Hot Yoga Wellington Limited was registered on 19 Apr 2012 and issued an NZ business number of 9429030715820. This registered LTD company has been run by 3 directors: Maria Gorham - an active director whose contract began on 19 Apr 2012,
Christopher John Mcnay - an inactive director whose contract began on 01 Apr 2015 and was terminated on 27 Jul 2022,
Sheryn Hinemoa Gieck - an inactive director whose contract began on 19 Apr 2012 and was terminated on 30 Nov 2014.
According to BizDb's database (updated on 03 Apr 2024), the company registered 1 address: 64 Dale Road, Raumati South, Paraparaumu, 5032 (category: physical, service).
Until 09 Sep 2022, Hot Yoga Wellington Limited had been using 62 Renown Road, Raumati South, Paraparaumu as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gorham, Maria (a director) located at Raumati South, Paraparaumu postcode 5032. Hot Yoga Wellington Limited has been categorised as "Fitness centre" (ANZSIC R911110).
Previous addresses
Address #1: 62 Renown Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered & physical address used from 11 Sep 2020 to 09 Sep 2022
Address #2: 9a Nikau Road, Point Howard, Lower Hutt, 5013 New Zealand
Physical & registered address used from 11 Jan 2016 to 11 Sep 2020
Address #3: 250 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 08 Sep 2015 to 11 Jan 2016
Address #4: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 09 Sep 2014 to 08 Sep 2015
Address #5: Grant Thornton New Zealand Ltd, L15, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 24 Apr 2014 to 09 Sep 2014
Address #6: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 29 Oct 2013 to 24 Apr 2014
Address #7: Axa Building - Level 13, 80 The Terrace, Wellington, 0000 New Zealand
Registered & physical address used from 19 Apr 2012 to 29 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gorham, Maria |
Raumati South Paraparaumu 5032 New Zealand |
19 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnay, Christopher John |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Dec 2015 - 04 Oct 2022 |
Individual | Gieck, Sheryn Hinemoa |
Oriental Bay Wellington 6011 New Zealand |
19 Apr 2012 - 23 Dec 2015 |
Individual | Hercus, David William |
Wellington Central Wellington 6021 New Zealand |
17 Jan 2013 - 11 Oct 2019 |
Individual | Kirkpatrick, Carolyn |
Point Howard Lower Hutt 5013 New Zealand |
23 Dec 2015 - 09 Oct 2019 |
Individual | Mcnay, Christopher John |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Dec 2015 - 04 Oct 2022 |
Director | Sheryn Hinemoa Gieck |
Oriental Bay Wellington 6011 New Zealand |
19 Apr 2012 - 23 Dec 2015 |
Entity | Family And Property Law Trustees Limited Shareholder NZBN: 9429033347448 Company Number: 1951034 |
19 Apr 2012 - 23 Dec 2015 | |
Entity | Family And Property Law Trustees Limited Shareholder NZBN: 9429033347448 Company Number: 1951034 |
19 Apr 2012 - 23 Dec 2015 |
Maria Gorham - Director
Appointment date: 19 Apr 2012
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 05 Oct 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 03 Sep 2020
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 01 Dec 2015
Christopher John Mcnay - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 27 Jul 2022
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2015
Sheryn Hinemoa Gieck - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 30 Nov 2014
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Sep 2014
The Beauty Room Wgtn Limited
4 Nikau Road
Moore Design & Draughting Limited
4 Nikau Road
Apiary Land Holdings Limited
4 Nikau Road
Extraction Greytown Limited
4 Nikau Road
Reliance Security Limited
13 Nikau Road
Raptor Limited
5 Nikau Road
70daygame Limited
9 Massey Avenue
Change Fitness Limited
27b Rakeiora Grove
Fitness Systems Eastbourne Limited
1 Rata Street
Hurricane Teasdale Limited
64 Mohaka Street
Weights Room Limited
40 Tennyson Street
Wholly Health Limited
4 Ngaumatau Road