Skin Institute Holding Company Limited, a registered company, was registered on 08 Oct 2002. 9429036292912 is the number it was issued. This company has been supervised by 16 directors: Isaac Michael Cranshaw - an active director whose contract started on 08 Oct 2008,
Jonathan Francis Goldstone - an active director whose contract started on 30 Apr 2020,
Philippa Weston - an active director whose contract started on 27 Jan 2021,
Shona Dawn Dalzell - an active director whose contract started on 19 May 2021,
Antony John Carter - an active director whose contract started on 01 Sep 2021.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 (office address),
Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 (physical address),
Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 (service address),
Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 (registered address) among others.
Skin Institute Holding Company Limited had been using 398 Lake Road, Takapuna, North Shore City as their registered address up until 15 Dec 2017.
Old names for the company, as we established at BizDb, included: from 11 Oct 2004 to 05 Dec 2005 they were called Skin Institute Molemap Rodney Limited, from 08 Oct 2002 to 11 Oct 2004 they were called Molemap Rodney Limited.
A total of 331157 shares are issued to 22 shareholders (16 groups). The first group is comprised of 842 shares (0.25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9173 shares (2.77 per cent). Lastly the third share allotment (21658 shares 6.54 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Office address used from 03 Jul 2023
Previous addresses
Address #1: 398 Lake Road, Takapuna, North Shore City New Zealand
Registered address used from 16 Dec 2009 to 15 Dec 2017
Address #2: 398 Lake Road, Takapuna, North Shore City New Zealand
Physical address used from 16 Dec 2009 to 04 Jul 2018
Address #3: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Maoyral Drive, Auckland
Registered address used from 28 Jun 2007 to 16 Dec 2009
Address #4: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 28 Jun 2007 to 16 Dec 2009
Address #5: 37 Tiri Road,manly, Hibiscus Coast
Registered & physical address used from 10 Jun 2005 to 28 Jun 2007
Address #6: 3 Dalmeny Close, Mairangi Bay, Auckland
Physical & registered address used from 08 Oct 2002 to 10 Jun 2005
Basic Financial info
Total number of Shares: 331157
Annual return filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 842 | |||
Individual | Harbinson, Simon |
Nelson South Nelson 7010 New Zealand |
05 Dec 2023 - |
Shares Allocation #2 Number of Shares: 9173 | |||
Entity (NZ Limited Company) | Auckland Skin Care Limited Shareholder NZBN: 9429034033777 |
Remuera Auckland 1050 New Zealand |
19 May 2015 - |
Shares Allocation #3 Number of Shares: 21658 | |||
Entity (NZ Limited Company) | Skin Institute Trustee Company Limited Shareholder NZBN: 9429049294576 |
Takapuna Auckland 0622 New Zealand |
23 Jun 2021 - |
Shares Allocation #4 Number of Shares: 9925 | |||
Entity (NZ Limited Company) | S2 Holdings Limited Shareholder NZBN: 9429031655552 |
Remuera Auckland |
08 May 2010 - |
Shares Allocation #5 Number of Shares: 18022 | |||
Entity (NZ Limited Company) | Cranshaw Surgical And Medical Limited Shareholder NZBN: 9429033519425 |
Level 6 36 Kitchener Street, Auckland |
03 Nov 2008 - |
Shares Allocation #6 Number of Shares: 5292 | |||
Entity (NZ Limited Company) | C.t.l.d Limited Shareholder NZBN: 9429031112222 |
Karori Wellington 6012 New Zealand |
02 Mar 2020 - |
Shares Allocation #7 Number of Shares: 15449 | |||
Entity (NZ Limited Company) | Quack Limited Shareholder NZBN: 9429035137191 |
65 Centennial Avenue Alexandra 9320 New Zealand |
02 Mar 2020 - |
Shares Allocation #8 Number of Shares: 18052 | |||
Entity (NZ Limited Company) | Tryphena Trustees Limited Shareholder NZBN: 9429032420234 |
Auckland Central Auckland 1010 New Zealand |
05 Dec 2014 - |
Individual | Wong, Kenneth Kien Siang |
Royal Oak Auckland 1023 New Zealand |
05 Dec 2014 - |
Individual | Sim, Sheila Chiu Ling |
Royal Oak Auckland 1023 New Zealand |
05 Dec 2014 - |
Shares Allocation #9 Number of Shares: 10831 | |||
Entity (NZ Limited Company) | Rajan Patel Limited Shareholder NZBN: 9429031432634 |
Auckland Central Auckland 1010 New Zealand |
11 Jun 2012 - |
Shares Allocation #10 Number of Shares: 10974 | |||
Entity (NZ Limited Company) | Bepi Limited Shareholder NZBN: 9429032703696 |
3 City Road Auckland 1010 New Zealand |
03 Nov 2008 - |
Shares Allocation #11 Number of Shares: 31144 | |||
Entity (NZ Limited Company) | Quantum Trustee Company 1013 Limited Shareholder NZBN: 9429033610122 |
Parnell Auckland 1052 New Zealand |
30 Sep 2011 - |
Individual | Gray, Mark Hilary |
St Mary's Bay Auckland 1011 New Zealand |
21 Jun 2007 - |
