Beaute Wellington Limited was registered on 02 Feb 2011 and issued a New Zealand Business Number of 9429031233361. The registered LTD company has been run by 2 directors: Clayton Shaun Ellis - an active director whose contract began on 02 Feb 2011,
Sian Monique Adamson - an inactive director whose contract began on 02 Feb 2011 and was terminated on 15 Feb 2018.
As stated in BizDb's data (last updated on 21 Feb 2024), the company uses 1 address: 28 Dowling Street, Dunedin Central, Dunedin, 9016 (types include: postal, office).
Up until 23 Feb 2018, Beaute Wellington Limited had been using 95 Cumberland Street, Dunedin Central, Dunedin as their registered address.
A total of 1200 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 120 shares are held by 1 entity, namely:
Ellis, Geneivieve (an individual) located at Dunedin Central, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 480 shares) and includes
Ellis, Clayton Shaun - located at Dunedin Central, Dunedin.
The next share allotment (600 shares, 50%) belongs to 1 entity, namely:
Ellis, Clayton Shaun, located at Dunedin Central, Dunedin (a director). Beaute Wellington Limited was categorised as "Beauty salon operation" (business classification S951110).
Principal place of activity
28 Dowling Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 95 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Aug 2017 to 23 Feb 2018
Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 11 Jan 2016 to 28 Aug 2017
Address #3: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 18 Sep 2012 to 11 Jan 2016
Address #4: 28 Dowling Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 02 Feb 2011 to 18 Sep 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Individual | Ellis, Geneivieve |
Dunedin Central Dunedin 9016 New Zealand |
21 Jul 2023 - |
Shares Allocation #2 Number of Shares: 480 | |||
Director | Ellis, Clayton Shaun |
Dunedin Central Dunedin 9016 New Zealand |
15 Feb 2018 - |
Shares Allocation #3 Number of Shares: 600 | |||
Director | Ellis, Clayton Shaun |
Dunedin Central Dunedin 9016 New Zealand |
15 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Clayton |
Dunedin Central Dunedin 9016 New Zealand |
09 Mar 2023 - 09 Mar 2023 |
Individual | Vallinoti, Antonia |
Dunedin Central Dunedin 9016 New Zealand |
01 Mar 2023 - 09 Mar 2023 |
Individual | Vallinoti, Antonia |
Dunedin Central Dunedin 9016 New Zealand |
08 Jan 2020 - 11 Feb 2023 |
Entity | Fresh Beauty Investments Limited Shareholder NZBN: 9429032172898 Company Number: 2276937 |
Dunedin Central Dunedin 9016 New Zealand |
02 Feb 2011 - 15 Feb 2018 |
Entity | Cse Investments Limited Shareholder NZBN: 9429031234993 Company Number: 3253791 |
02 Feb 2011 - 29 Aug 2012 | |
Entity | Fresh Beauty Investments Limited Shareholder NZBN: 9429032172898 Company Number: 2276937 |
Dunedin Central Dunedin 9016 New Zealand |
02 Feb 2011 - 15 Feb 2018 |
Entity | Cse Investments Limited Shareholder NZBN: 9429031234993 Company Number: 3253791 |
02 Feb 2011 - 29 Aug 2012 |
Ultimate Holding Company
Clayton Shaun Ellis - Director
Appointment date: 02 Feb 2011
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 07 Jul 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 31 Oct 2019
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 15 Feb 2018
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 29 Aug 2012
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 23 Jul 2018
Sian Monique Adamson - Director (Inactive)
Appointment date: 02 Feb 2011
Termination date: 15 Feb 2018
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 29 Aug 2012
Milford House Limited
18 Dowling Street
Htc Trustees Limited
151 Princes Street
Lindis Management Limited
151 Princes Street
Drumsara Wines Limited
L4/151-155 Princess Street
Santa Parade Trust
151-155 Princes Street
U3a Dunedin Charitable Trust
C/o Rodgers & Associates
Bliss Limited
Suite 5, 33 St Andrew Street
Clinic Hastings Limited
265 Princes Street
Embellir Limited
265 Princes Street
Laser And Beauty Co Limited
5 Crawford Street
Nude Skin & Beauty Limited
221 The Terrace Houses
Only Ur's Limited
300 Moray Place