Takapuna Beach Limited, a registered company, was started on 12 Nov 2003. 9429035673484 is the NZBN it was issued. "Beauty salon operation" (business classification S951110) is how the company has been classified. The company has been managed by 3 directors: Adrian James Heffernan - an active director whose contract began on 12 Nov 2003,
Anita Miranda Fleming-Heffernan - an active director whose contract began on 12 Nov 2003,
Anita Miranda Heffernan - an active director whose contract began on 12 Nov 2003.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 44 Pah Road, Cockle Bay, Auckland, 2014 (postal address),
44 Pah Road, Cockle Bay, Auckland, 2014 (office address),
44 Pah Road, Cockle Bay, Auckland, 2014 (delivery address),
44 Pah Road, Cockle Bay, Auckland, 2014 (registered address) among others.
Takapuna Beach Limited had been using 234A Penrose Road, Mount Wellington, Auckland as their registered address until 29 Jul 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 44 Pah Road, Cockle Bay, Auckland, 2014 New Zealand
Registered address used from 29 Jul 2019
Address #5: 44 Pah Road, Cockle Bay, Auckland, 2014 New Zealand
Postal & office & delivery address used from 07 Nov 2019
Principal place of activity
44 Pah Road, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 234a Penrose Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 18 Dec 2013 to 29 Jul 2019
Address #2: 234a Penrose Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 18 Dec 2013 to 26 Jul 2019
Address #3: 110 B Paihia Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 06 Dec 2010 to 18 Dec 2013
Address #4: 110 B Paihia Road, One Tree Hill, Auckland New Zealand
Physical & registered address used from 22 Oct 2008 to 06 Dec 2010
Address #5: 17 Tranmere Road, Sandringham, Auckland
Physical & registered address used from 27 Jan 2006 to 22 Oct 2008
Address #6: 30 Blockhouse Bay Road, Avondale, Auckland
Registered & physical address used from 12 Nov 2003 to 27 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Heffernan, Adrian James |
Mount Wellington Auckland 1060 New Zealand |
12 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Heffernan, Anita Miranda |
Cockle Bay Auckland 2014 New Zealand |
29 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashenden, Christopher Mark |
Devonport Auckland |
12 Nov 2003 - 20 Jan 2006 |
Individual | Fleming-heffernan, Anita Miranda |
Mount Wellington Auckland 1060 New Zealand |
12 Nov 2003 - 29 Mar 2018 |
Adrian James Heffernan - Director
Appointment date: 12 Nov 2003
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 18 Jul 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 10 Dec 2013
Anita Miranda Fleming-heffernan - Director
Appointment date: 12 Nov 2003
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 10 Dec 2013
Anita Miranda Heffernan - Director
Appointment date: 12 Nov 2003
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 18 Jul 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 10 Dec 2013
Sinulog Nz Limited
228 Penrose Road
New Zealand Trade And Tourism Centre Limited
228 Penrose Road
Philippines Trade And Tourism Centre Limited
228 Penrose Road
Migrant Advisory Services Trust
190 Barrack Road
Hoskin Concepts (2012) Limited
174 Barrack Road
Tiu&sons Limited
10 Jarman Road
Beautypod Limited
73 Ruawai Road
Mit-2 Beauty Parlour And Quick Alterations Limited
55a Panorama Road
Shaniks Hair And Beauty Limited
53 Barrack Road
Srieasy Limited
Office N208b
The Fusion Of Beauty Limited
129 Ireland Road
Venus Beauty Limited
Flat 2, 2a Jarman Road