive
Poise Personal Training Limited
5/77 Williams Street
Samsara Health Limited
5 Havenview
Tao Motion Limited
Suite 1, 222 Linwood Avenue
Urban Yoga Limited
213 Derwent Street