Makeover Limited, a registered company, was started on 02 Aug 2004. 9429035282099 is the New Zealand Business Number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company is classified. The company has been run by 4 directors: Lynette Ivy Hellyer - an active director whose contract started on 21 May 2007,
Sandra Lorraine Maclean - an inactive director whose contract started on 02 Aug 2004 and was terminated on 01 Apr 2011,
Deborah Frieling - an inactive director whose contract started on 20 Jun 2005 and was terminated on 21 May 2007,
Judith Anne Christie - an inactive director whose contract started on 02 Aug 2004 and was terminated on 20 Jun 2005.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 9 Cooper Street, Mornington, Dunedin, 9011 (types include: postal, delivery).
Makeover Limited had been using 113 Russell Street, Dunedin Central, Dunedin as their registered address up to 24 Sep 2014.
Other names for this company, as we identified at BizDb, included: from 02 Aug 2004 to 27 Oct 2004 they were called Maclean Makeover Limited.
A single entity controls all company shares (exactly 100 shares) - Hellyer, Lynette Ivy - located at 9011, Mornington, Dunedin.
Principal place of activity
9 Cooper Street, Mornington, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 113 Russell Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Aug 2012 to 24 Sep 2014
Address #2: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 22 Jul 2008 to 09 Aug 2012
Address #3: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered & physical address used from 02 Aug 2004 to 22 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hellyer, Lynette Ivy |
Mornington Dunedin 9011 New Zealand |
22 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maclean, Sandra Lorraine |
St Clair Dunedin 9012 New Zealand |
02 Aug 2004 - 15 Nov 2011 |
Individual | Christie, Judith Anne |
R D 2 Mosgiel |
02 Aug 2004 - 27 Jun 2010 |
Individual | Frieling, Deborah |
St Clair Dunedin |
07 Sep 2005 - 04 May 2006 |
Lynette Ivy Hellyer - Director
Appointment date: 21 May 2007
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 16 Sep 2014
Sandra Lorraine Maclean - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 01 Apr 2011
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 01 Aug 2010
Deborah Frieling - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 21 May 2007
Address: St Clair, Dunedin,
Address used since 20 Jun 2005
Judith Anne Christie - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 20 Jun 2005
Address: R D 2, Mosgiel,
Address used since 02 Aug 2004
Alco Joinery And Building Limited
70 Glenpark Avenue
Coolbrook Limited
10 Crosby Street
Flying Kiwi Ventures Limited
12 Crosby Street
The Holy Catholic Church (western Rite) Trust
63 Maryhill Terrace
Churtv Limited
40 Brunel Street
Reid Wilson Electrical Limited
31 Glenpark Avenue
Inspired Interiors Limited
17 Beta Street
Kerry Mackenzie Styling Limited
2 Railway Lane
Mainland Interiors Limited
2 Clark Street
Mintsix Limited
40 Leven Street
The Workroom (2016) Limited
Level 3, 258 Stuart Street
Wallace Design Limited
439 North Road