Shortcuts

Celtine Limited

Type: NZ Limited Company (Ltd)
9429033519791
NZBN
1923189
Company Number
Registered
Company Status
096360371
GST Number
No Abn Number
Australian Business Number
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
Po Box 95061
Swanson
Auckland 0653
New Zealand
Postal address used since 09 Oct 2019
717 Swanson Road
Swanson
Auckland 0612
New Zealand
Office address used since 09 Sep 2022
717 Swanson Raod
Avondale
Swanson 0612
New Zealand
Registered & physical & service address used since 15 Sep 2022

Celtine Limited, a registered company, was started on 27 Mar 2007. 9429033519791 is the NZ business identifier it was issued. "Cosmetic retailing" (business classification G427120) is how the company was classified. This company has been supervised by 4 directors: Geoffrey Fearon Grace - an active director whose contract started on 27 Mar 2007,
John William Priestley - an inactive director whose contract started on 27 Mar 2007 and was terminated on 31 Jul 2014,
Larissa Anderson - an inactive director whose contract started on 01 Jul 2009 and was terminated on 31 Jul 2014,
Michael John Anderson - an inactive director whose contract started on 27 Mar 2007 and was terminated on 30 Jun 2009.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 717 Swanson Raod, Avondale, Swanson, 0612 (registered address),
717 Swanson Raod, Avondale, Swanson, 0612 (physical address),
717 Swanson Raod, Avondale, Swanson, 0612 (service address),
717 Swanson Road, Swanson, Auckland, 0612 (office address) among others.
Celtine Limited had been using 651 Rosebank Road, Avondale, Auckland as their registered address until 15 Sep 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

717 Swanson Road, Swanson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 651 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 20 Dec 2016 to 15 Sep 2022

Address #2: 4 Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 07 Oct 2010 to 20 Dec 2016

Address #3: 34 Hannigan Drive, Panmure, Auckland New Zealand

Physical & registered address used from 27 Mar 2007 to 07 Oct 2010

Contact info
64 9 5272851
15 Oct 2018 Phone
sales@hairquip.co.nz
09 Sep 2022 sales@hairquip.co.nz
jo@celtinebeauty.com
09 Oct 2019 nzbn-reserved-invoice-email-address-purpose
https://www.hairquip.nz/
09 Sep 2022 Website
www.thebeautylounge.co.nz
30 Sep 2020 Website
www.celtinebeauty.com
30 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Grace, Joanne Lyn Swanson
Auckland
0614
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Grace, Geoffrey Fearon Swanson
Waitakere
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bassett Trustees 3 Limited
Shareholder NZBN: 9429033589503
Company Number: 1911763
Auckland
1010
New Zealand
Individual Batkin, Christine Mary Anne Kohimarama
Auckland
Entity Bassett Trustees 3 Limited
Shareholder NZBN: 9429033589503
Company Number: 1911763
Auckland
1010
New Zealand
Entity Combined Salon Supplies Limited
Shareholder NZBN: 9429039355843
Company Number: 424745
Entity Combined Salon Supplies Limited
Shareholder NZBN: 9429039355843
Company Number: 424745
Directors

Geoffrey Fearon Grace - Director

Appointment date: 27 Mar 2007

Address: Swanson, Waitakere, 0614 New Zealand

Address used since 28 Sep 2009


John William Priestley - Director (Inactive)

Appointment date: 27 Mar 2007

Termination date: 31 Jul 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 28 Sep 2009


Larissa Anderson - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 31 Jul 2014

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2009


Michael John Anderson - Director (Inactive)

Appointment date: 27 Mar 2007

Termination date: 30 Jun 2009

Address: Stokes Valley, Wellington,

Address used since 27 Mar 2007

Nearby companies

Friendlypak Nz Limited
651 B Rosebank Road

Best Blooms Limited
653 Rosebank Road

Turbo Traders Limited
659 Rosebank Road

Rowes Service Centre Limited
659 Rosebank Road

Home Textiles Direct Limited
637 Rosebank Road

The Derek Corporation Limited
637 Rosebank Road

Similar companies

Makeup New Zealand Limited
2/2 Westech Place

Maryse Beauty Limited
3049 Great North Road

Mc2021 Limited
68 Huia Road

Phoenix Cosmetics Limited
131b Edmonton Road

Sissi's Palace Limited
2 Lyndhurst Road

Sum D Limited
312 Te Atatu Road