Bewitching Aesthetics Limited, a registered company, was incorporated on 01 Apr 2011. 9429031153584 is the NZ business identifier it was issued. "Beauty salon operation" (business classification S951110) is how the company is classified. This company has been supervised by 4 directors: Michelle Maree Davis - an active director whose contract began on 01 Apr 2011,
Nicole Maree Clark - an active director whose contract began on 02 Jan 2020,
Michelle Maree Hill - an inactive director whose contract began on 01 Apr 2011 and was terminated on 30 Jul 2020,
Steven Robert Hill - an inactive director whose contract began on 01 Apr 2011 and was terminated on 02 Jan 2020.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 31 Robert Coup Road, Kaiapoi, Kaiapoi, 7630 (type: physical, registered).
Bewitching Aesthetics Limited had been using 71 Papanui Road, Merivale, Christchurch as their physical address until 26 Apr 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 31 Mar 2011 to 23 Oct 2019 they were named Davill Management Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 90 shares (90%).
Previous addresses
Address: 71 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 27 Aug 2012 to 26 Apr 2017
Address: 97 Threlkelds Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 01 Apr 2011 to 27 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Clark, Vincent |
Kaiapoi Kaiapoi 7630 New Zealand |
25 Jun 2020 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Clark, Nicole |
Kaiapoi Kaiapoi 7630 New Zealand |
23 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Michelle Maree |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Apr 2011 - 25 Jun 2020 |
Director | Michelle Maree Davis |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Apr 2011 - 25 Jun 2020 |
Individual | Hill, Steven Robert |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Apr 2011 - 02 Jan 2020 |
Michelle Maree Davis - Director
Appointment date: 01 Apr 2011
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Apr 2017
Nicole Maree Clark - Director
Appointment date: 02 Jan 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Jan 2020
Michelle Maree Hill - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 30 Jul 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Apr 2017
Steven Robert Hill - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 02 Jan 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Apr 2017
Davis Administration Services Limited
31 Robert Coup Road
Balhae Limited
43 Robert Coup Road
R P Plastering Limited
51b Robert Coup Road
N.j.k. Holdings Limited
4 Busby Place
Prana Holdings Limited
5 Hamel Lane
Pickaberry Developments Limited
3 Clemett Place
Hair Handlers Limited
118 Williams Street
Lavish Beauty Limited
9 Beachvale Drive
Pure Indulgence Beauty Therapy Nz Limited
465 Kainga Road
She Believed Limited
63 Robert Coup Road
Sissy's Limited
84 Adderley Terrace
Skt Salons Limited
13 Allison Crescent