Shortcuts

Clearskincare Newmarket Limited

Type: NZ Limited Company (Ltd)
9429030272071
NZBN
4395559
Company Number
Registered
Company Status
Current address
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Other (Other) Csc Holdings Australia Pty Limited 123 St Georges Terrace
Perth, Western Australia
6000
Australia
Shares Allocation #2 Number of Shares: 1040
Other (Other) Clearskincare Clinics Australia Pty Limited 123 St Georges Terrace
Perth, Western Australia
6000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stanley 29 Pty Limited
Company Number: 166 730 132
Mosman
New South Wales
2088
Australia
Individual Reid, Megan Kingsford
New South Wales
2032
Australia
Other Stanley 29 Pty Limited
Company Number: 166 730 132
Mosman
New South Wales
2088
Australia
Individual Reid, Megan Kingsford
New South Wales
2032
Australia
Individual Ferris, Kahlia Newmarket
Auckland
1023
New Zealand
Individual Ferris, Kahlia Newmarket
Auckland
1023
New Zealand
Other De Longespee Pty Limited 168 Walker Street
North Sydney Nsw
2060
Australia
Other Face & Body Clinics Pty Limited 168 Walker Street
North Sydney Nsw
2060
Australia

Ultimate Holding Company

30 Mar 2022
Effective Date
Wesfarmers Limited
Name
Company
Type
AU
Country of origin
11 Grand Avenue, Rosehill
New South Wales 2142
Australia
Address
Directors

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