Aesthetic Hq Limited was incorporated on 21 May 2013 and issued a number of 9429030212145. This registered LTD company has been supervised by 3 directors: Monica Louw - an active director whose contract started on 21 May 2013,
Monica Natasia Louw - an active director whose contract started on 21 May 2013,
Monica Natasia De Vaal - an active director whose contract started on 21 May 2013.
As stated in our database (updated on 01 Jun 2025), the company uses 1 address: 72 Harrowglen Drive, Northcross, Auckland, 0630 (type: service, registered).
Up to 30 Mar 2022, Aesthetic Hq Limited had been using 2 Cutts Crescent, Paremoremo, Auckland as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Louw, Monica (an individual) located at Northcross, Auckland postcode 0630. Aesthetic Hq Limited has been classified as "Medical service, specialist nec" (ANZSIC Q851230).
Previous addresses
Address #1: 2 Cutts Crescent, Paremoremo, Auckland, 0632 New Zealand
Registered & physical address used from 16 May 2016 to 30 Mar 2022
Address #2: 36b Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 21 May 2013 to 16 May 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Louw, Monica |
Northcross Auckland 0630 New Zealand |
24 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | De Vaal, Monica Natasia |
Northcross Auckland 0630 New Zealand |
21 May 2013 - 24 Apr 2025 |
Monica Louw - Director
Appointment date: 21 May 2013
Address: Northcross, Auckland, 0630 New Zealand
Address used since 24 Apr 2025
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 06 Sep 2023
Address: Oteha, Auckland, 0632 New Zealand
Address used since 22 Mar 2022
Monica Natasia Louw - Director
Appointment date: 21 May 2013
Address: Oteha, Auckland, 0632 New Zealand
Address used since 22 Mar 2022
Monica Natasia De Vaal - Director
Appointment date: 21 May 2013
Address: Oteha, Auckland, 0632 New Zealand
Address used since 22 Mar 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 06 May 2016
Albany Landscapes Limited
500 Paremoremo Road
House Of Prayer For All Nations Trust Board
23 The Oval
It's Personal Limited
31 Hitchcock Crescent
Pare Limited
9 Irvine Place
Quantum Engineering Limited
491 Paremoremo Road
Condor Hardware Limited
486 Paremoremo Road
Core Clinic Limited
2/287 Othea Valley Rd
Ent Surgery Limited
68 Coatesville Heights
Mark Izzard Medical Limited
Flat 3, 106l Bush Road
The Holistic Pharmacist (2017) Limited
17c Corinthian Drive
The Skin Department Limited
75 Attwood Road
Voss Cardiology Limited
222 Dairy Flat Highway