Wendy Hill Cosmetics Limited, a registered company, was incorporated on 25 Aug 2003. 9429035868729 is the NZBN it was issued. "Cosmetic wholesaling" (business classification F372010) is how the company has been classified. This company has been supervised by 3 directors: Tiffany Jane Pule - an active director whose contract began on 01 Jan 2013,
Thomas Keith Clarke - an inactive director whose contract began on 25 Aug 2003 and was terminated on 18 Aug 2015,
Wendy May Hill - an inactive director whose contract began on 25 Aug 2003 and was terminated on 14 Aug 2015.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 340049, Birkenhead, Auckland, 0746 (category: postal, registered).
Wendy Hill Cosmetics Limited had been using 48 Nautilus Drive, Gulf Harbour, Whangaparaoa as their registered address until 21 Aug 2015.
Former names used by this company, as we managed to find at BizDb, included: from 25 Aug 2003 to 10 Aug 2005 they were called Wendy Hill Makeup Limited.
A single entity owns all company shares (exactly 100 shares) - Pule, Tiffany Jane - located at 0746, Birkdale, Auckland.
Previous addresses
Address #1: 48 Nautilus Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 11 Jul 2014 to 21 Aug 2015
Address #2: 5 Onepu Lane, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 04 Sep 2013 to 11 Jul 2014
Address #3: 20 Rolleston Street, Watlington, Timaru, 7910 New Zealand
Registered & physical address used from 13 Jun 2012 to 04 Sep 2013
Address #4: 55 Motutapu Avenue, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 09 Aug 2011 to 13 Jun 2012
Address #5: 5/22a Kalmia Street, Ellerslie, Auckland New Zealand
Registered & physical address used from 30 Jul 2007 to 09 Aug 2011
Address #6: 34 Hannigan Drive, Mt Wellington, Auckland
Physical & registered address used from 19 Jul 2006 to 30 Jul 2007
Address #7: 37 Rata Street, Te Aroha, New Zealand
Registered & physical address used from 17 Aug 2005 to 19 Jul 2006
Address #8: 112 Stanley Avenue, Te Aroha 2971
Physical & registered address used from 25 Aug 2003 to 17 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pule, Tiffany Jane |
Birkdale Auckland 0626 New Zealand |
27 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Thomas Keith |
Te Aroha 2971 |
25 Aug 2003 - 10 Aug 2005 |
Individual | Hill, Wendy May |
Manly Whangaparaoa 0930 New Zealand |
25 Aug 2003 - 14 Aug 2015 |
Tiffany Jane Pule - Director
Appointment date: 01 Jan 2013
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Aug 2015
Thomas Keith Clarke - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 18 Aug 2015
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Aug 2015
Wendy May Hill - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 14 Aug 2015
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Aug 2015
Floyd Financial Limited
117 Eskdale Road
Aisha Services Limited
100 Eskdale Road
Deep Forest International Service Limited
103a Eskdale Road
Spa & Celebration Limited
2/90 Eskdale Road
Webhelp Limited
118 Eskdale Road
Nga Toi O Te Whenua Trust
9 Merrill Place
Amore (nz) Limited
Unit 8
Go Girl Skincare Limited
75 Ellice Road, Glenfield,
Olive Skin And Hair Care Limited
26 Balmain Road
Potential Unltd 2004 Limited
3/27 Ludlow Tce
Revlon New Zealand Limited
19-21 Kawana Street
Tisane Limited
212 Archers Road