Superior Hair Replacement Studio Limited was launched on 11 Nov 2003 and issued a number of 9429035679622. This registered LTD company has been run by 3 directors: Faith Qing Yang Angus - an active director whose contract began on 08 Jul 2009,
Stuart Alan Angus - an active director whose contract began on 27 Mar 2011,
Shuai Yang - an inactive director whose contract began on 11 Nov 2003 and was terminated on 03 Sep 2010.
As stated in BizDb's database (updated on 15 Mar 2024), the company filed 1 address: 201 Symonds Street, Eden Terrace, Auckland, 1010 (types include: office, registered).
Up to 06 Oct 2011, Superior Hair Replacement Studio Limited had been using 2 Chelsea View Drive, Birkenhead, Auckland as their registered address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 9 shares are held by 1 entity, namely:
Angus, Faith Qing Yang (an individual) located at Eden Terrace, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 1 share) and includes
Angus, Stuart Alan - located at Eden Terrace, Auckland.
Principal place of activity
201 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2 Chelsea View Drive, Birkenhead, Auckland New Zealand
Registered & physical address used from 27 Nov 2007 to 06 Oct 2011
Address #2: Top Floor, 195 Khyber Pass Road, Grafton, Auckland
Physical & registered address used from 11 May 2007 to 27 Nov 2007
Address #3: 2 Chelsea View Drive, Birkenhead, Auckland
Physical address used from 24 Aug 2006 to 11 May 2007
Address #4: 2 Chealsea View Drive, Birkenhead, Auckland
Registered address used from 24 Aug 2006 to 11 May 2007
Address #5: 183 Te Irirangi Drive, Flat Bush, Manukau City, Auckland
Registered & physical address used from 23 Sep 2005 to 24 Aug 2006
Address #6: 51 Marriott Rd, Pakuranga, Auckland City, New Zealand
Registered & physical address used from 11 Nov 2003 to 23 Sep 2005
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Angus, Faith Qing Yang |
Eden Terrace Auckland 1010 New Zealand |
08 Jul 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Angus, Stuart Alan |
Eden Terrace Auckland 1010 New Zealand |
09 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Shuai |
Greenlane Auckland 1051 New Zealand |
11 Nov 2003 - 17 Sep 2013 |
Individual | Angus, Stuart Alan |
Chatswood Auckland New Zealand |
21 Jun 2010 - 05 Sep 2010 |
Faith Qing Yang Angus - Director
Appointment date: 08 Jul 2009
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 08 Jul 2014
Stuart Alan Angus - Director
Appointment date: 27 Mar 2011
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 08 Jul 2014
Shuai Yang - Director (Inactive)
Appointment date: 11 Nov 2003
Termination date: 03 Sep 2010
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 04 Nov 2009
Sbss Limited
197 Symonds Street
Wayne Manor Advisory Limited
203a Symonds Street
Dotchin Limited
203a Symonds Street
Romford Property Holdings Limited
203a Symonds Street
Mint Motors Limited
203a Symonds Street
Creative Foodies Limited
193 Symonds Street