East Day Spa (Auckland) Limited (issued a New Zealand Business Number of 9429035236689) was started on 06 Sep 2004. 3 addresses are in use by the company: 123 Albert Street, Auckland Central, Auckland, 1010 (type: office, registered). 1/19 Graham Street, Auckland had been their registered address, until 11 Jul 2022. East Day Spa (Auckland) Limited used more aliases, namely: East Day Spa Limited from 06 Sep 2004 to 12 Apr 2006. 1000 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 800 shares (80% of shares), namely:
Hosking, Geoffrey Robertson Ashley (an individual) located at Remuera, Auckland postcode 1050,
Bajaj, Ina (an individual) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 2 shareholders hold 19.5% of all shares (exactly 195 shares); it includes
Bajaj, Anushka (an individual) - located at Remuera, Auckland,
Bajaj, Sanjiv (an individual) - located at Remuera, Auckland. The next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Bajaj, Kewal Krishan, located at Oriental Bay, Wellington (an individual). Businesscheck's information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
123 Albert Street, Auckland Central, Auckland, 1010 | Office | unknown |
6 Mount Hobson Lane, Remuera, Auckland, 1050 | Registered & physical & service | 11 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Ina Bajaj
Auckland Central, Auckland, 1010
Address used since 06 Sep 2022
Remuera, Auckland, 1050
Address used since 01 Jul 2012 |
Director | 06 Sep 2004 - current |
Sanj Bajaj
Remuera, Auckland, 1050
Address used since 06 Jul 2015 |
Director | 20 Sep 2005 - current |
Santosh Bajaj
St Johns Park, Auckland, 1071
Address used since 01 Jul 2012 |
Director | 06 Sep 2004 - 06 Jul 2017 |
Hilary Domett
Roseneath, Wellington,
Address used since 06 Sep 2004 |
Director | 06 Sep 2004 - 30 Sep 2005 |
123 Albert Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
1/19 Graham Street, Auckland, 1010 | Registered & physical | 07 Jan 2019 - 11 Jul 2022 |
52 Benson Road, Remuera, Auckland, 1050 | Physical & registered | 10 Jul 2012 - 07 Jan 2019 |
64 Kohimaramara Road, Kohimaramara, Auckland | Physical & registered | 23 Jun 2010 - 10 Jul 2012 |
30 Sarsfield St, Herne Bay, Auckland | Registered & physical | 20 Jun 2008 - 23 Jun 2010 |
183 The Esplanade, Petone, Lower Hutt, Wellington | Physical & registered | 21 Apr 2006 - 20 Jun 2008 |
Level 2, 1 Thorndon Quay, Wellington | Registered & physical | 06 Sep 2004 - 21 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Hosking, Geoffrey Robertson Ashley Individual |
Remuera Auckland 1050 |
05 Sep 2023 - current |
Bajaj, Ina Individual |
Auckland Central Auckland 1010 |
06 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Bajaj, Anushka Individual |
Remuera Auckland 1050 |
22 Jul 2006 - current |
Bajaj, Sanjiv Individual |
Remuera Auckland 1050 |
22 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bajaj, Kewal Krishan Individual |
Oriental Bay Wellington 6011 |
22 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bajaj, Sanjiv Individual |
Remuera Auckland 1050 |
22 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bajaj, Anushka Individual |
Remuera Auckland 1050 |
22 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bajaj, Ina Individual |
Auckland Central Auckland 1010 |
06 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Gupta, Harsh Kumar Individual |
Maupuia Wellington 6022 |
14 Aug 2018 - 02 Oct 2020 |
Clydesdale Trust Other |
Remuera Auckland |
22 Jul 2006 - 14 Aug 2018 |
Bajaj, Santosh Individual |
Hutt Central Lower Hutt 5010 |
06 Sep 2004 - 11 Jun 2018 |
Ibu Trust Other |
Remuera Auckland 1050 |
22 Jul 2006 - 14 Aug 2018 |
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 |