Shortcuts

Adeva Hair Spa Limited

Type: NZ Limited Company (Ltd)
9429032587302
NZBN
2167736
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 23 Apr 2013
2 Kirkwood Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 10 Feb 2023
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 29 Oct 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Carmichael, Mia Hope Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Browne, Mia Hope Cambridge
Cambridge
3434
New Zealand
Individual Browne, Mia Hope Cambridge
Cambridge
3434
New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
10 Young Street
New Plymouth
Individual Browne, Kris James Te Awamutu

New Zealand
Individual Berry, Tracee Anne Te Awamutu

New Zealand
Individual Berry, Tracee Anne Te Awamutu

New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
10 Young Street
New Plymouth
Directors

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

Nearby companies

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