Skin Management Professionals Limited was registered on 01 Jul 2011 and issued an NZBN of 9429031045698. This registered LTD company has been run by 4 directors: Alicia Marie Hewlett - an active director whose contract started on 02 Apr 2012,
Gail Marie Mcdougall - an active director whose contract started on 07 Dec 2017,
Anthony Thomas Hewlett - an inactive director whose contract started on 02 Apr 2012 and was terminated on 30 Nov 2017,
Roger Ashley Levitt - an inactive director whose contract started on 01 Jul 2011 and was terminated on 02 Apr 2012.
According to BizDb's information (updated on 08 Apr 2024), the company registered 1 address: an address for share register at 7 Crawford Place, Lake Hayes, Queenstown, 9304 (types include: other, shareregister).
Up to 16 May 2012, Skin Management Professionals Limited had been using Level 4, 52 Symonds Street, Auckland as their physical address.
A total of 240 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 120 shares are held by 1 entity, namely:
Hewlett, Alicia Marie (a director) located at Lake Hayes, Queenstown postcode 9304.
The second group consists of 1 shareholder, holds 50% shares (exactly 120 shares) and includes
Mcdougall, Gail Marie - located at Lake Hayes, Queenstown. Skin Management Professionals Limited has been categorised as "Wholesaling, all products - excluding storage and handling of goods" (ANZSIC F373980).
Other active addresses
Address #4: 7 Crawford Place, Lake Hayes, Queenstown, 9304 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 23 Jun 2022
Principal place of activity
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Previous address
Address #1: Level 4, 52 Symonds Street, Auckland, 1141 New Zealand
Physical & registered address used from 01 Jul 2011 to 16 May 2012
Basic Financial info
Total number of Shares: 240
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Director | Hewlett, Alicia Marie |
Lake Hayes Queenstown 9304 New Zealand |
21 Jun 2012 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Mcdougall, Gail Marie |
Lake Hayes Queenstown 9304 New Zealand |
21 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdougall, Peter Charles |
Lake Hayes Queenstown 9304 New Zealand |
15 Jan 2018 - 04 Jun 2023 |
Other | Null - Botanical Essentials Pty Ltd | 01 Jul 2011 - 15 Apr 2013 | |
Director | Anthony Thomas Hewlett |
Northcote Auckland 0627 New Zealand |
21 Jun 2012 - 15 Jan 2018 |
Other | Botanical Essentials Pty Ltd | 01 Jul 2011 - 15 Apr 2013 | |
Individual | Hewlett, Anthony Thomas |
Takapuna Auckland 0622 New Zealand |
21 Jun 2012 - 15 Jan 2018 |
Alicia Marie Hewlett - Director
Appointment date: 02 Apr 2012
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 23 Jun 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 27 Jul 2015
Gail Marie Mcdougall - Director
Appointment date: 07 Dec 2017
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 23 Jun 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Dec 2017
Anthony Thomas Hewlett - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 30 Nov 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jun 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 27 Jul 2015
Roger Ashley Levitt - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 02 Apr 2012
Address: Booralie Road, Terry Hills, Nsw, 2084 Australia
Address used since 01 Jul 2011
Rafi Trustee Limited
11a St Peters Street
D.c.building Maintenance Company Limited
15 St Peters Street
Jo Dominick Trustee Limited
99 College Road
Pritisimple Limited
34 St Peters Street
Clockend Investments Limited
2/80b College Road
The Cricket Players Association Incorporated
75b College Road
Baby Kiwi International Trading Group Limited
Apartment 412a, 130 Anzac Street
Cuthbert Trading Limited
1m Hillcrest Ave. Hilcrest
Fuelstar Fuel Combustion Technology Limited
14d Parity Place
New Zealand Ever Pure Company Limited
16 Cheryl Place
Treotham New Zealand Limited
29 Northcroft Street
Y2 International Limited
11b Karaka Street