4 Seasons Nail and Beauty Care Limited was launched on 11 Sep 2009 and issued an NZBN of 9429031959032. The registered LTD company has been run by 4 directors: Liem Thanh Nguyen - an active director whose contract started on 23 Mar 2022,
Thao Phuong Nguyen Ngo - an active director whose contract started on 23 Mar 2022,
Huong Thi Thu Nguyen - an inactive director whose contract started on 11 Sep 2009 and was terminated on 16 Apr 2023,
Tan Ngoc Dinh - an inactive director whose contract started on 01 Apr 2013 and was terminated on 21 Feb 2023.
According to BizDb's information (last updated on 01 Apr 2024), this company registered 4 addresses: 16 Broderick Road, Johnsonville, Wellington, 6037 (office address),
94 Majoribanks Street, Mount Victoria, Wellington, 6011 (registered address),
Shop 32, Johnsonville Shopping Centre, Johnsonville, Wellington, 6012 (physical address),
Shop 32, Johnsonville Shopping Centre, Johnsonville, Wellington, 6012 (service address) among others.
Up to 09 Jun 2022, 4 Seasons Nail and Beauty Care Limited had been using 102 Ellice Street, Mount Victoria, Wellington as their registered address.
A total of 220 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 110 shares are held by 1 entity, namely:
Ngo, Thao Phuong Nguyen (a director) located at Mount Victoria, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 110 shares) and includes
Nguyen, Liem Thanh - located at Mount Victoria, Wellington. 4 Seasons Nail and Beauty Care Limited is classified as "Beauty salon operation" (ANZSIC S951110).
Other active addresses
Principal place of activity
16 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 102 Ellice Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 24 Jun 2021 to 09 Jun 2022
Address #2: Shop 32, Johnsonville Shopping Centre, Johnsonville, Wellington, 6012 New Zealand
Registered address used from 22 Jul 2019 to 24 Jun 2021
Address #3: Shop 32, Johnsonville Shopping Centre, Johnsonville, Wellington, 6012 New Zealand
Physical address used from 22 Jul 2019 to 09 Jun 2022
Address #4: Shop 34, Johnsonville Shopping Centre, Johnsonville, Wellington, 6012 New Zealand
Registered & physical address used from 21 Sep 2011 to 22 Jul 2019
Address #5: Level 4, 191 Thorndon Quay, Wellington, 6144 New Zealand
Physical & registered address used from 09 Aug 2010 to 21 Sep 2011
Address #6: 223 Wilton Road, Wilton, Wellington
Registered address used from 11 Sep 2009 to 09 Aug 2010
Address #7: Shop 34, Johnsonville Shopping Centre, Johnsonville, Wellington New Zealand
Physical address used from 11 Sep 2009 to 09 Aug 2010
Address #8: Shop 34 Johnsonville Shopping Centre, Johnsonville, Wellington New Zealand
Registered address used from 11 Sep 2009 to 11 Sep 2009
Basic Financial info
Total number of Shares: 220
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110 | |||
Director | Ngo, Thao Phuong Nguyen |
Mount Victoria Wellington 6011 New Zealand |
31 May 2022 - |
Shares Allocation #2 Number of Shares: 110 | |||
Director | Nguyen, Liem Thanh |
Mount Victoria Wellington 6011 New Zealand |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vnz International Trade & Investment Limited Shareholder NZBN: 9429030627338 Company Number: 3885036 |
Newlands Wellington 6037 New Zealand |
12 Apr 2013 - 31 May 2022 |
Entity | Vnz International Trade & Investment Limited Shareholder NZBN: 9429030627338 Company Number: 3885036 |
Newlands Wellington 6037 New Zealand |
12 Apr 2013 - 31 May 2022 |
Individual | Dinh, Tan Ngoc |
Wilton Wellington New Zealand |
11 Sep 2009 - 13 Sep 2011 |
Individual | Nguyen, Huong Thi Thu |
Wilton Wellington New Zealand |
11 Sep 2009 - 12 Apr 2013 |
Ultimate Holding Company
Liem Thanh Nguyen - Director
Appointment date: 23 Mar 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Mar 2022
Thao Phuong Nguyen Ngo - Director
Appointment date: 23 Mar 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Mar 2022
Huong Thi Thu Nguyen - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 16 Apr 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 20 Jul 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 13 Feb 2015
Tan Ngoc Dinh - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 21 Feb 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 20 Jul 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 13 Feb 2015
S & D Trading Company Limited
Shop 38
Shin Sushi Limited
32 Johnsonville Road
N & K Johnsonville Subway Limited
24 Johnsonville Road
Silver Fern Property 2017 Limited
2 Broderick Road
Wicksteed Commercial Limited
2 Broderick Road, Johnsonville
Cypress International New Zealand Limited
2 Broderick Road
Elle Amour Skin And Beauty Limited
105 John Sims Drive
Enhance Limited
45a Dominion Park Street
One Touch Limited
140 Fraser Avenue
Rsp Internationals Limited
126 Ironside Road
The Pamper Cottage Limited
5 Dormar Place
Waikura Consultancy Limited
36 Nalanda Crescent