Appearance Medicine & Laser Clinics Limited was launched on 07 Jun 2001 and issued an NZBN of 9429036879410. This registered LTD company has been run by 2 directors: Jennifer Laurie Little - an active director whose contract started on 07 Jun 2001,
Ian Scott Little - an active director whose contract started on 12 Oct 2006.
According to BizDb's information (updated on 22 Apr 2024), the company uses 1 address: 52 Orchard Place, Rd 1, Kaiapoi, 7691 (types include: registered, service).
Up to 07 Oct 2013, Appearance Medicine & Laser Clinics Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Little, Ian Scott (an individual) located at Rd 1, Kaiapoi postcode 7691.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Little, Jennifer Laurie - located at Rd 1, Kaiapoi.
The 3rd share allocation (98 shares, 98%) belongs to 2 entities, namely:
Little, Jennifer Laurie, located at Rd 1, Kaiapoi (an individual),
Little, Ian Scott, located at Rd 1, Kaiapoi (an individual).
Previous addresses
Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jun 2012 to 07 Oct 2013
Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical & registered address used from 25 Jan 2010 to 05 Jun 2012
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 23 May 2008 to 25 Jan 2010
Address #4: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 15 Dec 2004 to 23 May 2008
Address #5: Po Box 8756, Christchurch
Physical address used from 03 Jun 2003 to 15 Dec 2004
Address #6: 52a Mandeville Street, Christchurch
Registered address used from 03 Jun 2003 to 15 Dec 2004
Address #7: 89 Leinster Road, Christchurch
Registered & physical address used from 07 Jun 2001 to 03 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Little, Ian Scott |
Rd 1 Kaiapoi 7691 New Zealand |
15 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Little, Jennifer Laurie |
Rd 1 Kaiapoi 7691 New Zealand |
07 Jun 2001 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Little, Jennifer Laurie |
Rd 1 Kaiapoi 7691 New Zealand |
07 Jun 2001 - |
Individual | Little, Ian Scott |
Rd 1 Kaiapoi 7691 New Zealand |
15 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scuffham, Andrew Mark |
Hastings 4122 New Zealand |
11 Oct 2006 - 02 Jun 2011 |
Jennifer Laurie Little - Director
Appointment date: 07 Jun 2001
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 03 Jun 2020
Address: Prebbleton, 7604 New Zealand
Address used since 09 May 2017
Ian Scott Little - Director
Appointment date: 12 Oct 2006
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 03 Jun 2020
Address: Prebbleton, 7604 New Zealand
Address used since 09 May 2017
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street