The Beauty Center Limited, a registered company, was registered on 24 Sep 2007. 9429033153605 is the NZ business identifier it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company was classified. The company has been run by 2 directors: Lorraine Ann Gould - an active director whose contract started on 24 Sep 2007,
Peter James Gould - an inactive director whose contract started on 24 Sep 2007 and was terminated on 05 Apr 2022.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 14 Cooper Street, Rd 1, Wairau Valley, 7271 (physical address),
14 Cooper Street, Rd 1, Wairau Valley, 7271 (service address),
14 Cooper Street, Rd 1, Wairau Valley, 7271 (registered address),
14 Cooper Street, Rd 1, Wairau Valley, 7271 (postal address) among others.
The Beauty Center Limited had been using 38 Pennant Street, Long Bay, Auckland as their registered address up until 13 Apr 2022.
Past names for this company, as we identified at BizDb, included: from 24 Sep 2007 to 20 Sep 2018 they were called Logo Limited.
A single entity controls all company shares (exactly 100 shares) - Gould, Lorraine Ann - located at 7271, Rd1, Blenheim.
Principal place of activity
14 Cooper Street, Rd 1, Wairau Valley, 7271 New Zealand
Previous addresses
Address #1: 38 Pennant Street, Long Bay, Auckland, 0630 New Zealand
Registered address used from 12 Mar 2021 to 13 Apr 2022
Address #2: 38 Pennant Street, Long Bay, Auckland, 0630 New Zealand
Physical address used from 09 Mar 2021 to 13 Apr 2022
Address #3: 284 West Coast Road, Rd 1, Warkworth, 0981 New Zealand
Registered address used from 17 May 2018 to 12 Mar 2021
Address #4: 284 West Coast Road, Rd 1, Warkworth, 0981 New Zealand
Physical address used from 17 May 2018 to 09 Mar 2021
Address #5: 770 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Registered & physical address used from 22 May 2017 to 17 May 2018
Address #6: 95 Woodcocks Road, Rd 1 Warkworth, Auckland, 0981 New Zealand
Physical & registered address used from 20 Jan 2016 to 22 May 2017
Address #7: 44 Fidelis Avenue, Snells Beach, Warkworth, 0920 New Zealand
Registered & physical address used from 26 May 2015 to 20 Jan 2016
Address #8: 14 View Road, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 02 May 2014 to 26 May 2015
Address #9: 8c Mckinney Road, Rd1, Warkworth, Auckland, 0981 New Zealand
Registered address used from 02 May 2009 to 02 May 2014
Address #10: 8c Mckinney Road, Rd1, Warkworth, Auckland, 0981 New Zealand
Physical address used from 01 May 2009 to 02 May 2014
Address #11: 75a Mick Dillon Road, Rd3, Kaukapakapa, Auckland, 0873
Registered address used from 24 Sep 2007 to 02 May 2009
Address #12: 75a Mick Dillon Road, Rd3, Kaukapakapa, Auckland, 0873
Physical address used from 24 Sep 2007 to 01 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gould, Lorraine Ann |
Rd1 Blenheim 7271 New Zealand |
24 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gould, Peter James |
Long Bay Auckland 0630 New Zealand |
24 Sep 2007 - 05 Apr 2022 |
Lorraine Ann Gould - Director
Appointment date: 24 Sep 2007
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 05 Apr 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 12 Mar 2021
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 12 May 2017
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 09 May 2018
Peter James Gould - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 05 Apr 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 12 Mar 2021
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 12 May 2017
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 09 May 2018
Brieana Thompson Trustee Limited
759 Woodcocks Road
Jt Logistics Limited
759 Woodcocks Road
Custom Structures Limited
Woodcocks Road
Taimana Farm Limited
Woodcocks Road
Creative Capital Limited
769 Woodcocks Road
Tamahunga Drive Residents Association Incorporated
806 Woodcocks Rd
Blush Beauty Lounge Limited
24 Glenmore Drive
Cl Beauty Limited
2 Baxter Street
Love Nails Matakana Limited
Bavage Chapman Knight Limited
Refined Consultancy Limited
21 Hewson Dv
The Pink Lady Trustee Limited
Shop 7 Kapanui Street
Varty Trading Limited
45 Whitaker Road