Skin Institute Limited, a registered company, was launched on 19 Apr 1996. 9429038346644 is the NZ business number it was issued. This company has been managed by 14 directors: Isaac Michael Cranshaw - an active director whose contract began on 19 May 2021,
Justin Guy Liddell - an active director whose contract began on 21 Jun 2023,
Marcus Platts-Mills - an inactive director whose contract began on 01 Jan 2007 and was terminated on 19 May 2021,
Mark Hillary Gray - an inactive director whose contract began on 03 Oct 1997 and was terminated on 21 May 2020,
Mark Eric Izzard - an inactive director whose contract began on 01 Apr 2006 and was terminated on 21 May 2020.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 (physical address),
Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 (registered address),
Level 1, 29 Northcroft Street, Takapuna, Auckland, 0622 (service address),
398 Lake Road, Takapuna, Auckland, 0622 (other address) among others.
Skin Institute Limited had been using 398 Lake Road, Takapuna, Auckland as their registered address until 15 Dec 2017.
Past names for the company, as we found at BizDb, included: from 19 Apr 1996 to 02 Jun 1999 they were called Dermatology Lake Road Limited.
One entity owns all company shares (exactly 112820 shares) - Skin Institute Holding Company Limited - located at 0622, Takapuna, Auckland.
Principal place of activity
398 Lake Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 398 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 04 Nov 2013 to 15 Dec 2017
Address #2: 398 Lake Road, Takapuna 0622, North Shore City New Zealand
Registered & physical address used from 15 Dec 2009 to 04 Nov 2013
Address #3: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical & registered address used from 17 Aug 2007 to 15 Dec 2009
Address #4: Level 1, 103 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 29 Jun 2007 to 17 Aug 2007
Address #5: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered & physical address used from 28 Jun 2007 to 29 Jun 2007
Address #6: 3047 Great North Road, New Lynn, Auckland
Physical & registered address used from 07 Nov 2003 to 28 Jun 2007
Address #7: 398 Lake Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 07 Nov 2003
Address #8: 398 Lake Road, Takapuna, Auckland
Physical address used from 22 Apr 1996 to 07 Nov 2003
Basic Financial info
Total number of Shares: 112820
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 112820 | |||
Entity (NZ Limited Company) | Skin Institute Holding Company Limited Shareholder NZBN: 9429036292912 |
Takapuna Auckland 0622 New Zealand |
08 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinovich, Vania |
Remuera Auckland 1050 New Zealand |
08 May 2015 - 19 May 2015 |
Individual | Sim, Sheila Chiu Ling |
Royal Oak Auckland 1023 New Zealand |
05 Dec 2014 - 08 Oct 2019 |
Individual | Platts-mills, Sarah Pamela |
Rd 3 Silverdale 0993 New Zealand |
21 Jun 2007 - 08 Oct 2019 |
Individual | Jaffe, Kevin |
88 Shortland Street Auckland 1010 New Zealand |
08 May 2010 - 20 Dec 2017 |
Individual | Clarke, David John |
Clevedon Papakura 2585 New Zealand |
08 May 2010 - 08 Oct 2019 |
Entity | Rajan Patel Limited Shareholder NZBN: 9429031432634 Company Number: 3053625 |
100 Mountain Road, Epsom Auckland 0624 New Zealand |
11 Jun 2012 - 08 Oct 2019 |
Entity | Tryphena Trustees Limited Shareholder NZBN: 9429032420234 Company Number: 2204035 |
Auckland Central Auckland 1010 New Zealand |
05 Dec 2014 - 08 Oct 2019 |
Entity | S2 Holdings Limited Shareholder NZBN: 9429031655552 Company Number: 2409174 |
Remuera Auckland |
08 May 2010 - 08 Oct 2019 |
Entity | Cranshaw Surgical And Medical Limited Shareholder NZBN: 9429033519425 Company Number: 1923027 |
Level 6 36 Kitchener Street, Auckland |
03 Nov 2008 - 08 Oct 2019 |
Other | Kenneth Wong And Sheila Sim Family Trust | 05 Dec 2014 - 05 Dec 2014 | |
Entity | Quantum Trustee Company 1013 Limited Shareholder NZBN: 9429033610122 Company Number: 1908727 |
Rd 1 Bombay Null 2675 New Zealand |
30 Sep 2011 - 08 Oct 2019 |
Entity | Bepi Limited Shareholder NZBN: 9429032703696 Company Number: 2140450 |
3 City Road Auckland 1010 New Zealand |
03 Nov 2008 - 08 Oct 2019 |
Entity | Auckland Skin Care Limited Shareholder NZBN: 9429034033777 Company Number: 1832291 |
Level 2, Chamber Of Commerce Building 100 Mayoral Drive, Auckland 1010 New Zealand |
19 May 2015 - 08 Oct 2019 |
Entity | Rajan Patel Limited Shareholder NZBN: 9429031432634 Company Number: 3053625 |
Auckland Central Auckland 1010 New Zealand |
11 Jun 2012 - 08 Oct 2019 |
Individual | Clarke, Belinda Marie |
Clevedon Papakura 2585 New Zealand |
08 May 2010 - 08 Oct 2019 |
Individual | Izzard, Mark Eric |
Freemans Bay Auckland 1011 New Zealand |
29 May 2015 - 08 Oct 2019 |
Individual | Wilson, Mark Edgar |
Remuera |
19 Apr 1996 - 10 Aug 2007 |
Entity | S2 Holdings Limited Shareholder NZBN: 9429031655552 Company Number: 2409174 |
