Natural Beauty Nz Limited, a registered company, was incorporated on 01 Sep 2008. 9429032581737 is the number it was issued. "Toiletry wholesaling" (ANZSIC F372070) is how the company is categorised. This company has been run by 4 directors: Frances Winnifred Muntz - an active director whose contract started on 30 Sep 2008,
David Dai - an inactive director whose contract started on 30 Sep 2008 and was terminated on 12 Dec 2011,
Tracy Xingxing - an inactive director whose contract started on 19 Aug 2009 and was terminated on 11 Sep 2011,
Francis Neville Muntz - an inactive director whose contract started on 01 Sep 2008 and was terminated on 06 Oct 2008.
Updated on 29 Apr 2024, our database contains detailed information about 8 addresses the company uses, specifically: 86B Leithfield Road, Leithfield, 7481 (postal address),
86B Leithfield Road, Leithfield, 7481 (office address),
86B Leithfield Road, Leithfield, 7481 (registered address),
86B Leithfield Road,, Leithfield, Amberley, 7481 (postal address) among others.
Natural Beauty Nz Limited had been using 9 Elmtree Close, Parklands, Christchurch as their physical address up to 21 Jul 2017.
Former names used by the company, as we identified at BizDb, included: from 20 Feb 2012 to 18 Mar 2020 they were named Beauty Bee Limited, from 16 Dec 2008 to 20 Feb 2012 they were named Beauty For You Boutique Northlands Limited and from 01 Sep 2008 to 16 Dec 2008 they were named Beauty For You Boutique Riccarton Limited.
Other active addresses
Address #4: 86b Leithfield Road, Leithfield, 7481 New Zealand
Delivery address used from 30 Mar 2019
Address #5: 86b Leithfield Road,, Leithfield, Amberley, 7481 New Zealand
Postal address used from 30 Mar 2022
Address #6: 86b Leithfield Road, Leithfield, 7481 New Zealand
Registered address used from 16 Dec 2022
Address #7: 86b Leithfield Road, Leithfield, 7481 New Zealand
Office address used from 20 Mar 2023
Address #8: 86b Leithfield Road, Leithfield, 7481 New Zealand
Postal address used from 29 Mar 2024
Principal place of activity
9 Elmtree Close, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 9 Elmtree Close, Parklands, Christchurch, 8083 New Zealand
Physical address used from 13 Jul 2011 to 21 Jul 2017
Address #2: Target Accounting Limited, 59 Kirkcaldy Street, Dunedin New Zealand
Registered address used from 24 May 2010 to 07 Apr 2014
Address #3: 960c Ferry Road, Ferrymead, Christchurch
Registered address used from 01 Sep 2008 to 24 May 2010
Address #4: 960c Ferry Road, Ferrymead, Christchurch New Zealand
Physical address used from 01 Sep 2008 to 13 Jul 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muntz, Frances Winnifred |
Mccormacks Bay Christchurch |
02 Oct 2008 - 02 Oct 2008 |
Individual | Dai, David |
Islington Christchurch New Zealand |
02 Oct 2008 - 13 Dec 2011 |
Individual | Muntz, Francis Neville |
Islington Christchurch |
02 Oct 2008 - 02 Oct 2008 |
Individual | Zhu, Dan |
Islington Christchurch New Zealand |
02 Oct 2008 - 13 Dec 2011 |
Individual | Muntz, Frances Winnifred |
Mccormacks Bay Christchurch |
02 Oct 2008 - 02 Oct 2008 |
Individual | Muntz, Frances Winnifred |
Mccormacks Bay Christchurch |
02 Oct 2008 - 02 Oct 2008 |
Individual | Muntz, Francis Neville |
Islington Christchurch |
02 Oct 2008 - 02 Oct 2008 |
Individual | Xingxing, Tracy |
Riccarton Christchurch New Zealand |
20 Aug 2009 - 13 Dec 2011 |
Individual | Muntz, Francis Neville |
Mccormacks Bay Chrustchurch |
01 Sep 2008 - 27 Jun 2010 |
Individual | Muntz, Francis Neville |
Islington Christchurch |
02 Oct 2008 - 02 Oct 2008 |
Frances Winnifred Muntz - Director
Appointment date: 30 Sep 2008
Address: Leithfield, 7481 New Zealand
Address used since 13 Jul 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 30 Mar 2015
David Dai - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 12 Dec 2011
Address: Islington, Christchurch,
Address used since 30 Sep 2008
Tracy Xingxing - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 11 Sep 2011
Address: Riccarton, Christchurch,
Address used since 19 Aug 2009
Francis Neville Muntz - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 06 Oct 2008
Address: Mccormacks Bay, Christchurch, New Zealand
Address used since 01 Sep 2008
Pazak Holdings Limited
10 Ferngrove Place
Wheelchair Scooter Sales/service Limited
7 Ludlow Place
Marshland Tennis Club Incorporated
2 Millcroft Place
Jace Solutions Limited
8 Broadhaven Avenue
Ultimate Martial Art Fighting Incorporated
14 Broadhaven Avenue
Shaymad Holdings Limited
5 Jacaranda Place
Bizsearch Limited
9 Brodie Street
Clean Chem Solutions Limited
12 Wickham Street
Royal Flush Nz Limited
Level 3, 50 Victoria Street
Sapphire Nova Limited
Level 4, 123 Victoria Street
Vault Elements Limited
34 Waverton Terrace
Wipes Nz Distribution Limited
Unit 4, 33 Mandeville Street