Enhance Aesthetics Limited, a registered company, was registered on 02 May 2003. 9429036019359 is the NZ business identifier it was issued. "Nursing home operation" (ANZSIC Q860120) is how the company has been categorised. The company has been managed by 3 directors: Kevin Jeffery Mcfarlane - an active director whose contract began on 02 May 2003,
Louana Filda Olsen - an active director whose contract began on 02 May 2003,
Ana Maree Mcfarlane - an active director whose contract began on 02 May 2003.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 15 Crater Close, Pyes Pa, Tauranga, 3112 (types include: physical, service).
Enhance Aesthetics Limited had been using 5 Crater Close, Pyes Pa, Tauranga as their physical address up until 09 Dec 2020.
Previous names used by the company, as we found at BizDb, included: from 02 May 2003 to 03 Jul 2019 they were named Kevana Enterprises Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
15 Crater Close, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 5 Crater Close, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 13 Jun 2018 to 09 Dec 2020
Address #2: 15a Yatton Street, Greerton, Tauranga, 3112 New Zealand
Physical address used from 18 Sep 2013 to 13 Jun 2018
Address #3: 15a Yatton Street, Greerton, Tauranga, 3112 New Zealand
Registered address used from 18 Sep 2013 to 14 Jun 2017
Address #4: 1181 Camron Road, Greerton, Tauranga 3112 New Zealand
Physical address used from 02 Dec 2008 to 18 Sep 2013
Address #5: 1181 Cameron Road, Greerton, Tauranga 3112 New Zealand
Registered address used from 05 Nov 2008 to 18 Sep 2013
Address #6: 3 Greenpark Way, Greerton, Tauranga
Physical address used from 12 Jun 2007 to 02 Dec 2008
Address #7: 320 Kamo Road, Whangarei
Physical address used from 03 Aug 2006 to 12 Jun 2007
Address #8: 27 Rust Ave, Whangarei
Registered address used from 02 May 2003 to 05 Nov 2008
Address #9: 38 Mains Ave, Whangarei
Physical address used from 02 May 2003 to 03 Aug 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcfarlane, Kevin Jeffery |
Pyes Pa Tauranga 3112 New Zealand |
02 May 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcfarlane, Ana Maree |
Pyes Pa Tauranga 3112 New Zealand |
02 May 2003 - |
Kevin Jeffery Mcfarlane - Director
Appointment date: 02 May 2003
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Jun 2017
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 02 Sep 2014
Louana Filda Olsen - Director
Appointment date: 02 May 2003
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 02 Sep 2014
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Jun 2017
Ana Maree Mcfarlane - Director
Appointment date: 02 May 2003
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Jun 2017
Flash Couriers Limited
12 Yatton Street
Maid Of The Bay Limited
20 Yatton Street
Unimet Security Pty Ltd
80 Mansels Road
Greerton Cricket Club Incorporated
Pemberton Park
Dca Trustees Limited
112 Mansels Road
Aleda Health Limited
112 Mansels Road
Independent Care Limited
660 Great South Road
Maungaturoto Residential Care Limited
C/- Earl Kent Alexander Bennett
Treasure Tree Home-based Childcare Limited
5-11 Hall Road