Vie Hairdressing 2015 Limited was started on 01 Jul 2010 and issued an NZ business number of 9429031475778. The registered LTD company has been supervised by 5 directors: Kellie-Ann Patrice Lester - an active director whose contract started on 12 Jan 2015,
Kelli-Ann Lester - an active director whose contract started on 12 Jan 2015,
Nicole Christophers - an inactive director whose contract started on 12 Jan 2015 and was terminated on 31 Jan 2024,
Celeste Agnes Nanette Herlihy - an inactive director whose contract started on 01 Jul 2010 and was terminated on 16 Jan 2015,
Kelli-Ann Lester - an inactive director whose contract started on 01 Jul 2010 and was terminated on 01 Apr 2011.
According to our database (last updated on 08 May 2025), the company registered 1 address: 553 Devon Street, Fitzroy, New Plymouth, 4312 (types include: office, delivery).
Up until 06 Mar 2015, Vie Hairdressing 2015 Limited had been using 5 Kaimata Street, Brooklands, New Plymouth as their registered address.
BizDb found past names for the company: from 01 Jul 2010 to 16 Jan 2015 they were called Vie Hairdressing Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Greenhow, Megan Alice (an individual) located at Spotswood, New Plymouth postcode 4310.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 90 shares) and includes
Lester, Kellie-Ann Patrice - located at Welbourn, New Plymouth. Vie Hairdressing 2015 Limited has been categorised as "Hairdressing service" (business classification S951130).
Principal place of activity
553 Devon Street, Fitzroy, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 5 Kaimata Street, Brooklands, New Plymouth, 4310 New Zealand
Registered address used from 25 Nov 2014 to 06 Mar 2015
Address #2: 5 Kaimata Street, Brooklands, New Plymouth, 4310 New Zealand
Physical address used from 25 Nov 2014 to 05 Mar 2015
Address #3: 5 Kaimata Street, Brookland, New Plymouth, 4310 New Zealand
Physical & registered address used from 19 Nov 2014 to 25 Nov 2014
Address #4: 88 Dorset Avenue, Lynmouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 31 Oct 2012 to 19 Nov 2014
Address #5: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Registered & physical address used from 21 Jul 2010 to 31 Oct 2012
Address #6: 389 Devon Street, Lynmouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 01 Jul 2010 to 21 Jul 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 18 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Greenhow, Megan Alice |
Spotswood New Plymouth 4310 New Zealand |
17 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Director | Lester, Kellie-ann Patrice |
Welbourn New Plymouth 4310 New Zealand |
17 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herlihy, Celeste Agnes Nanette |
Lynmouth New Plymouth 4310 New Zealand |
01 Jul 2010 - 16 Jan 2015 |
| Individual | Lester, Kellie-ann |
Welbourn New Plymouth 4310 New Zealand |
01 Jul 2010 - 17 Jun 2024 |
| Individual | Lester, Kellie-ann |
Welbourn New Plymouth 4310 New Zealand |
01 Jul 2010 - 17 Jun 2024 |
| Individual | Christophers, Nicole |
Blagdon New Plymouth 4310 New Zealand |
04 Oct 2011 - 10 Apr 2024 |
| Individual | Herlihy, Joshua Patrick |
New Plymouth 4310 New Zealand |
01 Jul 2010 - 30 Sep 2011 |
| Individual | Parker, Crichton Hanley |
New Plymouth 4310 New Zealand |
01 Jul 2010 - 30 Sep 2011 |
| Director | Celeste Agnes Nanette Herlihy |
Lynmouth New Plymouth 4310 New Zealand |
01 Jul 2010 - 16 Jan 2015 |
Kellie-ann Patrice Lester - Director
Appointment date: 12 Jan 2015
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 10 Apr 2024
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 29 Jan 2021
Kelli-ann Lester - Director
Appointment date: 12 Jan 2015
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 29 Jan 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 07 Nov 2017
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 12 Jan 2015
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 09 Nov 2018
Nicole Christophers - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 31 Jan 2024
Address: Oakura, Oakura, 4314 New Zealand
Address used since 07 Nov 2017
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 12 Jan 2015
Celeste Agnes Nanette Herlihy - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 16 Jan 2015
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 06 Sep 2011
Kelli-ann Lester - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Apr 2011
Address: 369 Devon Street East, New Plymouth, 4310 New Zealand
Address used since 13 Jul 2010
D & A Trading (2014) Limited
557 Devon Street
Business Focus Nz Limited
547 Devon Street East
Proglaze Limited
54a Sackville Street
Hancock Enterprises Limited
562 Devon Street East
Copestake Family Trustees Limited
5 Clinton Street
Marcona International Limited
5b Clemow Road
B & Co Salon Limited
575a Devon Street
Clough + Co Limited
369 Devon Street
Lola Hair Studio Limited
5 Royal Heights
Mane On Victoria Limited
369 Devon Street
Pure Hair Organics Limited
6 Alberta Road
Z.a.m.m Holdings Limited
Busing Russell + Co Ltd