Shortcuts

Queen Charlotte Beauty Limited

Type: NZ Limited Company (Ltd)
9429031576321
NZBN
2456548
Company Number
Registered
Company Status
Current address
5 Okoare Lane
Ferndale
New Plymouth 4310
New Zealand
Registered & physical & service address used since 04 Dec 2020
Villa 179, 70 Pohutukawa Place
Bell Block
New Plymouth 4312
New Zealand
Registered & service address used since 29 Jul 2024

Queen Charlotte Beauty Limited was started on 16 Apr 2010 and issued a number of 9429031576321. This registered LTD company has been managed by 4 directors: Gillian Cooper - an active director whose contract began on 16 Apr 2010,
Blair Albert Neal - an active director whose contract began on 13 Jun 2024,
Robert Eric Cooper - an inactive director whose contract began on 16 Apr 2010 and was terminated on 13 Jun 2024,
Gavin Andrew Neal - an inactive director whose contract began on 16 Apr 2010 and was terminated on 28 Jun 2017.
According to our database (updated on 24 May 2025), the company registered 1 address: Villa 179, 70 Pohutukawa Place, Bell Block, New Plymouth, 4312 (type: registered, service).
Until 04 Dec 2020, Queen Charlotte Beauty Limited had been using 10 Waterlea Green, Mayfield, Blenheim as their registered address.
BizDb found past names for the company: from 28 Jun 2017 to 20 Sep 2019 they were named Neal Zeal Limited, from 16 Apr 2010 to 28 Jun 2017 they were named Leanacres Limited.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Neal, Blair Albert (an individual) located at New Plymouth postcode 4374,
Cooper, Gillian (an individual) located at Bell Block, New Plymouth postcode 4312.

Addresses

Previous addresses

Address #1: 10 Waterlea Green, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 24 Oct 2012 to 04 Dec 2020

Address #2: 59 Royal Terrace, Alexandra, Alexandra, 9320 New Zealand

Registered & physical address used from 21 May 2012 to 24 Oct 2012

Address #3: C/-robert Cooper & Co Ltd, 16 Limerick Street, Alexandra 9320 New Zealand

Registered & physical address used from 16 Apr 2010 to 21 May 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 22 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Neal, Blair Albert New Plymouth
4374
New Zealand
Individual Cooper, Gillian Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Robert Eric Ferndale
New Plymouth
4310
New Zealand
Directors

Gillian Cooper - Director

Appointment date: 16 Apr 2010

Address: Bell Block, New Plymouth, 4310 New Zealand

Address used since 13 Jun 2024

Address: Ferndale, New Plymouth, 4310 New Zealand

Address used since 26 Nov 2020

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 13 Aug 2013


Blair Albert Neal - Director

Appointment date: 13 Jun 2024

Address: New Plymouth, 4374 New Zealand

Address used since 13 Jun 2024


Robert Eric Cooper - Director (Inactive)

Appointment date: 16 Apr 2010

Termination date: 13 Jun 2024

Address: Ferndale, New Plymouth, 4310 New Zealand

Address used since 26 Nov 2020

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 13 Aug 2013


Gavin Andrew Neal - Director (Inactive)

Appointment date: 16 Apr 2010

Termination date: 28 Jun 2017

Address: Nan Men, 18 Tongda Lu, Linyi City, Shandong, China, China

Address used since 28 Aug 2011