Ilam Tanning Limited, a registered company, was started on 07 Feb 2008. 9429032959741 is the business number it was issued. "Sun tanning salon operation" (ANZSIC S951150) is how the company has been classified. The company has been managed by 5 directors: Brent Norman Lattimore - an active director whose contract started on 07 Feb 2008,
Vaughan Royce Broderick - an inactive director whose contract started on 08 Mar 2011 and was terminated on 20 Mar 2013,
Richard Grant Allan - an inactive director whose contract started on 08 Mar 2011 and was terminated on 28 Feb 2012,
Brett Dwayne Wells - an inactive director whose contract started on 05 Apr 2010 and was terminated on 24 Feb 2011,
Richard Grant Allan - an inactive director whose contract started on 07 Feb 2008 and was terminated on 22 Apr 2009.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 31052, Ilam, Christchurch, 8444 (type: postal, physical).
Ilam Tanning Limited had been using 3C Wentworth Street, Ilam, Christchurch as their registered address up until 27 Jan 2012.
Previous names used by the company, as we identified at BizDb, included: from 25 Mar 2013 to 21 Mar 2018 they were named Hermit.co.nz Limited, from 07 Feb 2008 to 25 Mar 2013 they were named Focus Financial Group Limited.
A single entity controls all company shares (exactly 100 shares) - Lattimore, Brent Norman - located at 8444, Upper Riccarton, Christchurch.
Principal place of activity
3c Wentworth Street, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 3c Wentworth Street, Ilam, Christchurch New Zealand
Registered address used from 13 May 2010 to 27 Jan 2012
Address #2: 3c Wentworth St, Ilam, Christchurch New Zealand
Physical address used from 13 May 2010 to 27 Jan 2012
Address #3: 24a Dinton Street, Russley, Christchurch 8042
Registered & physical address used from 07 Feb 2008 to 13 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lattimore, Brent Norman |
Upper Riccarton Christchurch 8041 New Zealand |
07 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broderick, Vaughan Royce |
Linwood Christchurch 8011 New Zealand |
09 Mar 2011 - 22 Mar 2013 |
Individual | Allan, Richard Grant |
Halswell Christchurch 8025 New Zealand |
09 Mar 2011 - 29 Feb 2012 |
Brent Norman Lattimore - Director
Appointment date: 07 Feb 2008
Address: Russley, Christchurch, 8042 New Zealand
Address used since 06 Mar 2024
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 05 Feb 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2010
Vaughan Royce Broderick - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 20 Mar 2013
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 08 Mar 2011
Richard Grant Allan - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 28 Feb 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Mar 2011
Brett Dwayne Wells - Director (Inactive)
Appointment date: 05 Apr 2010
Termination date: 24 Feb 2011
Address: Prebbleton, Christchurch,
Address used since 05 Apr 2010
Richard Grant Allan - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 22 Apr 2009
Address: Halswell, Christchurch 8025,
Address used since 07 Feb 2008
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Asachi Tanz Limited
12 Pirinoa Street
Glowjob Nz Limited
R D 4
Roberts & Co Holdings 2023 Limited
Unit 2, 298 Grange Road
Serena Maree Creatives Limited
402a Titirangi Road
Suntan Savvy Limited
27 Carron Street
The Tan Box Limited
13 West Street