Shortcuts

Skinfood International Limited

Type: NZ Limited Company (Ltd)
9429033089089
NZBN
2008475
Company Number
Registered
Company Status
Current address
Level 1, Imagetext House
3 Owens Road, Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 29 May 2019

Skinfood International Limited, a registered company, was started on 11 Oct 2007. 9429033089089 is the NZ business identifier it was issued. The company has been supervised by 4 directors: James William Piper - an active director whose contract began on 11 Oct 2007,
Kevin James Gillespie - an inactive director whose contract began on 14 Dec 2007 and was terminated on 05 Jun 2019,
Anthony John Higham - an inactive director whose contract began on 10 Dec 2009 and was terminated on 19 Dec 2012,
Peter Stewart James Lockie - an inactive director whose contract began on 14 Dec 2007 and was terminated on 24 Oct 2008.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: Level 1, Imagetext House, 3 Owens Road, Epsom, Auckland, 1023 (category: registered, physical).
Skinfood International Limited had been using 5A Pacific Rise, Mount Wellington, Auckland as their registered address until 29 May 2019.
Previous aliases for the company, as we identified at BizDb, included: from 11 Oct 2007 to 06 Dec 2007 they were named Skinfood International 2007 Limited.
A single entity controls all company shares (exactly 100 shares) - Piper, James William - located at 1023, Remuera, Auckland.

Addresses

Previous addresses

Address: 5a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 25 May 2015 to 29 May 2019

Address: 2/20 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand

Registered address used from 29 Nov 2013 to 25 May 2015

Address: 5a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 22 May 2012 to 29 Nov 2013

Address: 5a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Physical address used from 22 May 2012 to 25 May 2015

Address: 5a Pacific Rise, Mt Wellington, Auckland New Zealand

Registered & physical address used from 11 Oct 2007 to 22 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Piper, James William Remuera
Auckland
Directors

James William Piper - Director

Appointment date: 11 Oct 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Oct 2007


Kevin James Gillespie - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 05 Jun 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Dec 2007


Anthony John Higham - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 19 Dec 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2010


Peter Stewart James Lockie - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 24 Oct 2008

Address: Kohimarama, Auckland,

Address used since 14 Dec 2007

Nearby companies