Shortcuts

Healing Cosmetics Limited

Type: NZ Limited Company (Ltd)
9429036255306
NZBN
1254253
Company Number
Registered
Company Status
083646020
GST Number
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
31 Kennedy Street
Geraldine
Geraldine 7930
New Zealand
Registered & physical & service address used since 18 Dec 2013
31 Kennedy Street
Geraldine
Geraldine 7930
New Zealand
Postal & office & delivery address used since 11 Mar 2020
37b Campbell Street
Geraldine
Geraldine 7930
New Zealand
Registered & service address used since 22 May 2023

Healing Cosmetics Limited, a registered company, was launched on 05 Nov 2002. 9429036255306 is the NZBN it was issued. "Cosmetic wholesaling" (ANZSIC F372010) is how the company was classified. The company has been supervised by 4 directors: David Julius Musgrave - an active director whose contract started on 05 Nov 2002,
Anthony Bernard Kiesanowski - an inactive director whose contract started on 26 Nov 2003 and was terminated on 11 Dec 2006,
John Leonard Shirtcliff - an inactive director whose contract started on 26 Nov 2003 and was terminated on 24 Nov 2006,
John Geoffrey Stroh - an inactive director whose contract started on 26 Nov 2003 and was terminated on 15 Nov 2004.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 37B Campbell Street, Geraldine, Geraldine, 7930 (types include: registered, service).
Healing Cosmetics Limited had been using 144 Tancred Street, Ashburton as their registered address until 18 Dec 2013.
Previous names for this company, as we established at BizDb, included: from 05 Nov 2002 to 30 Oct 2013 they were called Aoraki Organic Farms Limited.
A single entity controls all company shares (exactly 1000 shares) - Musgrave, David Julius - located at 7930, Geraldine, Geraldine.

Addresses

Principal place of activity

31 Kennedy Street, Geraldine, Geraldine, 7930 New Zealand


Previous addresses

Address #1: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered address used from 06 Apr 2011 to 18 Dec 2013

Address #2: 144 Tancred Street, Ashburton, 7700 New Zealand

Physical address used from 23 Mar 2011 to 18 Dec 2013

Address #3: 144 Tancred Street, Ashburton, 7700 New Zealand

Registered address used from 28 Jul 2010 to 06 Apr 2011

Address #4: 100 Burnett Street, Ashburton New Zealand

Physical address used from 05 Nov 2002 to 23 Mar 2011

Address #5: 100 Burnett Street, Ashburton New Zealand

Registered address used from 05 Nov 2002 to 28 Jul 2010

Contact info
64 3 6939845
Phone
64 21 355125
12 May 2023
davidwaihi@protonmail.com
12 May 2023 Email
david@fwf.co.nz
26 Mar 2019 Email
www.waihibush.co.nz/products/skincare
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Musgrave, David Julius Geraldine
Geraldine
7930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Evelyn Mary Rotorua
Rotorua
3010
New Zealand
Individual Musgrave, Oliver Maxwell Rd 21
Geraldine
7991
New Zealand
Individual Musgrave, Oliver Maxwell Rd 21
Geraldine
7991
New Zealand
Individual Musgrave, Christopher Hugh New Brighton
Christchurch
8061
New Zealand
Individual Gibson, Ross Sefton Ashburton

New Zealand
Individual Musgrave, Lorina Claire Geraldine
Directors

David Julius Musgrave - Director

Appointment date: 05 Nov 2002

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 12 May 2023

Address: Geraldine, 7991 New Zealand

Address used since 11 Mar 2016

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 05 Mar 2018


Anthony Bernard Kiesanowski - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 11 Dec 2006

Address: Christchurch,

Address used since 26 Nov 2003


John Leonard Shirtcliff - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 24 Nov 2006

Address: Geraldine,

Address used since 26 Nov 2003


John Geoffrey Stroh - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 15 Nov 2004

Address: Peel Forest, Geraldine,

Address used since 26 Nov 2003

Similar companies