Shortcuts

Skin Institute Holding Company Limited

Type: NZ Limited Company (Ltd)
9429036292912
NZBN
1246076
Company Number
Registered
Company Status
Current address
398 Lake Road
Takapuna
North Shore City
Other address (Address For Share Register) used since 09 Dec 2009
Level 1, 29 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered address used since 15 Dec 2017
Level 1, 29 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Service & physical address used since 04 Jul 2018

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.

Addresses

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

Contact info
https://www.skininstitute.co.nz/
03 Jul 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 842
Individual Harbinson, Simon Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 9173
Entity (NZ Limited Company) Auckland Skin Care Limited
Shareholder NZBN: 9429034033777
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 21658
Entity (NZ Limited Company) Skin Institute Trustee Company Limited
Shareholder NZBN: 9429049294576
Takapuna
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 9925
Entity (NZ Limited Company) S2 Holdings Limited
Shareholder NZBN: 9429031655552
Remuera
Auckland
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
Shares Allocation #6 Number of Shares: 5292
Entity (NZ Limited Company) C.t.l.d Limited
Shareholder NZBN: 9429031112222
Karori
Wellington
6012
New Zealand
Shares Allocation #7 Number of Shares: 15449
Entity (NZ Limited Company) Quack Limited
Shareholder NZBN: 9429035137191
65 Centennial Avenue
Alexandra
9320
New Zealand
Shares Allocation #8 Number of Shares: 18052
Entity (NZ Limited Company) Tryphena Trustees Limited
Shareholder NZBN: 9429032420234
Auckland Central
Auckland
1010
New Zealand
Individual Wong, Kenneth Kien Siang Royal Oak
Auckland
1023
New Zealand
Individual Sim, Sheila Chiu Ling Royal Oak
Auckland
1023
New Zealand
Shares Allocation #9 Number of Shares: 10831
Entity (NZ Limited Company) Rajan Patel Limited
Shareholder NZBN: 9429031432634
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 10974
Entity (NZ Limited Company) Bepi Limited
Shareholder NZBN: 9429032703696
3 City Road
Auckland
1010
New Zealand
Shares Allocation #11 Number of Shares: 31144
Entity (NZ Limited Company) Quantum Trustee Company 1013 Limited
Shareholder NZBN: 9429033610122
Parnell
Auckland
1052
New Zealand
Individual Gray, Mark Hilary St Mary's Bay
Auckland
1011
New Zealand
Shares Allocation #12 Number of Shares: 122143
Other (Other) Pencarrow V Investment Fund Lp 1-3 Willeston Street
Wellington Central
6011
New Zealand
Shares Allocation #13 Number of Shares: 22619
Individual Izzard, Mark Eric Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #14 Number of Shares: 16526
Individual Platts-mills, Sarah Pamela Rd 3
Silverdale
0993
New Zealand
Individual Platts-mills, Marcus R D 3
Silverdale 0993

New Zealand
Shares Allocation #15 Number of Shares: 14507
Individual Ashworth, Stewart Coatsville Rd 3
Albany
0793
New Zealand
Individual Ashworth, Karen Coatsville Rd3
Albany
0793
New Zealand
Shares Allocation #16 Number of Shares: 4000
Individual Clarke, David John Clevedon
Papakura
2585
New Zealand
Individual Clarke, Belinda Marie Clevedon
Papakura
2585
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mark Edgar Wilson, Mark Hilary Gray Auckland
Individual Jaffe, Kevin 88 Shortland Street
Auckland
1010
New Zealand
Entity Mark Izzard Limited
Shareholder NZBN: 9429034972762
Company Number: 1597439
Entity Pmco Limited
Shareholder NZBN: 9429037807535
Company Number: 916298
Entity Mrc Nominees (mg) Limited
Shareholder NZBN: 9429033476209
Company Number: 1929510
Individual William Richard Fitzherbert Mills, Marcus Platts Mills Hibiscus Coast 1463
Other Mark Hilary Gray & Mark Edgar Wilson
Entity Pmco Limited
Shareholder NZBN: 9429037807535
Company Number: 916298
Other Null - Mark Hilary Gray & Mark Edgar Wilson
Entity Mrc Nominees (mg) Limited
Shareholder NZBN: 9429033476209
Company Number: 1929510
Entity Mark Izzard Limited
Shareholder NZBN: 9429034972762
Company Number: 1597439
Individual Wilson, Mark Edgar Ponsonby
Auckland
Individual Sinovich, Vania Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies