Lenzie Clinic Limited, a registered company, was incorporated on 04 Nov 2014. 9429041475652 is the NZBN it was issued. "Epilation service" (ANZSIC S951115) is how the company has been classified. The company has been supervised by 2 directors: Kathryn Jane Graham - an active director whose contract began on 04 Nov 2014,
Colin James Graham - an active director whose contract began on 09 Mar 2018.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 (registered address),
Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 (service address),
Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 (office address),
Level 2, 204 Thorndon Quay, Thorndon, Wellington, 6011 (physical address) among others.
Lenzie Clinic Limited had been using Level 2, 204 Thorndon Quay, Thorndon, Wellington as their registered address up until 13 Mar 2023.
Former names used by this company, as we managed to find at BizDb, included: from 29 Oct 2014 to 08 Oct 2019 they were named The Laser Clinic Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99%).
Other active addresses
Address #4: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Office address used from 03 Mar 2023
Address #5: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & service address used from 13 Mar 2023
Principal place of activity
Level 2, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Registered & service address used from 11 Mar 2020 to 13 Mar 2023
Address #2: Level 2, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 03 Apr 2017 to 11 Mar 2020
Address #3: 4 Norbert Street, Brown Owl, Upper Hutt, 5018 New Zealand
Physical address used from 04 Nov 2014 to 03 Apr 2017
Address #4: Unit 9, 69 Kaiwharawhara Rd, Kaiwharawhara, Wellington, 6035 New Zealand
Registered address used from 04 Nov 2014 to 03 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Graham, Colin James |
Petone Lower Hutt 5012 New Zealand |
04 Nov 2014 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Graham, Kathryn Jane |
Petone Lower Hutt 5012 New Zealand |
04 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees (2011) Limited Shareholder NZBN: 9429032514421 Company Number: 2182607 |
04 Nov 2014 - 19 Feb 2016 | |
Entity | Cms Trustees (2011) Limited Shareholder NZBN: 9429032514421 Company Number: 2182607 |
04 Nov 2014 - 19 Feb 2016 |
Kathryn Jane Graham - Director
Appointment date: 04 Nov 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 03 Mar 2020
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 09 Mar 2019
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 04 Nov 2014
Colin James Graham - Director
Appointment date: 09 Mar 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 04 Mar 2020
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 09 Mar 2019
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 09 Mar 2018
Focus Osteopathy Limited
Level 6, 101 Molesworth Street
Wairimu Holdings Limited
Level 1, 34 Molesworth Street
Backbencher Limited
Level 1, 34 Molesworth Street
G.a. Lakeland Limited
Level 3, 1 Thorndon Quay
Wellington Plastic Surgery Institute Limited
Level 6, 15-17 Murphy Street
Convergence Holdings Limited
Level 1, Molesworth Street
Brazilian Secrets Limited
20 Customhouse Quay
Express Group Limited
1/81aviemore Drive
House Of Lauren Limited
116 Marshland Road
K L Fencing Limited
84 King Street
The Laser Room Hawkes Bay Limited
17 Lowry Place
Wax Out West Limited
31 Rimu Street