Adeva Hair Spa Limited was started on 17 Sep 2008 and issued an NZ business number of 9429032587302. The registered LTD company has been run by 3 directors: Mia Hope Carmichael - an active director whose contract started on 17 Sep 2008,
Mia Hope Browne - an active director whose contract started on 17 Sep 2008,
Kris James Browne - an inactive director whose contract started on 17 Sep 2008 and was terminated on 22 Mar 2013.
As stated in our database (last updated on 05 May 2025), the company uses 1 address: 16 Lake Street, Cambridge, Cambridge, 3434 (types include: registered, service).
Up to 23 Apr 2013, Adeva Hair Spa Limited had been using K P M G Centre, 85 Alexandra Street, Hamilton as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Carmichael, Mia Hope (a director) located at Cambridge, Cambridge postcode 3434.
Previous addresses
Address #1: K P M G Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Physical & registered address used from 17 May 2011 to 23 Apr 2013
Address #2: B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 20 Jul 2010 to 17 May 2011
Address #3: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 24 Nov 2009 to 20 Jul 2010
Address #4: Bdo Spicers Taranaki Limited, 10 Young Street, New Plymouth
Physical & registered address used from 17 Sep 2008 to 24 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Carmichael, Mia Hope |
Cambridge Cambridge 3434 New Zealand |
12 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Browne, Mia Hope |
Cambridge Cambridge 3434 New Zealand |
17 Sep 2008 - 12 Mar 2025 |
| Individual | Browne, Mia Hope |
Cambridge Cambridge 3434 New Zealand |
17 Sep 2008 - 12 Mar 2025 |
| Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
10 Young Street New Plymouth |
17 Sep 2008 - 26 Oct 2018 |
| Individual | Browne, Kris James |
Te Awamutu New Zealand |
17 Sep 2008 - 26 Oct 2018 |
| Individual | Berry, Tracee Anne |
Te Awamutu New Zealand |
17 Sep 2008 - 26 Oct 2018 |
| Individual | Berry, Tracee Anne |
Te Awamutu New Zealand |
17 Sep 2008 - 26 Oct 2018 |
| Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
10 Young Street New Plymouth |
17 Sep 2008 - 26 Oct 2018 |
Mia Hope Carmichael - Director
Appointment date: 17 Sep 2008
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 27 Jun 2024
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Jun 2024
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 17 Jun 2020
Mia Hope Browne - Director
Appointment date: 17 Sep 2008
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 17 Jun 2020
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 24 Jun 2016
Kris James Browne - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 22 Mar 2013
Address: Te Awamutu,
Address used since 17 Sep 2008
Robinsons Nursery Limited
19 Victoria Street
Ezymix Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street
G J Bloodstock Limited
19 Victoria Street