Chamunda Ayurveda Clinic Limited was started on 05 May 2003 and issued a New Zealand Business Number of 9429036007684. The registered LTD company has been managed by 2 directors: Rupinder Singh Sidhu - an active director whose contract began on 07 Oct 2013,
Claudia Carolin Sidhu - an inactive director whose contract began on 05 May 2003 and was terminated on 07 Oct 2013.
As stated in our data (last updated on 17 May 2024), the company registered 1 address: 1 Parkhead Place, Rosedale, Auckland, 0632 (types include: postal, office).
Until 05 Nov 2018, Chamunda Ayurveda Clinic Limited had been using 1 Parkhead Place, Rosedale, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Sidhu, Rupinder Singh (an individual) located at Eden Terrace, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Sidhu, Raissa - located at Eden Terrace, Auckland. Chamunda Ayurveda Clinic Limited was categorised as "Hair restoration service - cosmetic" (business classification S951125).
Principal place of activity
1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 05 Dec 2014 to 05 Nov 2018
Address #2: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 04 Dec 2014 to 05 Nov 2018
Address #3: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 16 Apr 2014 to 05 Dec 2014
Address #4: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 16 Apr 2014 to 04 Dec 2014
Address #5: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 16 Apr 2014
Address #6: 154 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 06 Oct 2009 to 20 Apr 2012
Address #7: R G D Taylor Limited, Chartered Accountants, 154 Tuam Street, Christchurch
Physical & registered address used from 05 May 2003 to 06 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Sidhu, Rupinder Singh |
Eden Terrace Auckland 1010 New Zealand |
05 May 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sidhu, Raissa |
Eden Terrace Auckland 1010 New Zealand |
17 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sidhu, Claudia Carolin |
Eden Terrace Auckland 1010 New Zealand |
05 May 2003 - 25 May 2020 |
Rupinder Singh Sidhu - Director
Appointment date: 07 Oct 2013
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 07 Oct 2013
Claudia Carolin Sidhu - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 07 Oct 2013
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 09 Oct 2012
I-business Recovery Limited
1 Parkhead Place
Muckstop Productions Limited
1 Parkhead Place
Res Group Limited
1 Parkhead Place
Nick Muller Limited
1 Parkhead Place
Limit 8 Limited
1 Parkhead Place
Caskin Investments Limited
1 Parkhead Place, Albany
Advanced Hair Studio Limited
Level 1
Ari2 Services Limited
21 Atrium On Elliot
Bk Beauty Limited
Suite 7, 329 Albany Highway
E.m. Recovery Nz Limited
Level 2, 1 College Hill
Grooming Master Limited
3/69-79 Birkenhed Avenue
The Shadow Clinic Limited
43 Dorset Street