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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Briden, Kaye Loren |
Christchurch 8023 New Zealand |
23 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newman, Timothy James |
Sumner Christchurch |
23 Feb 2000 - 10 Jul 2007 |
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
Matterhorn Trustee Services Limited
137 Victoria Street
Group Amc Charitable Trust
2nd Floor
Canterbury Artificial Turf Football Trust
Level 2
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street