Shortcuts

Changing Faces Limited

Type: NZ Limited Company (Ltd)
9429030419544
NZBN
4143898
Company Number
Registered
Company Status
Current address
Kpmg, Level 10 Kpmg Centre,
85 Alexandra Street,
Hamilton 3200
New Zealand
Physical & registered & service address used since 30 Oct 2014
17 Clifton Road
Hamilton Central
Hamilton 3204
New Zealand
Registered & service address used since 30 Oct 2023

Changing Faces Limited was launched on 30 Nov 2012 and issued a number of 9429030419544. The registered LTD company has been managed by 7 directors: Emma Jane Thorne - an active director whose contract began on 03 Mar 2016,
Nerissa Jane Dryland - an active director whose contract began on 03 Mar 2016,
Abigail Marcella Emery - an active director whose contract began on 20 Dec 2018,
Mark Stephen Ensor Harris - an inactive director whose contract began on 31 May 2013 and was terminated on 20 Oct 2020,
Ronald Winfield Ritchie - an inactive director whose contract began on 31 May 2013 and was terminated on 17 Nov 2017.
As stated in BizDb's database (last updated on 26 Mar 2024), this company uses 1 address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 (type: registered, service).
Up to 30 Oct 2014, Changing Faces Limited had been using Kpmg, 10Th Floor Kpmg Centre,, 85 Alexandra Street,, Hamilton as their physical address.
BizDb found more names used by this company: from 30 Nov 2012 to 05 Jun 2013 they were named London Street General Limited.
A total of 120 shares are allotted to 3 groups (4 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
In With A Grin Limited (an entity) located at Beerescourt, Hamilton postcode 3200.
The second group consists of 2 shareholders, holds 33.33 per cent shares (exactly 40 shares) and includes
Dryland, Nerissa Jane - located at Rd 1, Ohaupo,
Dryland, Matthew Albert - located at Rd 1, Ohaupo.
The third share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Thorne, Emma Jane, located at Rd 1, Hamilton (an individual).

Addresses

Previous addresses

Address #1: Kpmg, 10th Floor Kpmg Centre,, 85 Alexandra Street,, Hamilton, 3200 New Zealand

Physical & registered address used from 29 Nov 2013 to 30 Oct 2014

Address #2: 1 London Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 30 Nov 2012 to 29 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) In With A Grin Limited
Shareholder NZBN: 9429030326392
Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Dryland, Nerissa Jane Rd 1
Ohaupo
3881
New Zealand
Individual Dryland, Matthew Albert Rd 1
Ohaupo
3881
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Thorne, Emma Jane Rd 1
Hamilton
3281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Mark Stephen Ensor Dinsdale
Hamilton
3204
New Zealand
Individual Harris, Mark Stephen Ensor Dinsdale
Hamilton
3204
New Zealand
Individual Gibbons, Thomas Hamilton
3204
New Zealand
Entity Brl1 Trustees 2012 Limited
Shareholder NZBN: 9429030824706
Company Number: 3705896
Hamilton Central
Hamilton
3204
New Zealand
Entity Beacon Hill Holdings Limited
Shareholder NZBN: 9429030610378
Company Number: 3899539
Hamilton Central
Hamilton
3204
New Zealand
Entity Brl1 Trustees 2012 Limited
Shareholder NZBN: 9429030824706
Company Number: 3705896
Hamilton Central
Hamilton
3204
New Zealand
Individual Harris, Mark Stephen Ensor Dinsdale
Hamilton
3204
New Zealand
Entity Brl1 Trustees 2012 Limited
Shareholder NZBN: 9429030824706
Company Number: 3705896
Hamilton Central
Hamilton
3204
New Zealand
Director Thomas Gibbons Hamilton
3204
New Zealand
Entity Beacon Hill Holdings Limited
Shareholder NZBN: 9429030610378
Company Number: 3899539
Directors

Emma Jane Thorne - Director

Appointment date: 03 Mar 2016

Address: Horsham Downs, Hamilton, 3281 New Zealand

Address used since 03 Mar 2016


Nerissa Jane Dryland - Director

Appointment date: 03 Mar 2016

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 03 Mar 2016


Abigail Marcella Emery - Director

Appointment date: 20 Dec 2018

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 20 Dec 2018


Mark Stephen Ensor Harris - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 20 Oct 2020

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 31 May 2013


Ronald Winfield Ritchie - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 17 Nov 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 31 May 2013


Thomas Gibbons - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 31 May 2013

Address: Hamilton, 3204 New Zealand

Address used since 30 Nov 2012


Philip Harris - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 31 May 2013

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 30 Nov 2012

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre