Shortcuts

Glow Beauty Therapy Limited

Type: NZ Limited Company (Ltd)
9429031794527
NZBN
1497710
Company Number
Registered
Company Status
Current address
196 Broadway Avenue
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical address used since 19 Jul 2017

Glow Beauty Therapy Limited was registered on 26 Mar 2004 and issued a number of 9429031794527. The registered LTD company has been supervised by 2 directors: Sheralee Ann Dench - an active director whose contract started on 26 Mar 2004,
Melissa Jane Kennedy - an inactive director whose contract started on 26 Mar 2004 and was terminated on 30 Sep 2006.
According to BizDb's database (last updated on 03 Sep 2020), this company uses 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: registered, physical).
Until 19 Jul 2017, Glow Beauty Therapy Limited had been using 196 Broadway Avenue, Palmerston North, Palmerston North as their physical address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Sheralee Dench (an individual) located at Karori, Wellington postcode 6012.

Addresses

Previous addresses

Address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Physical address used from 25 May 2016 to 19 Jul 2017

Address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 11 May 2016 to 19 Jul 2017

Address: Level 7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North, 4410 New Zealand

Registered address used from 13 May 2008 to 11 May 2016

Address: Level 7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North New Zealand

Physical address used from 13 May 2008 to 25 May 2016

Address: Farquhar Brooking -chartered Accountants, Level 7, Telstraclear House, Fitzherbert Avenue, Palmerston North

Physical & registered address used from 31 Mar 2005 to 13 May 2008

Address: Farquhar Brooking -chartered Accountants, Level 7, Axa Centre, Fitzherbert Avenue, Palmerston North

Registered & physical address used from 26 Mar 2004 to 31 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 21 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Sheralee Ann Dench Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melissa Jane Kennedy Miramar
Wellington
Directors

Sheralee Ann Dench - Director

Appointment date: 26 Mar 2004

Address: Karori, Wellington, 6012 New Zealand

Address used since 23 Oct 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 06 Nov 2018


Melissa Jane Kennedy - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 30 Sep 2006

Address: Haitaitai, Wellington,

Address used since 01 Oct 2005

Nearby companies

Led Kiwi Lighting Limited
196 Broadway Avenue

Youpockit Limited
196 Broadway Avenue

Greaves Electrical Services Limited
196 Broadway Avenue

Edlead Consulting Limited
196 Broadway Avenue

Farquhar Brooking Trust Company No. 20 Limited
196 Broadway Avenue

R & S Hire Services Limited
196 Broadway Avenue