Skin Works Beauty Clinic Limited was registered on 27 Feb 2003 and issued a number of 9429036109616. This registered LTD company has been run by 5 directors: Ada Warmenhoven - an active director whose contract started on 01 Apr 2006,
Paulina Dillon - an inactive director whose contract started on 01 Oct 2007 and was terminated on 01 Apr 2011,
Colleen Faye Bramley - an inactive director whose contract started on 27 Feb 2003 and was terminated on 01 Oct 2007,
Brent Alistair Hamlin - an inactive director whose contract started on 22 Nov 2004 and was terminated on 01 Apr 2006,
Shane John Williams - an inactive director whose contract started on 27 Feb 2003 and was terminated on 22 Nov 2004.
As stated in BizDb's database (updated on 11 May 2025), the company filed 1 address: 80 Justine Drive, Rd 8, Christchurch, 7678 (category: registered, physical).
Up until 16 Oct 2019, Skin Works Beauty Clinic Limited had been using 3/1215 Main South Road, Rd7, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Warmenhoven, Ada (an individual) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address: 3/1215 Main South Road, Rd7, Christchurch, 7667 New Zealand
Registered & physical address used from 04 Nov 2014 to 16 Oct 2019
Address: 3 Bezar Green, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 05 Nov 2012 to 04 Nov 2014
Address: 4 Horseshoe Lake Road, Shirley, Christchurch New Zealand
Registered & physical address used from 03 Oct 2008 to 05 Nov 2012
Address: C/-witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 05 Nov 2004 to 03 Oct 2008
Address: C/- Witty & Smith, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 27 Feb 2003 to 05 Nov 2004
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 20 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Warmenhoven, Ada |
Merivale Christchurch 8014 New Zealand |
10 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eames, Jacqueline Patricia |
Christchurch |
27 Feb 2003 - 29 Oct 2004 |
| Individual | Williams, Shane John |
North New Brighton Christchurch |
27 Feb 2003 - 22 Nov 2004 |
| Individual | Bramley, Colleen Faye |
North New Brighton Christchurch |
27 Feb 2003 - 09 May 2006 |
| Individual | Dillon, Paulina |
Redwood Christchurch New Zealand |
26 Sep 2008 - 12 Mar 2012 |
Ada Warmenhoven - Director
Appointment date: 01 Apr 2006
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Oct 2016
Paulina Dillon - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 01 Apr 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2007
Colleen Faye Bramley - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 01 Oct 2007
Address: North New Brighton, Christchurch,
Address used since 29 Oct 2004
Brent Alistair Hamlin - Director (Inactive)
Appointment date: 22 Nov 2004
Termination date: 01 Apr 2006
Address: Christchurch,
Address used since 22 Nov 2004
Shane John Williams - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 22 Nov 2004
Address: North New Brighton, Christchurch,
Address used since 29 Oct 2004
D & S Bunn Investments Limited
10 Bezar Green
The Make Company Limited
27 Coppinger Terrace
Precision Consulting Limited
27 Coppinger Terrace
Longking International Limited
33 Coppinger Terrace
Jeong & Hur Limited
1 Ginaty Lane
Starfish Swim School Limited
2 Nash Road