Shares Allocation #12 Number of Shares: 122143 | |||
Other (Other) | Pencarrow V Investment Fund Lp |
1-3 Willeston Street Wellington Central 6011 New Zealand |
30 Apr 2020 - |
Shares Allocation #13 Number of Shares: 22619 | |||
Individual | Izzard, Mark Eric |
Freemans Bay Auckland 1011 New Zealand |
29 May 2015 - |
Shares Allocation #14 Number of Shares: 16526 | |||
Individual | Platts-mills, Sarah Pamela |
Rd 3 Silverdale 0993 New Zealand |
21 Jun 2007 - |
Individual | Platts-mills, Marcus |
R D 3 Silverdale 0993 New Zealand |
21 Jun 2007 - |
Shares Allocation #15 Number of Shares: 14507 | |||
Individual | Ashworth, Stewart |
Coatsville Rd 3 Albany 0793 New Zealand |
25 Nov 2011 - |
Individual | Ashworth, Karen |
Coatsville Rd3 Albany 0793 New Zealand |
25 Nov 2011 - |
Shares Allocation #16 Number of Shares: 4000 | |||
Individual | Clarke, David John |
Clevedon Papakura 2585 New Zealand |
08 May 2010 - |
Individual | Clarke, Belinda Marie |
Clevedon Papakura 2585 New Zealand |
08 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mark Edgar Wilson, Mark Hilary Gray |
Auckland |
02 Jun 2006 - 02 Jun 2006 |
Individual | Jaffe, Kevin |
88 Shortland Street Auckland 1010 New Zealand |
08 May 2010 - 20 Dec 2017 |
Entity | Mark Izzard Limited Shareholder NZBN: 9429034972762 Company Number: 1597439 |
21 Jun 2007 - 29 May 2015 | |
Entity | Pmco Limited Shareholder NZBN: 9429037807535 Company Number: 916298 |
08 Oct 2002 - 02 Jun 2006 | |
Entity | Mrc Nominees (mg) Limited Shareholder NZBN: 9429033476209 Company Number: 1929510 |
13 May 2008 - 30 Sep 2011 | |
Individual | William Richard Fitzherbert Mills, Marcus Platts Mills |
Hibiscus Coast 1463 |
02 Jun 2006 - 02 Jun 2006 |
Other | Mark Hilary Gray & Mark Edgar Wilson | 02 Jun 2006 - 02 Jun 2006 | |
Entity | Pmco Limited Shareholder NZBN: 9429037807535 Company Number: 916298 |
08 Oct 2002 - 02 Jun 2006 | |
Other | Null - Mark Hilary Gray & Mark Edgar Wilson | 02 Jun 2006 - 02 Jun 2006 | |
Entity | Mrc Nominees (mg) Limited Shareholder NZBN: 9429033476209 Company Number: 1929510 |
13 May 2008 - 30 Sep 2011 | |
Entity | Mark Izzard Limited Shareholder NZBN: 9429034972762 Company Number: 1597439 |
21 Jun 2007 - 29 May 2015 | |
Individual | Wilson, Mark Edgar |
Ponsonby Auckland |
21 Jun 2007 - 21 Jun 2007 |
Individual | Sinovich, Vania |
Remuera Auckland 1050 New Zealand |
08 May 2015 - 19 May 2015 |
Isaac Michael Cranshaw - Director
Appointment date: 08 Oct 2008
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Nov 2012
Jonathan Francis Goldstone - Director
Appointment date: 30 Apr 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Apr 2020
Philippa Weston - Director
Appointment date: 27 Jan 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Jan 2021
Shona Dawn Dalzell - Director
Appointment date: 19 May 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 May 2021
Antony John Carter - Director
Appointment date: 01 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2021
Hans Raetz - Director
Appointment date: 01 Jun 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Jun 2023
Rajan Shashi Patel - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 01 Jun 2023
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 Jul 2012
David John Clarke - Director (Inactive)
Appointment date: 21 May 2020
Termination date: 01 Aug 2021
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 21 May 2020
Marcus Platts-mills - Director (Inactive)
Appointment date: 08 Oct 2002
Termination date: 19 May 2021
Address: R D 3, Silverdale, 0993 New Zealand
Address used since 03 Nov 2008
Mark Eric Izzard - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 30 Apr 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2015
Mark Hilary Gray - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 30 Apr 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Jul 2011
David John Clarke - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 30 Apr 2020
Address: Clevedon, Papakura, 2585 New Zealand
Address used since 07 Oct 2015
Stephen Richard Charles Benson - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 30 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2012
Lester Levy - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 09 Jul 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Mar 2018
Sharon Lee Hunter - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 28 Sep 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Sep 2016
Piergiovanni Marzinotto - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 31 Jul 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Sep 2011
Pedersen-craig Trustee Limited
46 Tiri Road
All Building Services Limited
27 Tiri Road
Nautronics Limited
30 Tiri Road
Colby Eatery Limited
30 Tiri Road
Catlin Family Trustee Company Limited
48 Tiri Road
Catco Limited
48 Tiri Road