Shortcuts

Every Body Limited

Type: NZ Limited Company (Ltd)
9429033653709
NZBN
1901786
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
73 The Parade
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 03 Jul 2020

Every Body Limited was launched on 23 Jan 2007 and issued a number of 9429033653709. The registered LTD company has been supervised by 3 directors: Corinna Chantelle Gerber - an active director whose contract started on 23 Jan 2007,
Natalie Dawn Chrystal - an inactive director whose contract started on 23 Jan 2007 and was terminated on 30 Jun 2016,
Warren Keith Ashcroft - an inactive director whose contract started on 23 Jan 2007 and was terminated on 25 Jun 2013.
According to BizDb's database (last updated on 25 Apr 2024), this company uses 1 address: 73 The Parade, Bucklands Beach, Auckland, 2012 (category: registered, physical).
Up to 03 Jul 2020, Every Body Limited had been using 4 Stellamaris Way, Northpark, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Gerber, Corinna Chantelle (an individual) located at Bucklands Beach, Auckland postcode 2012. Every Body Limited was classified as "Beauty salon operation" (business classification S951110).

Addresses

Principal place of activity

Unit 4a, 10 Wellington Street, Howick, Auckland, 2014 New Zealand


Previous addresses

Address: 4 Stellamaris Way, Northpark, Auckland, 2013 New Zealand

Physical address used from 28 Jun 2018 to 03 Jul 2020

Address: Unit 4a, 10 Wellington Street, Howick, Auckland, 2014 New Zealand

Physical address used from 24 Jan 2018 to 28 Jun 2018

Address: 4 Stellamaris Way, Northpark, Auckland, 2013 New Zealand

Registered address used from 24 Jan 2018 to 03 Jul 2020

Address: 73 The Parade, Bucklands Beach, Auckland, 2012 New Zealand

Physical address used from 22 Jul 2016 to 24 Jan 2018

Address: 73a The Parade, Bucklands Beach, Auckland, 2012 New Zealand

Physical address used from 17 Jun 2014 to 22 Jul 2016

Address: 175 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand

Physical address used from 27 Jun 2013 to 17 Jun 2014

Address: 17 Glenside Avenue, Pakuranga, Auckland, 2010 New Zealand

Registered address used from 11 Jul 2012 to 24 Jan 2018

Address: 317 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand

Physical address used from 07 Jul 2010 to 27 Jun 2013

Address: 317 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand

Registered address used from 07 Jul 2010 to 11 Jul 2012

Address: 17 Glenside Avenue, Pakuranga, 2010, Auckland New Zealand

Registered & physical address used from 23 Jan 2007 to 07 Jul 2010

Contact info
1 21 212422639
Phone
64 21 2422639
Phone
corinna@theskinrefinery.co.nz
Email
www.theskinrefinery.co.nz
20 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Gerber, Corinna Chantelle Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gerber, Natalie Dawn Pakuranga
2010, Auckland
Directors

Corinna Chantelle Gerber - Director

Appointment date: 23 Jan 2007

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Jun 2020

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Dec 2012

Address: Northpark, Auckland, 2013 New Zealand

Address used since 01 Jun 2018


Natalie Dawn Chrystal - Director (Inactive)

Appointment date: 23 Jan 2007

Termination date: 30 Jun 2016

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Jan 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 29 Jun 2010

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 23 Jan 2007


Warren Keith Ashcroft - Director (Inactive)

Appointment date: 23 Jan 2007

Termination date: 25 Jun 2013

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Dec 2011

Nearby companies

N.a.m Nail & Beauty Limited
10/4b Wellington Street

Velca Limited
3/10 Wellington Street

Succeed Online Limited
Suite 3, 10 Wellington Street

Bcd Builders Limited
Suite 2

Evidence Based Investing Limited
29a Picton Street

Augview Limited
Suite 2, 29a Picton Street

Similar companies

Beautifull Limited
69 Ridge Road

Cerise Makeup Limited
73a Moore Street

Eva Group Limited
61b Moore Street

Gorgeous You Limited
30a Elliot Street

N.a.m Nail & Beauty Limited
10/4b Wellington Street

Uuys-queen Limited
4/33 Rodney Street, Howick