Shortcuts

Yazu Hair Design Limited

Type: NZ Limited Company (Ltd)
9429037351113
NZBN
1017758
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Apr 2021

Yazu Hair Design Limited, a registered company, was registered on 23 Feb 2000. 9429037351113 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Kaye Loren Briden - an active director whose contract began on 23 Feb 2000,
Timothy James Newman - an inactive director whose contract began on 23 Feb 2000 and was terminated on 26 Jun 2007.
Updated on 14 Feb 2024, our data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Yazu Hair Design Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address until 22 Apr 2021.
A single entity owns all company shares (exactly 100 shares) - Briden, Kaye Loren - located at 8013, Christchurch.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Oct 2020 to 22 Apr 2021

Address: First Floor, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 15 Aug 2018 to 12 Oct 2020

Address: First Floor, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 23 Mar 2010 to 15 Aug 2018

Address: First Floor, 149 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 23 Mar 2010 to 12 Oct 2020

Address: 2nd Floor, 137 Victoria Street, Christchurch

Registered & physical address used from 28 Jul 2004 to 23 Mar 2010

Address: Unit 7, 78 Armagh Street, Christchurch

Physical address used from 20 May 2002 to 28 Jul 2004

Address: Unit 7, 78 Armagh Street, Christchurch

Registered address used from 22 Mar 2002 to 28 Jul 2004

Address: J S & G A Crosbie, 107 Magdala Place, Christchurch

Registered address used from 25 Aug 2001 to 22 Mar 2002

Address: J S & G A Crosbie Limited, First Floor 107 Magdala Place, Christchurch

Physical address used from 25 Aug 2001 to 25 Aug 2001

Address: J S & G A Crosbie, 107 Magdala Place, Christchurch

Physical address used from 24 Aug 2000 to 25 Aug 2001

Address: J S & G A Crosbie, 107 Magdala Place, Christchurch

Registered address used from 12 Apr 2000 to 25 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Briden, Kaye Loren Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newman, Timothy James Sumner
Christchurch
Directors

Kaye Loren Briden - Director

Appointment date: 23 Feb 2000

Address: Christchurch, 8023 New Zealand

Address used since 14 Feb 2023

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 26 Aug 2015


Timothy James Newman - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 26 Jun 2007

Address: Sumner, Christchurch,

Address used since 23 Feb 2000

Nearby companies