The Body Crystal (N.z.) Limited, a registered company, was incorporated on 05 Jun 1998. 9429037838409 is the business number it was issued. "Deodorant mfg" (business classification C185220) is how the company is categorised. The company has been run by 6 directors: Elizabeth Mcdonald Corish - an active director whose contract started on 14 Apr 2016,
Barbara Corish - an inactive director whose contract started on 12 Aug 2014 and was terminated on 21 Aug 2020,
Graham Leonard - an inactive director whose contract started on 14 Nov 2013 and was terminated on 14 Apr 2016,
Colin Harry Rushby - an inactive director whose contract started on 26 Jan 2011 and was terminated on 15 Nov 2013,
Barbara Corish - an inactive director whose contract started on 05 Jun 1998 and was terminated on 27 Jan 2011.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: 10 Horse Range Road, Palmerston, 9482 (types include: registered, postal).
The Body Crystal (N.z.) Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up to 27 Sep 2022.
A total of 20000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 19998 shares (99.99 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Finally there is the next share allotment (1 share 0.01 per cent) made up of 1 entity.
Principal place of activity
10 Horse Range Road, Palmerston, Palmerston, 9482 New Zealand
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 05 Jul 2022 to 27 Sep 2022
Address #2: 10 Horse Range Road, Palmerston, Palmerston, 9482 New Zealand
Registered address used from 07 Jul 2015 to 05 Jul 2022
Address #3: 399 Otiake Road, Rd 7k, Oamaru, 9494 New Zealand
Registered & physical address used from 01 May 2013 to 07 Jul 2015
Address #4: 40 Main Street, Weston, Oamaru, 9401 New Zealand
Registered & physical address used from 04 Jul 2011 to 01 May 2013
Address #5: 48 Ardgowan Road, Oamaru 9492 New Zealand
Registered & physical address used from 30 Apr 2010 to 04 Jul 2011
Address #6: 48 Ardgowan Road, Oamaru 9400
Registered & physical address used from 23 Apr 2010 to 30 Apr 2010
Address #7: 100 Camp Road, Highcliffe, Dunedin
Registered & physical address used from 24 Jun 2009 to 23 Apr 2010
Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016
Registered & physical address used from 21 May 2007 to 24 Jun 2009
Address #9: 56 York Place, Dunedin
Physical & registered address used from 17 Apr 2003 to 21 May 2007
Address #10: C/- "gatesheath", Highcliff Road, Dunedin
Registered address used from 12 Apr 2000 to 17 Apr 2003
Address #11: C/- "gatesheath", Highcliff Road, Dunedin
Physical address used from 08 Jun 1998 to 17 Apr 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Entity (NZ Limited Company) | Octagon 2008 Trustees Limited Shareholder NZBN: 9429035805113 |
Dunedin Central Dunedin 9016 New Zealand |
18 Nov 2009 - |
Individual | Corish, Elizabeth |
Palmerston Palmerston 9482 New Zealand |
18 Nov 2009 - |
Individual | Corish, Barbara |
Palmerston Palmerston 9482 New Zealand |
18 Nov 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Corish, Barbara |
Palmerston Palmerston 9482 New Zealand |
05 Jun 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Corish, Elizabeth |
Palmerston Palmerston 9482 New Zealand |
05 Jun 1998 - |
Elizabeth Mcdonald Corish - Director
Appointment date: 14 Apr 2016
Address: Palmerston, Palmerston, 9482 New Zealand
Address used since 14 Apr 2016
Barbara Corish - Director (Inactive)
Appointment date: 12 Aug 2014
Termination date: 21 Aug 2020
Address: Palmerston, Palmerston, 9482 New Zealand
Address used since 29 Jun 2015
Graham Leonard - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 14 Apr 2016
Address: Forbury, Dunedin, 9012 New Zealand
Address used since 14 Nov 2013
Colin Harry Rushby - Director (Inactive)
Appointment date: 26 Jan 2011
Termination date: 15 Nov 2013
Address: Rd 7k, Oamaru, 9494 New Zealand
Address used since 22 Apr 2013
Barbara Corish - Director (Inactive)
Appointment date: 05 Jun 1998
Termination date: 27 Jan 2011
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 15 Jun 2010
Elizabeth Corish - Director (Inactive)
Appointment date: 05 Jun 1998
Termination date: 27 Jan 2011
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 15 Jun 2010
Glenorchy Educational Charitable Trust
C/o East Otago High School
High Country Catering Limited
61 Horse Range Road
The Palmerston Waikouaiti Clay Target Club Incorporated
C/o Mrs G.f. Matheson
East Otago Woodturners Incorporated
C/o G L Johnson
The New Zealand Deerstalkers Association (palmerston Branch) Incorporated
Tiverton Street
Caravan Connection Nz Limited
28 Sanday Street
Aotearoad Limited
12 Marama Avenue
Golden Bay Botanicals Limited
472 One Spec Road
Goodlife Essentials Limited
12 Hewlings Street
Naturally Herbal Limited
12 Hira Way
Soul Nz Limited
Level 1
Wild Nature Limited
76 Ivanhoe Road