Shortcuts

Shine Hair Consultants And Design Limited

Type: NZ Limited Company (Ltd)
9429037115722
NZBN
1084896
Company Number
Registered
Company Status
Current address
6 Parumoana Street
Porirua City Centre
Porirua 5022
New Zealand
Registered address used since 11 Mar 2013
6 Parumoana Street
Porirua City Centre
Porirua 5022
New Zealand
Physical & service address used since 01 Jul 2013

Shine Hair Consultants and Design Limited, a registered company, was started on 12 Oct 2000. 9429037115722 is the business number it was issued. This company has been supervised by 2 directors: April Collie - an active director whose contract started on 12 Oct 2000,
Craig Francis Jacobson - an inactive director whose contract started on 12 Oct 2000 and was terminated on 01 Feb 2001.
Updated on 15 Feb 2024, our data contains detailed information about 1 address: 6 Parumoana Street, Porirua City Centre, Porirua, 5022 (types include: physical, service).
Shine Hair Consultants and Design Limited had been using 102A Oriental Parade, Oriental Bay, Wellington as their physical address until 01 Jul 2013.
A single entity owns all company shares (exactly 100 shares) - Collie, April - located at 5022, Kingston, Wellington 6021.

Addresses

Previous addresses

Address #1: 102a Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Physical address used from 28 Feb 2013 to 01 Jul 2013

Address #2: 102a Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Registered address used from 28 Feb 2013 to 11 Mar 2013

Address #3: C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical & registered address used from 20 Jun 2011 to 28 Feb 2013

Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 24 Jun 2009 to 20 Jun 2011

Address #5: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 24 Jun 2009 to 20 Jun 2011

Address #6: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Registered & physical address used from 28 Mar 2005 to 24 Jun 2009

Address #7: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Registered address used from 28 Jun 2001 to 28 Mar 2005

Address #8: C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt

Physical address used from 12 Oct 2000 to 28 Mar 2005

Address #9: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt

Physical address used from 12 Oct 2000 to 12 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Collie, April Kingston
Wellington 6021

New Zealand
Directors

April Collie - Director

Appointment date: 12 Oct 2000

Address: Kingston, Wellington, 6021 New Zealand

Address used since 17 Jun 2009


Craig Francis Jacobson - Director (Inactive)

Appointment date: 12 Oct 2000

Termination date: 01 Feb 2001

Address: Island Bay, Wellington,

Address used since 12 Oct 2000

Nearby companies

Howard Material Handling Limited
6 Parumoana Street

24/7 Fitness Limited
5 Parumoana Street

Rt Macs Holdings Limited
6 Parumoana Street

Wellington Heat Transfer Company Limited
6 Parumoana Street

John Bulleyment Plumbing Limited
6 Parumoana Street

To Mills & Son (wgtn) Limited
6 Parumoana Street