Exquisite Laser Clinic Limited, a registered company, was launched on 08 Sep 1995. 9429038430008 is the number it was issued. "Beauty salon operation" (business classification S951110) is how the company was categorised. The company has been managed by 4 directors: Robyn Elizabeth Wackrow - an active director whose contract started on 11 Feb 2004,
Leanne Frances Nicol - an active director whose contract started on 11 Feb 2004,
Simon John Victor Hardley - an inactive director whose contract started on 08 Sep 1995 and was terminated on 11 Feb 2004,
Phillip Lee Wackrow - an inactive director whose contract started on 08 Sep 1995 and was terminated on 11 Feb 2004.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 10 George Terrace, Onehunga, Auckland, 1061 (registered address),
10 George Terrace, Onehunga, Auckland, 1061 (physical address),
10 George Terrace, Onehunga, Auckland, 1061 (service address),
P O Box 56 129, Mt Eden, Auckland, 1446 (postal address) among others.
Exquisite Laser Clinic Limited had been using 345C Dominion Road, Mt Eden, Auckland as their physical address up to 08 Mar 2021.
More names for this company, as we found at BizDb, included: from 12 Feb 1996 to 25 Feb 2004 they were called Brand Personnel Limited, from 08 Sep 1995 to 12 Feb 1996 they were called Brand Support Personnel Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
345c Dominion Road, Mt Eden, Auckland, 1446 New Zealand
Previous addresses
Address #1: 345c Dominion Road, Mt Eden, Auckland, 1446 New Zealand
Physical & registered address used from 26 Apr 2019 to 08 Mar 2021
Address #2: 8a Forbes Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 01 Nov 2012 to 26 Apr 2019
Address #3: 25 Neville Street, Pt Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 07 Apr 2011 to 01 Nov 2012
Address #4: 56 Regency Park Drive, Whangaparaoa, Auckland 0930 New Zealand
Physical & registered address used from 01 Feb 2010 to 07 Apr 2011
Address #5: 35 Sylvania Crescent, Lynfield, Auckland
Physical & registered address used from 18 Feb 2004 to 01 Feb 2010
Address #6: 43 Honan Place, Avondale, Auckland
Physical & registered address used from 16 Sep 2002 to 18 Feb 2004
Address #7: First Floor, Windsor Castle Building, 144 Parnell Road, Parnell, Auckland
Physical & registered address used from 08 Sep 1995 to 16 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wackrow, Phillip Lee |
Mt Eden Auckland 1064 New Zealand |
08 Sep 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wackrow, Robyn Elizabeth |
Mt Eden Auckland 1064 New Zealand |
08 Sep 1995 - |
Robyn Elizabeth Wackrow - Director
Appointment date: 11 Feb 2004
Address: Mt Eden, Auckland, 1064 New Zealand
Address used since 28 Sep 2022
Address: Papakura, Auckland, 2113 New Zealand
Address used since 30 Sep 2021
Address: Karaka, Auckland, 1446 New Zealand
Address used since 15 Apr 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Oct 2012
Address: Karaka, Auckland, 2113 New Zealand
Address used since 11 Sep 2019
Leanne Frances Nicol - Director
Appointment date: 11 Feb 2004
Address: Karaka, Papakura, 2113 New Zealand
Address used since 30 Sep 2016
Simon John Victor Hardley - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 11 Feb 2004
Address: Remuera, Auckland,
Address used since 08 Sep 1995
Phillip Lee Wackrow - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 11 Feb 2004
Address: Lynfield, Auckland,
Address used since 08 Sep 1995
Terra Tranz Limited
6a Forbes Street
Te Whetu Marama Trust
8 Forbes Street
J.r. Nichol Limited
2/27 Symonds Street
Jz Property Limited
22a Forbes Street
Nklh Limited
22 Forbes Street
Rdg Financial Services Limited
1/ 24 Arthur Street
America Nails Limited
16-c Church Street
Asra Hair & Beauty Limited
Level 1, 3 Campbell Road
Beauty Appeal Limited
691 Manukau Road
Bonikaa Limited
693 Mount Albert Road
Jigna Enterprises Limited
1/120a, Mt.smart Road
Skinworks Clinic Limited
8 Rewi Road