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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Franchise Partners Limited Shareholder NZBN: 9429036878468 |
10 Manukau Road Auckland 1023 New Zealand |
02 Apr 2004 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Lennie, John Cass |
Remuera Auckland 1050 New Zealand |
16 Nov 2006 - |
Individual | Lennie, John Cass |
Remuera Auckland 1050 New Zealand |
31 Jan 2006 - |
Individual | Lennie, John Cass |
Remuera Auckland 1050 New Zealand |
02 Nov 2005 - |
Shares Allocation #3 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Hendo Enterprises Limited Shareholder NZBN: 9429038508080 |
Whangarei Whangarei 0110 New Zealand |
30 Mar 2001 - |
Shares Allocation #4 Number of Shares: 40000 | |||
Individual | Poole, Tracey Willamina |
Mt Maunganui New Zealand |
02 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kz One Group Limited Shareholder NZBN: 9429037525026 Company Number: 971022 |
02 Apr 2004 - 27 Jun 2010 | |
Individual | Germann, Stewart Lloyd |
St Heliers Auckland |
02 Apr 2004 - 02 Apr 2004 |
Entity | Kz One Group Limited Shareholder NZBN: 9429037525026 Company Number: 971022 |
02 Apr 2004 - 27 Jun 2010 | |
Individual | Seton, Barbara Mary |
Mt Maunganui |
02 Apr 2004 - 02 Nov 2005 |
Individual | Roche, Susanna Dorothy |
Greenlane Auckland |
30 Mar 2001 - 31 Jan 2006 |
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
Osterley 15 Limited
110 Symonds Street
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street