Shortcuts

Hair 4 Now Limited

Type: NZ Limited Company (Ltd)
9429034297629
NZBN
1770644
Company Number
Registered
Company Status
Current address
41 Lakeside Drive
Pegasus
Pegasus 7612
New Zealand
Office & delivery address used since 21 Apr 2020
41 Lakedside Drive
Pegasus
Christchurch 7612
New Zealand
Registered & physical & service address used since 30 Apr 2020

Hair 4 Now Limited, a registered company, was started on 13 Mar 2006. 9429034297629 is the NZ business identifier it was issued. This company has been managed by 2 directors: Sheryn De Geest - an active director whose contract started on 14 Jul 2016,
Tonni Alan De Geest - an inactive director whose contract started on 13 Mar 2006 and was terminated on 14 Jul 2016.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 41 Lakedside Drive, Pegasus, Christchurch, 7612 (category: registered, physical).
Hair 4 Now Limited had been using 15 Aroha Street, Pegasus, Christchurch as their registered address up until 30 Apr 2020.
Previous names for the company, as we identified at BizDb, included: from 13 Mar 2006 to 14 May 2014 they were named Loose Ends Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 98 shares (98%). Finally the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

41 Lakeside Drive, Pegasus, Pegasus, 7612 New Zealand


Previous addresses

Address #1: 15 Aroha Street, Pegasus, Christchurch, 7612 New Zealand

Registered address used from 08 Jun 2017 to 30 Apr 2020

Address #2: 15 Aroha Street, Pegasus, Christchurch, 76548 New Zealand

Registered address used from 17 May 2017 to 08 Jun 2017

Address #3: 15 Aroha Street, Pegasus, Christchurch, 76548 New Zealand

Physical address used from 17 May 2017 to 30 Apr 2020

Address #4: 35 Onslow Road, Lake Hayes, Queenstown, 9304 New Zealand

Registered & physical address used from 10 May 2016 to 17 May 2017

Address #5: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Physical & registered address used from 22 May 2014 to 10 May 2016

Address #6: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand

Registered & physical address used from 13 Mar 2006 to 22 May 2014

Contact info
64 027 6016616
21 Apr 2020 Phone
shercutz@hotmail.com
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual De Geest, Tonni Alan Pegasus
Canterbury
7612
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual De Geest, Tonni Alan Pegasus
Canterbury
7612
New Zealand
Entity (NZ Limited Company) Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual De Geest, Sheryn Pegasus Town
7648
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Geest, Roger Lane Christchurch

New Zealand
Directors

Sheryn De Geest - Director

Appointment date: 14 Jul 2016

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 21 Apr 2020

Address: Pegasus Town, 7612 New Zealand

Address used since 30 May 2017


Tonni Alan De Geest - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 14 Jul 2016

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 02 May 2016

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue