Beauty At The Vale Limited, a registered company, was incorporated on 21 Feb 2013. 9429030341678 is the NZ business identifier it was issued. The company has been run by 1 director, named Tara Rose Hood - an active director whose contract began on 21 Feb 2013.
Updated on 03 Jun 2025, the BizDb data contains detailed information about 2 addresses this company uses, namely: 22 Tomes Road, St Albans, Christchurch, 8052 (registered address),
22 Tomes Road, St Albans, Christchurch, 8052 (service address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address).
Beauty At The Vale Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their service address up to 10 Oct 2024.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Service & registered address used from 03 Oct 2019 to 10 Oct 2024
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Aug 2016 to 03 Oct 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 May 2015 to 18 Aug 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Aug 2013 to 18 May 2015
Address #5: Ami House, Level 2/116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Feb 2013 to 06 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Hood, Tara Rose |
St Albans Christchurch 8052 New Zealand |
21 Feb 2013 - |
| Individual | Hood, Daniel David |
Richmond Hill Christchurch 8081 New Zealand |
07 Jun 2022 - |
| Individual | Gurnsey, Kela Corriosa |
Sumner Christchurch 8081 New Zealand |
09 Nov 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hood, Tara Rose |
St Albans Christchurch 8052 New Zealand |
21 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hart Te Pahi, Grace Chulah Creenaiva |
Rd 1 Coalgate 7673 New Zealand |
21 Feb 2013 - 07 Jun 2022 |
| Individual | Hart Te Pahi, Grace Chulah Creenaiva |
Rd 1 Coalgate 7673 New Zealand |
21 Feb 2013 - 07 Jun 2022 |
| Individual | Eastgate, Peter Christopher |
Cust 7444 New Zealand |
21 Feb 2013 - 09 Nov 2018 |
Tara Rose Hood - Director
Appointment date: 21 Feb 2013
Address: Christchurch, 8052 New Zealand
Address used since 08 Aug 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 27 Jul 2022
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 10 Jul 2020
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 21 Feb 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street