Create Hairdressing Limited, a registered company, was started on 14 Sep 2006. 9429033956282 is the New Zealand Business Number it was issued. "Hairdressing service" (ANZSIC S951130) is how the company has been categorised. This company has been managed by 4 directors: Hannah Joy Geraghty - an active director whose contract began on 27 Jan 2013,
Shanon Kelvin Erickson - an inactive director whose contract began on 14 Jun 2020 and was terminated on 17 Feb 2021,
Alan Geraghty - an inactive director whose contract began on 14 Sep 2006 and was terminated on 14 Jun 2020,
Ronald Lilley - an inactive director whose contract began on 14 Sep 2006 and was terminated on 01 Jun 2012.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 228 Selwyn Street, Spreydon, Christchurch, 8024 (category: postal, office).
Create Hairdressing Limited had been using 9 Martbern Crescent, Bishopdale, Christchurch as their physical address up until 03 Jun 2020.
Other names used by this company, as we identified at BizDb, included: from 14 Sep 2006 to 27 Jan 2013 they were called Word Smart Limited.
One entity owns all company shares (exactly 150 shares) - Geraghty, Hannah Joy - located at 8024, Spreydon, Christchurch.
Principal place of activity
228 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 9 Martbern Crescent, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 04 Jul 2018 to 03 Jun 2020
Address #2: 9 Martbern Crescent, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 03 Jul 2018 to 03 Jun 2020
Address #3: 19 Wairakei Road, Strowan, Christchurch, 8052 New Zealand
Registered address used from 14 Jun 2016 to 03 Jul 2018
Address #4: 19 Wairakei Road, Strowan, Christchurch, 8052 New Zealand
Physical address used from 13 Jun 2016 to 04 Jul 2018
Address #5: 30 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Registered address used from 14 Sep 2006 to 14 Jun 2016
Address #6: 30 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Physical address used from 14 Sep 2006 to 13 Jun 2016
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Geraghty, Hannah Joy |
Spreydon Christchurch 8024 New Zealand |
27 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erickson, Shanon Kelvin |
Spreydon Christchurch 8024 New Zealand |
14 Jun 2020 - 03 Apr 2023 |
Individual | Erickson, Shanon Kelvin |
Spreydon Christchurch 8024 New Zealand |
14 Jun 2020 - 03 Apr 2023 |
Individual | Geraghty, Joy-anne |
Bishopdale Christchurch 8053 New Zealand |
27 Jan 2013 - 17 Feb 2021 |
Individual | Geraghty, Alan |
Bishopdale Christchurch 8053 New Zealand |
14 Sep 2006 - 17 Feb 2021 |
Individual | Smith, Andrew |
Taradale Napier |
14 Sep 2006 - 14 Sep 2006 |
Individual | Lilley, Ronald |
Woodridge Queensland 4114, Australia |
14 Sep 2006 - 27 Jan 2013 |
Hannah Joy Geraghty - Director
Appointment date: 27 Jan 2013
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 25 May 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Jun 2016
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 25 Jun 2018
Shanon Kelvin Erickson - Director (Inactive)
Appointment date: 14 Jun 2020
Termination date: 17 Feb 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 14 Jun 2020
Alan Geraghty - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 14 Jun 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 25 Jun 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Jun 2016
Ronald Lilley - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 01 Jun 2012
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 19 Jun 2010
Mark Kum Orthodontics Limited
7 Wairakei Road
Nukewest Limited
7 Wairakei Road
Nourish Nutrition Limited
99a Jeffreys Road
Strategise Limited
95 Jeffreys Road
Lg Air South Island (2013) Limited
96a Idris Road
Pennian Investments Limited
96a Idris Road
Manscape Limited
124 St James Avenue
Nissi Hair & Beauty Salon Limited
237 Wairakei Road
Paris Coiffure Limited
6a Wai-iti- Terrace
Savanna Hair Solutions Nz Limited
464a Papanui Road
Sensi Merivale Limited
141 Aikmans Road
Shinlee Limited
237 Wairakei Road