Shortcuts

Inskin Limited

Type: NZ Limited Company (Ltd)
9429036956715
NZBN
1126080
Company Number
Registered
Company Status
Current address
Level One
10 Manukau Road
Auckland 1023
New Zealand
Physical & service & registered address used since 23 Nov 2021

Inskin Limited, a registered company, was incorporated on 30 Mar 2001. 9429036956715 is the NZBN it was issued. This company has been managed by 8 directors: Graeme Norman Henderson - an active director whose contract started on 30 Mar 2001,
John Cass Lennie - an active director whose contract started on 19 Dec 2001,
Craig Leonard Murphy - an active director whose contract started on 29 Oct 2014,
Richard James Houghton - an inactive director whose contract started on 27 Jul 2001 and was terminated on 20 May 2005,
Barbara Mary Seton - an inactive director whose contract started on 30 Apr 2001 and was terminated on 31 Mar 2005.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: Level One, 10 Manukau Road, Auckland, 1023 (category: physical, service).
Inskin Limited had been using Level Five, 110 Symonds Street, Auckland as their physical address up until 23 Nov 2021.
Other names for the company, as we managed to find at BizDb, included: from 30 Mar 2001 to 17 Sep 2014 they were called The Skincare Company Limited.
A total of 240000 shares are allotted to 6 shareholders (4 groups). The first group includes 40000 shares (16.67 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 40000 shares (16.67 per cent). Finally there is the 3rd share allotment (40000 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level Five, 110 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Nov 2014 to 23 Nov 2021

Address: C/o Lennie & Associates, Level Two, 90 Symonds Street, Auckland New Zealand

Physical & registered address used from 04 Dec 2007 to 06 Nov 2014

Address: 44b Koraha Street, Remuera, Auckland

Physical & registered address used from 07 Nov 2002 to 04 Dec 2007

Address: 14 Maungakiekie Avenue, Greenlane, Auckland

Registered & physical address used from 30 Mar 2001 to 07 Nov 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 240000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40000
Entity (NZ Limited Company) Franchise Partners Limited
Shareholder NZBN: 9429036878468
10 Manukau Road
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Lennie, John Cass Remuera
Auckland
1050
New Zealand
Individual Lennie, John Cass Remuera
Auckland
1050
New Zealand
Individual Lennie, John Cass Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 40000
Entity (NZ Limited Company) Hendo Enterprises Limited
Shareholder NZBN: 9429038508080
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #4 Number of Shares: 40000
Individual Poole, Tracey Willamina Mt Maunganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kz One Group Limited
Shareholder NZBN: 9429037525026
Company Number: 971022
Individual Germann, Stewart Lloyd St Heliers
Auckland
Entity Kz One Group Limited
Shareholder NZBN: 9429037525026
Company Number: 971022
Individual Seton, Barbara Mary Mt Maunganui
Individual Roche, Susanna Dorothy Greenlane
Auckland
Directors

Graeme Norman Henderson - Director

Appointment date: 30 Mar 2001

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 07 Jul 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Oct 2015


John Cass Lennie - Director

Appointment date: 19 Dec 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Apr 2005


Craig Leonard Murphy - Director

Appointment date: 29 Oct 2014

Address: 166 Gloucester Street, Christchurch, 8141 New Zealand

Address used since 07 Nov 2022

Address: Burnside, Christchurch, 8042 New Zealand

Address used since 29 Oct 2014


Richard James Houghton - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 20 May 2005

Address: Waiwera, Hibiscus Coast,

Address used since 07 Apr 2005


Barbara Mary Seton - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 31 Mar 2005

Address: Mt Maunganui,

Address used since 30 Apr 2001


Tracey Willamina Poole - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 03 Jun 2003

Address: Otumotei, Tauranga,

Address used since 30 Mar 2001


Susanna Dorothy Roche - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 16 Dec 2002

Address: Greenlane, Auckland,

Address used since 30 Mar 2001


Stewart Lloyd Germann - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 30 Apr 2001

Address: St Heliers, Auckland,

Address used since 30 Mar 2001