Ashram Yoga Limited (NZBN 9429039990365) was launched on 16 Sep 1983. 10 addresess are in use by the company: Ashram Yoga, 239 Puketitiri Rd, Poraiti, Napier, 4182 (type: physical, registered). Ashram Yoga, 90 Niven Street, Napier had been their registered address, up until 12 Sep 2022. Ashram Yoga Limited used more names, namely: Satyananda Ashram New Zealand Limited from 16 Sep 1983 to 13 Jun 2003. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100% of shares), namely:
Okan, Atma (an individual) located at Rd 2, Napier postcode 4182. "Yoga instruction service" (business classification P821175) is the category the Australian Bureau of Statistics issued to Ashram Yoga Limited. Our information was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 Cheshire St, Parnell, Auckland | Other (Address For Share Register) | 11 Sep 2003 |
758 Ohui Rd, Opoutere, Whangamata, 3691 | Other (Address For Share Register) | 13 Sep 2017 |
P O Box 3391, Hawkes Bay, 4142 | Postal | 06 Aug 2021 |
90 Niven Street, Onekawa, Napier, 4110 | Other (Address For Share Register) | 06 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Atma Okan
Rd 2, Napier, 4182
Address used since 01 Aug 2021
Opoutere, Whangamata, 3691
Address used since 01 Jun 2014 |
Director | 24 Jul 1999 - current |
Leanne Harper Lambert
Swanson,
Address used since 03 Jul 2008 |
Director | 03 Jul 2008 - 15 Dec 2008 |
Alinta Okan
Titirangi, Auckland,
Address used since 22 Aug 1991 |
Director | 22 Aug 1991 - 01 Jun 2007 |
Radhe Radhe
Titirangi, Auckland,
Address used since 20 Mar 1993 |
Director | 20 Mar 1993 - 11 Sep 2003 |
Henry Sztulman
Wyong, Nsw 2259, Australia,
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 31 Oct 1993 |
Phillip Michael Connor
Putney 2112,
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 20 Mar 1993 |
Type | Used since | |
---|---|---|
90 Niven Street, Onekawa, Napier, 4110 | Other (Address For Share Register) | 06 Aug 2021 |
Ashram Yoga, 239 Puketitiri Rd, Napier, 4182 | Delivery & office | 02 Sep 2022 |
239 Puketitiri Rd, Poraiti, Napier, 4182 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Sep 2022 |
Ashram Yoga, 239 Puketitiri Rd, Poraiti, Napier, 4182 | Physical & registered & service | 12 Sep 2022 |
Ashram Yoga , 239 Puketitiri Rd , Napier , 4182 |
Previous address | Type | Period |
---|---|---|
Ashram Yoga, 90 Niven Street, Napier, 4182 | Registered & physical | 16 Aug 2021 - 12 Sep 2022 |
Ashram Yoga, 758 Ohui Rd, Whangamata, 3691 | Physical | 14 Aug 2018 - 16 Aug 2021 |
Ashram Yoga, 758 Ohui Rd, Whangamata, 3691 | Registered | 21 Sep 2017 - 16 Aug 2021 |
Ashram Yoga, 24 Cheshire St, Parnell, Auckland | Physical | 18 Sep 2003 - 14 Aug 2018 |
Ashram Yoga, 24 Cheshire St, Parnell, Auckland | Registered | 18 Sep 2003 - 21 Sep 2017 |
C/- Cleaver & Co Chartered Accountant, 1st Floor 26 Crummer Road, Grey Lynn, Auckland | Physical | 04 Oct 1999 - 18 Sep 2003 |
12 Maidstone Street, Grey Lynn, Auckland | Physical | 04 Oct 1999 - 04 Oct 1999 |
12 Maidstone Street, Grey Lynn | Registered | 04 Oct 1999 - 18 Sep 2003 |
Matapouri Road, Sandy Bay, Whangarei Rd 3 | Registered | 09 Dec 1994 - 04 Oct 1999 |
8th Floor, Brandon Brookfield House, 19 Victoria Street West, Auckland 1 | Registered | 26 Jul 1993 - 09 Dec 1994 |
- | Physical | 18 Feb 1992 - 04 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Okan, Atma Individual |
Rd 2 Napier 4182 |
17 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Okan, Shantimurti Individual |
Opoutere Whangamata 3691 |
16 Sep 1983 - 26 Jan 2018 |
Okan, Alinta Individual |
Titirangi |
16 Sep 1983 - 27 Jun 2010 |
Dalton International Limited Flat 1, 26 Crummer Road |
|
Eagles Hideaway Limited Level 1 |
|
Revive Finance Limited 26 Crummer Road |
|
Ambiance Impex Limited Flat 1, 26 Crummer Road |
|
Sita Propertyworld Real Estate Limited Flat 1, 26 Crummer Road |
|
Braidwood Trading Limited 26 Crummer Road |
Yoga Ground (north Island) Limited 133 Coates Avenue |
Steindeal Limited 12 Coyle Street |
On The West Coast Limited Level 2, 703 Rosebank Road |
Melissanparkes Consulting Limited 51 Ambler Avenue |
Little Whale Co Limited 1,24 Ferry Road |
Waihi Beach Wellness Limited 11 Pacific Road |