Snip Salons Limited was registered on 21 Aug 2009 and issued a number of 9429032028959. This registered LTD company has been run by 6 directors: Alexandra Ava Baker - an active director whose contract started on 21 Aug 2009,
Alexandra Baker - an active director whose contract started on 21 Aug 2009,
Alexandra Ava Bouron - an active director whose contract started on 21 Aug 2009,
Susanne Ilse Avins - an active director whose contract started on 01 Apr 2013,
Susanne Ilse Holden - an inactive director whose contract started on 01 Apr 2013 and was terminated on 13 Jan 2020.
As stated in BizDb's database (updated on 02 Apr 2024), the company uses 1 address: 120 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical).
Up until 09 Nov 2011, Snip Salons Limited had been using 7 Liffey Drive, East Tamaki, Auckland as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Baker, Alexandra Ava (an individual) located at Wairau Valley postcode 7271.
Previous addresses
Address: 7 Liffey Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Jun 2011 to 09 Nov 2011
Address: C/- Paul Enoka Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt, 5010 New Zealand
Physical & registered address used from 30 Nov 2010 to 02 Jun 2011
Address: C/-paul Enoka Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt New Zealand
Registered & physical address used from 21 Aug 2009 to 30 Nov 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Baker, Alexandra Ava |
Wairau Valley 7271 New Zealand |
21 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yuen, Victor Kar Ho |
Burswood Auckland 2013 New Zealand |
21 Aug 2009 - 14 Jun 2013 |
Individual | Yuen, Hon Kwong |
Avonhead Christchurch New Zealand |
21 Aug 2009 - 29 Mar 2012 |
Individual | Avins, Susanne Ilse |
Kaiwharawhara Wellington 6035 New Zealand |
14 Jun 2013 - 17 Jan 2020 |
Individual | Yuen, Wai Han |
Avonhead Christchurch New Zealand |
21 Aug 2009 - 29 Mar 2012 |
Alexandra Ava Baker - Director
Appointment date: 21 Aug 2009
Address: Wairau Valley, 7271 New Zealand
Address used since 29 Apr 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 09 Oct 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 04 May 2015
Alexandra Baker - Director
Appointment date: 21 Aug 2009
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 04 May 2015
Alexandra Ava Bouron - Director
Appointment date: 21 Aug 2009
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 04 May 2015
Susanne Ilse Avins - Director
Appointment date: 01 Apr 2013
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 17 Mar 2014
Susanne Ilse Holden - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 13 Jan 2020
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 17 Mar 2014
Victor Yuen - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 15 Mar 2012
Address: Burswood, Auckland, 2013 New Zealand
Address used since 01 Nov 2011
Nedax Systems New Zealand Limited
Molesworth Apartments
Irelax (wellington) Limited
Suite 7c Terrace Tower Apartments, 126 The Terrace
Pacific Education Resources Trust
Level 13, I C L House
Life Education Trust Mangere
Level 2, Icl House
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Maori Must Dos Limited
L19, 113-119 The Terrace