General information

East Day Spa Ip Limited

Type: NZ Limited Company (Ltd)
9429032506136
New Zealand Business Number
2184495
Company Number
Registered
Company Status
101144070
GST Number

East Day Spa Ip Limited (issued a New Zealand Business Number of 9429032506136) was started on 11 Nov 2008. 2 addresses are currently in use by the company: 6 Mount Hobson Lane, Remuera, Auckland, 1050 (type: registered, physical). 52 Benson Road, Remuera, Auckland had been their physical address, up to 12 May 2022. 1000 shares are allocated to 8 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 800 shares (80 per cent of shares), namely:
Bajaj, Ina (an individual) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 2 shareholders hold 19.5 per cent of all shares (exactly 195 shares); it includes
Bajaj, Anushka (an individual) - located at Remuera, Auckland,
Bajaj, Sanjiv (an individual) - located at Remuera, Auckland. Next there is the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Bajaj, Ina, located at Auckland Central, Auckland (an individual). Businesscheck's information was updated on 11 May 2024.

Current address Type Used since
6 Mount Hobson Lane, Remuera, Auckland, 1050 Registered & physical & service 12 May 2022
Contact info
Directors
Name and Address Role Period
Ina Bajaj
Auckland Central, Auckland, 1010
Address used since 06 Sep 2022
Remuera, Auckland, 1050
Address used since 09 May 2012
Director 11 Nov 2008 - current
Sanjiv Bajaj
Remuera, Auckland, 1050
Address used since 07 May 2010
Director 11 Nov 2008 - current
Kewal Krishan Bajaj
Oriental Bay, Wellington, 6011
Address used since 02 May 2023
Hutt Central, Lower Hutt, 5010
Address used since 05 May 2020
Saint Johns, Auckland, 1072
Address used since 09 May 2012
Director 11 Nov 2008 - current
Addresses
Previous address Type Period
52 Benson Road, Remuera, Auckland, 1050 Physical 25 May 2012 - 12 May 2022
52 Benson Road, Remuera, Auckland, 1050 Registered 18 May 2012 - 12 May 2022
64 Kohimaramara Road, Kohimaramara, Auckland Physical 14 May 2010 - 25 May 2012
64 Kohimaramara Road, Kohimaramara, Auckland Registered 14 May 2010 - 18 May 2012
30 Sarsfield Road, Herne Bay, Auckland Registered & physical 21 Nov 2008 - 14 May 2010
183 The Esplanade, Petone Physical & registered 11 Nov 2008 - 21 Nov 2008
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
06 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
Bajaj, Ina
Individual
Auckland Central
Auckland
1010
11 Nov 2008 - current
Shares Allocation #2 Number of Shares: 195
Shareholder Name Address Period
Bajaj, Anushka
Individual
Remuera
Auckland
1050
11 Nov 2008 - current
Bajaj, Sanjiv
Individual
Remuera
Auckland
1050
11 Nov 2008 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Bajaj, Ina
Individual
Auckland Central
Auckland
1010
11 Nov 2008 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Bajaj, Santosh
Individual
Oriental Bay
Wellington
6011
11 Nov 2008 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Bajaj, Anushka
Individual
Remuera
Auckland
1050
11 Nov 2008 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Bajaj, Sanjiv
Individual
Remuera
Auckland
1050
11 Nov 2008 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Bajaj, Kewal Krishan
Individual
Oriental Bay
Wellington
6011
11 Nov 2008 - current

Historic shareholders

Shareholder Name Address Period
Gupta, Harsh Kumar
Individual
Maupuia
Wellington
6022
11 Nov 2008 - 02 Oct 2020
Gupta, Harsh Kumar
Individual
Maupuia
Wellington
6022
11 Nov 2008 - 02 Oct 2020
Location
Companies nearby
Michael Gunn & Associates Limited
152a Upland Road
Mpf Limited
154 Upland Road
Enginnovate.nz Limited
138 Upland Road
Cramond Limited
40b Benson Road
Alankar Enterprises Limited
40a Benson Road
Lucy & Jo Gifts Limited
31 Dell Avenue