Shortcuts

Wairakei Hair Studio Limited

Type: NZ Limited Company (Ltd)
9429037752002
NZBN
927406
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 06 Apr 2022
34 Allen Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 11 Apr 2024

Wairakei Hair Studio Limited, a registered company, was registered on 30 Sep 1998. 9429037752002 is the NZ business number it was issued. This company has been run by 1 director, named Dianne Marie Lawrence - an active director whose contract started on 30 Sep 1998.
Updated on 10 May 2025, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 34 Allen Street, Christchurch Central, Christchurch, 8011 (registered address),
34 Allen Street, Christchurch Central, Christchurch, 8011 (service address),
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address).
Wairakei Hair Studio Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address until 11 Apr 2024.
A single entity controls all company shares (exactly 100 shares) - Lawrence, Dianne Marie - located at 8011, Harewood, Christchurch.

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 06 Apr 2022 to 11 Apr 2024

Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Jul 2015 to 06 Apr 2022

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 12 Jul 2012 to 20 Jul 2015

Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 24 May 2011 to 12 Jul 2012

Address #5: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Physical address used from 09 Jun 2008 to 24 May 2011

Address #6: David Jessep & Asscoiates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered address used from 09 Jun 2008 to 24 May 2011

Address #7: C/-david Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch

Physical & registered address used from 06 Jul 2007 to 09 Jun 2008

Address #8: Gary W Corbett, Chartered Accountant, Shop 4,qe11 Shopping Centre, 251 Travis, Rd Christchurch

Registered address used from 04 Jul 2002 to 06 Jul 2007

Address #9: Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Jun 2000 to 20 Jun 2000

Address #10: 442 Harewood Road, Christchurch

Physical address used from 20 Jun 2000 to 06 Jul 2007

Address #11: Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 12 Jun 2000 to 04 Jul 2002

Address #12: Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 12 Apr 2000 to 12 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lawrence, Dianne Marie Harewood
Christchurch
8051
New Zealand
Directors

Dianne Marie Lawrence - Director

Appointment date: 30 Sep 1998

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 17 Mar 2016

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street