Shortcuts

Skin Management Professionals Limited

Type: NZ Limited Company (Ltd)
9429031045698
NZBN
3439972
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373980
Industry classification code
Wholesaling, All Products - Excluding Storage And Handling Of Goods
Industry classification description
Current address
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Registered & physical & service address used since 16 May 2012
11b St Peters Street
Northcote
Auckland 0627
New Zealand
Other address (Address For Share Register) used since 27 Jul 2015
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Office address used since 09 Jul 2019

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).

Addresses

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

Contact info
64 21 330874
Phone
gail@mcdougall.net.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 120
Director Hewlett, Alicia Marie Lake Hayes
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 120
Individual Mcdougall, Gail Marie Lake Hayes
Queenstown
9304
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdougall, Peter Charles Lake Hayes
Queenstown
9304
New Zealand
Other Null - Botanical Essentials Pty Ltd
Director Anthony Thomas Hewlett Northcote
Auckland
0627
New Zealand
Other Botanical Essentials Pty Ltd
Individual Hewlett, Anthony Thomas Takapuna
Auckland
0622
New Zealand
Directors

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

Nearby companies

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

Similar companies

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