Clearskincare Newmarket Limited was launched on 09 Apr 2013 and issued an NZ business number of 9429030272071. This registered LTD company has been supervised by 12 directors: Emily Jane Amos - an active director whose contract started on 26 Feb 2022,
Martin Craig Perelman - an active director whose contract started on 26 Apr 2024,
Sylvain Jean-Joseph Pierre Baudens - an active director whose contract started on 15 Jul 2024,
Richard Michael Pearson - an inactive director whose contract started on 17 Apr 2024 and was terminated on 26 Apr 2024,
Edward James Mackinnon Bostock - an inactive director whose contract started on 31 Mar 2022 and was terminated on 17 Apr 2024.
As stated in BizDb's database (updated on 15 May 2025), this company uses 1 address: 15 Customs Street West, Auckland Central, Auckland, 1010 (category: physical, registered).
Until 15 Jun 2022, Clearskincare Newmarket Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their physical address.
A total of 2040 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Csc Holdings Australia Pty Limited (an other) located at 123 St Georges Terrace, Perth, Western Australia postcode 6000.
The second group consists of 1 shareholder, holds 50.98 per cent shares (exactly 1040 shares) and includes
Clearskincare Clinics Australia Pty Limited - located at 123 St Georges Terrace, Perth, Western Australia.
Previous addresses
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 30 Mar 2022 to 15 Jun 2022
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Feb 2022 to 15 Jun 2022
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 02 Dec 2016 to 30 Mar 2022
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 02 Dec 2016 to 28 Feb 2022
Address: 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Apr 2013 to 02 Dec 2016
Basic Financial info
Total number of Shares: 2040
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Other (Other) | Csc Holdings Australia Pty Limited |
123 St Georges Terrace Perth, Western Australia 6000 Australia |
26 Sep 2018 - |
| Shares Allocation #2 Number of Shares: 1040 | |||
| Other (Other) | Clearskincare Clinics Australia Pty Limited |
123 St Georges Terrace Perth, Western Australia 6000 Australia |
26 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Stanley 29 Pty Limited Company Number: 166 730 132 |
Mosman New South Wales 2088 Australia |
24 Nov 2016 - 28 Sep 2021 |
| Individual | Reid, Megan |
Kingsford New South Wales 2032 Australia |
24 Nov 2016 - 28 Sep 2021 |
| Other | Stanley 29 Pty Limited Company Number: 166 730 132 |
Mosman New South Wales 2088 Australia |
24 Nov 2016 - 28 Sep 2021 |
| Individual | Reid, Megan |
Kingsford New South Wales 2032 Australia |
24 Nov 2016 - 28 Sep 2021 |
| Individual | Ferris, Kahlia |
Newmarket Auckland 1023 New Zealand |
24 Nov 2016 - 28 Sep 2021 |
| Individual | Ferris, Kahlia |
Newmarket Auckland 1023 New Zealand |
24 Nov 2016 - 28 Sep 2021 |
| Other | De Longespee Pty Limited |
168 Walker Street North Sydney Nsw 2060 Australia |
09 Apr 2013 - 26 Sep 2018 |
| Other | Face & Body Clinics Pty Limited |
168 Walker Street North Sydney Nsw 2060 Australia |
09 Apr 2013 - 26 Sep 2018 |
Ultimate Holding Company
Emily Jane Amos - Director
Appointment date: 26 Feb 2022
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: South Coogee, New South Wales, 2034 Australia
Address used since 23 Nov 2023
Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia
Address: Randwick, New South Wales, 2031 Australia
Address used since 26 Feb 2022
Martin Craig Perelman - Director
Appointment date: 26 Apr 2024
ASIC Name: M3k Holdings Pty Ltd
Address: Dulwich, Sa, 5065 Australia
Address used since 26 Apr 2024
Sylvain Jean-joseph Pierre Baudens - Director
Appointment date: 15 Jul 2024
ASIC Name: Api Financial Services Australia Pty Limited
Address: Hawthorn East, Vic, 3123 Australia
Address used since 11 Mar 2025
Address: Hawthorn, Vic, 3122 Australia
Address used since 15 Jul 2024
Richard Michael Pearson - Director (Inactive)
Appointment date: 17 Apr 2024
Termination date: 26 Apr 2024
ASIC Name: Api Financial Services Australia Pty Limited
Address: Sandringham, Victoria, 3191 Australia
Address used since 17 Apr 2024
Edward James Mackinnon Bostock - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 17 Apr 2024
ASIC Name: Australian Pharmaceutical Industries Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 18 Jan 2024
Address: South Yarra, Victoria, 3141 Australia
Address used since 07 May 2022
Address: Rosehill, New South Wales, 2142 Australia
Address: Cottesloe, Wa, 6011 Australia
Address used since 31 Mar 2022
Andrew Blake Mcinerney - Director (Inactive)
Appointment date: 15 Jul 2022
Termination date: 18 Jan 2024
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: Perth, 6000 Australia
Address: New South Wales, 2068 Australia
Address used since 15 Jul 2022
Richard Craig Vincent - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 16 Aug 2022
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: Malvern, Victoria, 3144 Australia
Address used since 31 Jul 2018
Address: North Sydney, New South Wales, 2060 Australia
Tamsyn Jane Alley - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 15 Jul 2022
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address: Paddington, New South Wales, 2021 Australia
Address used since 26 Jul 2019
Peter John Mendo - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 31 Mar 2022
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: Wattle Park, South Australia, 5066 Australia
Address used since 31 Jul 2018
Address: North Sydney, New South Wales, 2060 Australia
Philippa Marita Mccaffery - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 31 Aug 2021
ASIC Name: Clearskincare Quentin Ave Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address: Watsons Bay, New South Wales, 2030 Australia
Address used since 01 Dec 2016
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Peter Frank Sanguinetti - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 26 Jul 2019
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address: Keilor, Victoria, 3036 Australia
Address used since 31 Jul 2018
Kylie Elizabeth Barrie - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 29 Jan 2019
ASIC Name: Clearskincare Clinics Australia Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 31 Jul 2018
Address: North Sydney, New South Wales, 2060 Australia
De Freyne And Associates Limited
53 Fort Street
Bkw Investments Limited
Level 7
Homeseekers (nz) Limited
Level 7
Train Tickets Limited
Level 8
Venice Cushion Limited
53 Fort Street
Hum Limited
Level 7