Eve Beauty Limited was registered on 11 Feb 2004 and issued a business number of 9429035574040. This registered LTD company has been run by 3 directors: Genevieve Rose Warburton - an active director whose contract began on 12 Sep 2015,
Benjamin David Silcock - an inactive director whose contract began on 11 Feb 2004 and was terminated on 19 Sep 2022,
Jonathan Francis Bourke - an inactive director whose contract began on 11 Feb 2004 and was terminated on 06 Jun 2005.
According to BizDb's information (updated on 19 Apr 2024), the company registered 1 address: Shop 7 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 (category: postal, office).
Up to 28 Oct 2020, Eve Beauty Limited had been using 21 Margaret Place, Frankton, Queenstown as their registered address.
BizDb found more names for the company: from 11 Feb 2004 to 26 Nov 2015 they were named Refresh Online Media Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Warburton, Genevieve Rose (a director) located at Rd 1, Queenstown postcode 9371. Eve Beauty Limited was classified as "Beauty salon operation" (ANZSIC S951110).
Principal place of activity
Shop 7 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 21 Margaret Place, Frankton, Queenstown, 9300 New Zealand
Registered address used from 01 Jul 2015 to 28 Oct 2020
Address #2: 21 Margaret Place, Frankton, Queenstown, 9300 New Zealand
Physical address used from 24 Jun 2015 to 28 Oct 2020
Address #3: 6 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand
Registered address used from 31 Oct 2012 to 01 Jul 2015
Address #4: 6 Mount St John Avenue, Epsom, Auckland, 1051 New Zealand
Physical address used from 31 Oct 2012 to 24 Jun 2015
Address #5: 71 Norton Park Ave, Lower Hutt New Zealand
Registered & physical address used from 11 Feb 2004 to 31 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Warburton, Genevieve Rose |
Rd 1 Queenstown 9371 New Zealand |
28 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warburton, David John |
Rd 3 Whanganui 4573 New Zealand |
13 Sep 2022 - 19 Sep 2022 |
Individual | Silcock, Benjamin David |
Lower Hutt |
11 Feb 2004 - 12 Sep 2022 |
Other | Warby Family Trust | 12 Sep 2022 - 13 Sep 2022 | |
Individual | Bourke, Jonathan Francis |
Cabarita 2137 Nsw, Australia |
11 Feb 2004 - 29 May 2014 |
Genevieve Rose Warburton - Director
Appointment date: 12 Sep 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 12 Sep 2015
Benjamin David Silcock - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 19 Sep 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 12 Sep 2015
Jonathan Francis Bourke - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 06 Jun 2005
Address: 40 Cuba St, Te Aro, Wellington,
Address used since 11 Feb 2004
Film Trucks Queenstown Limited
28 Margaret Place
D.i.c. Marketing Limited
Unit 3, 11 Margaret Place
Queenstown Film Inc Limited
28 Margaret Place
Queenstown Camera Company Limited
28 Margaret Place
Complex Holding Co Limited
28 Margaret Place
Triple Star Management Limited
25 Glenda Drive
Cutieqt Limited
76 Mcbride Street
D'or Kawarau Village Limited
Level 1
Finishing Touches By Sheila Limited
6 Magnetic Place
House Of Lauren Limited
130 Tucker Beach Road
Jane Moor Limited
24 Gloucester Street
Tracey Grace Evolution Limited
13 Coburn Place