Shortcuts

Inward Bound Holdings Limited

Type: NZ Limited Company (Ltd)
9429038954856
NZBN
555418
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
308 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 18 Sep 2018
308 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Office address used since 22 Aug 2019
308 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Postal & delivery address used since 29 Aug 2020

Inward Bound Holdings Limited, a registered company, was registered on 07 Jul 1992. 9429038954856 is the NZBN it was issued. "Health service nec" (business classification Q859940) is how the company was classified. The company has been managed by 6 directors: Delyse Marie Rivers - an active director whose contract began on 30 Jun 1995,
Andre Moffat - an active director whose contract began on 06 Aug 2017,
Beverley Mona Lee Davies - an inactive director whose contract began on 15 Jul 1992 and was terminated on 15 May 1997,
Donald Bart Meo - an inactive director whose contract began on 15 Jul 1992 and was terminated on 23 Apr 1993,
Baldwin Thomas March - an inactive director whose contract began on 25 Jun 1992 and was terminated on 15 Jul 1992.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 308 Great North Road, Grey Lynn, Auckland, 1021 (category: postal, delivery).
Inward Bound Holdings Limited had been using 15 Sea View Terrace, Maraetai as their physical address up until 18 Sep 2018.
Previous names for the company, as we found at BizDb, included: from 20 Jan 2005 to 20 Jan 2005 they were called Inward Bound 2005 Limited, from 09 Sep 1999 to 20 Jan 2005 they were called Advancealot Limited and from 10 Jul 1995 to 09 Sep 1999 they were called Big Fun Childrenswear Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 49 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51%).

Addresses

Principal place of activity

15 Sea View Terrace, Maraetai, Manukau, 2018 New Zealand


Previous addresses

Address #1: 15 Sea View Terrace, Maraetai New Zealand

Physical & registered address used from 11 Aug 2005 to 18 Sep 2018

Address #2: 57 Te Pene Road, Maraetai, Auckland

Physical & registered address used from 05 Sep 2002 to 11 Aug 2005

Address #3: 30 Victoria Road, Devonport, Auckland

Physical address used from 01 Jul 1997 to 05 Sep 2002

Address #4: 63a Shelley Beach Road, Herne Bay, Auckland

Registered address used from 26 Oct 1996 to 05 Sep 2002

Address #5: 2 Kitchener Street, Auckland

Registered address used from 18 Oct 1996 to 26 Oct 1996

Contact info
64 9 3761916
10 Sep 2018 Phone
info@astangayoga.co.nz
22 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.astangayoga.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Rivers, Delyse Marie Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Moffat, Andre Grey Lynn
Auckland
1021
New Zealand
Directors

Delyse Marie Rivers - Director

Appointment date: 30 Jun 1995

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 07 Jul 2008

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Sep 2018


Andre Moffat - Director

Appointment date: 06 Aug 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 06 Aug 2017


Beverley Mona Lee Davies - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 15 May 1997

Address: Herne Bay, Auckland,

Address used since 15 Jul 1992


Donald Bart Meo - Director (Inactive)

Appointment date: 15 Jul 1992

Termination date: 23 Apr 1993

Address: Herne Bay, Auckland,

Address used since 15 Jul 1992


Baldwin Thomas March - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 15 Jul 1992

Address: Pakuranga, Auckland,

Address used since 25 Jun 1992


Richard Osborne - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 15 Jul 1992

Address: Howick, Auckland,

Address used since 25 Jun 1992

Nearby companies
Similar companies

De Taste Limited
103b Mellons Bay Road

Goodness Chinese Medical Eastern Limited
44 Castleton Drive

National Business Consultants Limited
18 Reydon Pl

Ozona Nz Limited
33 Bell Road

Restore Massage Therapy Limited
13 Judkins Crescent

Ttl Healthcare Limited
28 Defender Crescent