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 05 Apr 2024), 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: 04 Oct 2023
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
In Quest Of Your Best Limited
11 Kinsella Crescent
Jeong & Hur Limited
1 Ginaty Lane