Remuera Auckland |
08 May 2010 - 08 Oct 2019 |
Individual | Platts-mills, Marcus |
R D 3 Silverdale 0993 New Zealand |
21 Jun 2007 - 08 Oct 2019 |
Entity | Cranshaw Surgical And Medical Limited Shareholder NZBN: 9429033519425 Company Number: 1923027 |
Level 6 36 Kitchener Street, Auckland |
03 Nov 2008 - 08 Oct 2019 |
Entity | Bepi Limited Shareholder NZBN: 9429032703696 Company Number: 2140450 |
3 City Road Auckland 1010 New Zealand |
03 Nov 2008 - 08 Oct 2019 |
Entity | Auckland Skin Care Limited Shareholder NZBN: 9429034033777 Company Number: 1832291 |
3 City Road Auckland 1010 New Zealand |
19 May 2015 - 08 Oct 2019 |
Entity | Mrc Nominees (mg) Limited Shareholder NZBN: 9429033476209 Company Number: 1929510 |
20 Dec 2007 - 30 Sep 2011 | |
Individual | Ashworth, Stewart |
Coatsville R D 3 Albany 0793 New Zealand |
25 Nov 2011 - 08 Oct 2019 |
Individual | Gray, Mark Hillary |
St Mary's Bay Auckland 1011 New Zealand |
31 Oct 2003 - 08 Oct 2019 |
Entity | Mrc Nominees (mg) Limited Shareholder NZBN: 9429033476209 Company Number: 1929510 |
20 Dec 2007 - 30 Sep 2011 | |
Entity | Mark Izzard Limited Shareholder NZBN: 9429034972762 Company Number: 1597439 |
02 Jun 2006 - 29 May 2015 | |
Director | Mark Eric Izzard |
Freemans Bay Auckland 1011 New Zealand |
29 May 2015 - 08 Oct 2019 |
Other | Null - Kenneth Wong And Sheila Sim Family Trust | 05 Dec 2014 - 05 Dec 2014 | |
Individual | Clarke, David John |
Clevedon Papakura 2585 New Zealand |
08 May 2010 - 08 Oct 2019 |
Individual | Wong, Kenneth Kien Siang |
Royal Oak Auckland 1023 New Zealand |
05 Dec 2014 - 08 Oct 2019 |
Individual | Sim, Sheila Chiu Ling |
Royal Oak Auckland 1023 New Zealand |
05 Dec 2014 - 08 Oct 2019 |
Individual | Ashworth, Karen |
Coatsville Road R D 3 Albany 0793 New Zealand |
25 Nov 2011 - 08 Oct 2019 |
Individual | Clarke, Belinda Marie |
Clevedon Papakura 2585 New Zealand |
08 May 2010 - 08 Oct 2019 |
Individual | Gray, Mark Hillary |
St Mary's Bay Auckland 1011 New Zealand |
31 Oct 2003 - 08 Oct 2019 |
Entity | Quantum Trustee Company 1013 Limited Shareholder NZBN: 9429033610122 Company Number: 1908727 |
Rd 1 Bombay Null 2675 New Zealand |
30 Sep 2011 - 08 Oct 2019 |
Individual | Wong, Kenneth Kien Siang |
Royal Oak Auckland 1023 New Zealand |
05 Dec 2014 - 08 Oct 2019 |
Entity | Tryphena Trustees Limited Shareholder NZBN: 9429032420234 Company Number: 2204035 |
Auckland Central Auckland 1010 New Zealand |
05 Dec 2014 - 08 Oct 2019 |
Entity | Mark Izzard Limited Shareholder NZBN: 9429034972762 Company Number: 1597439 |
02 Jun 2006 - 29 May 2015 |
Ultimate Holding Company
Isaac Michael Cranshaw - Director
Appointment date: 19 May 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 19 May 2021
Justin Guy Liddell - Director
Appointment date: 21 Jun 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Jun 2023
Marcus Platts-mills - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 19 May 2021
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 08 Dec 2009
Mark Hillary Gray - Director (Inactive)
Appointment date: 03 Oct 1997
Termination date: 21 May 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 15 Sep 2017
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 29 Oct 2010
Mark Eric Izzard - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 21 May 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2015
Isaac Michael Cranshaw - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 21 May 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Nov 2012
Stephen Richard Charles Benson - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 21 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2012
David John Clarke - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 21 May 2020
Address: Clevedon, Papakura, 2585 New Zealand
Address used since 07 Oct 2015
Rajan Shashi Patel - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 21 May 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 Jul 2012
Lester Levy - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 09 Jul 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Mar 2018
Sharon Lee Hunter - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 28 Sep 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Sep 2016
Piergiovanni Marzinotto - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 31 Jul 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Sep 2011
James Philip Gray - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 03 Oct 1997
Address: Christchurch,
Address used since 19 Apr 1996
Anna Hillary Bolman Currie - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 03 Oct 1997
Address: Leeston,
Address used since 19 Apr 1996
John D'anvers Architects Limited
Turner Hopkins
Endow Nominees Limited
400 Lake Road
Endow Limited
400 Lake Road
Nh Trustees No.8 Limited
400 Lake Road
Nh Trustees No.7 Limited
400 Lake Road
Nh Trustees No.6 Limited
400 Lake Road