Ashleigh Scott Facialist Limited, a registered company, was launched on 23 Apr 2009. 9429032341126 is the NZBN it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company is classified. The company has been managed by 4 directors: Ashleigh Jenna Claire Scott - an active director whose contract started on 01 Apr 2014,
Scott Glacken - an active director whose contract started on 01 Apr 2020,
Eion Magnus Scott - an inactive director whose contract started on 23 Apr 2009 and was terminated on 29 Jun 2019,
Claire Mary Scott - an inactive director whose contract started on 23 Apr 2009 and was terminated on 01 Apr 2014.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 90 Wellesley Street, Auckland Central, Auckland, 1010 (category: office, physical).
Ashleigh Scott Facialist Limited had been using 25A Walter Street, Takapuna, Auckland as their registered address up until 07 Jul 2021.
More names for this company, as we established at BizDb, included: from 23 Apr 2009 to 24 Mar 2014 they were called E & C Scott 2009 Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
90 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 25a Walter Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 15 Feb 2016 to 07 Jul 2021
Address #2: 2-16 Sale Street, Auckland, 1010 New Zealand
Physical address used from 15 Feb 2016 to 07 Jul 2021
Address #3: 20a Norwood Road, Bayswater, Auckland, 0622 New Zealand
Registered & physical address used from 03 Apr 2014 to 15 Feb 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 03 Apr 2014
Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Registered & physical address used from 23 Apr 2009 to 13 May 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Glacken, Scott |
Rd 2 Wainui 0992 New Zealand |
05 Apr 2024 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Scott, Ashleigh |
Wainui Wainui 0992 New Zealand |
31 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Eion Magnus |
Bayswater North Shore City 0622 New Zealand |
23 Apr 2009 - 29 Jun 2019 |
Individual | Scott, Claire Mary |
Bayswater North Shore City 0622 New Zealand |
23 Apr 2009 - 29 Jun 2019 |
Ashleigh Jenna Claire Scott - Director
Appointment date: 01 Apr 2014
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 11 Apr 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 31 Mar 2016
Scott Glacken - Director
Appointment date: 01 Apr 2020
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 11 Apr 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2020
Eion Magnus Scott - Director (Inactive)
Appointment date: 23 Apr 2009
Termination date: 29 Jun 2019
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 03 Nov 2010
Claire Mary Scott - Director (Inactive)
Appointment date: 23 Apr 2009
Termination date: 01 Apr 2014
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 03 Nov 2010
John Leech Gallery Limited
Cnr Kitchener And Wellesley St
Gow Langsford Group Limited
28-36 Wellesley St
Atlas Nz Limited
44 Lorne Street
Show Me Shorts Film Festival Trust Board
C/o Academy Cinemas
Auckland Library Heritage Trust
C/o Auckland Central Library
Campuspecs Nz Limited
Shop 8 X-gallery,18-16 Wellesley Street
Anz Limited
300 Queen St.
Bliss Beauty Limited
4th Floor Smith & Caughey
Foliage Skin Care Solutions Limited
5th Floor
Id Hair Limited
Suite G12, 239 Queen Street
Kevin And Yunhee Limited
Unit 2, Level 8, 300 Queen Street
Kwon Limited
3001/6 Lorne Street