Shortcuts

Dermatherapy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038599798
NZBN
650035
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
141 Gowing Drive
Meadowbank
Auckland 1072
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 May 2013
141 Gowing Drive
Meadowbank
Auckland 1072
New Zealand
Registered & physical & service address used since 09 May 2013
141 Gowing Drive
Meadowbank
Auckland 1072
New Zealand
Postal & office & delivery address used since 10 Jul 2019

Dermatherapy New Zealand Limited, a registered company, was launched on 13 Oct 1994. 9429038599798 is the NZBN it was issued. This company has been supervised by 3 directors: Andrea Louise Noland - an active director whose contract started on 13 Oct 1994,
Gary Noland - an active director whose contract started on 13 Oct 1994,
Michael John Moore - an inactive director whose contract started on 13 Oct 1994 and was terminated on 14 Aug 1997.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 141 Gowing Drive, Meadowbank, Auckland, 1072 (types include: postal, office).
Dermatherapy New Zealand Limited had been using 15A Rawhitiroa Road, Kohimarama, Auckland as their physical address until 09 May 2013.
One entity owns all company shares (exactly 2000 shares) - Noland, Andrea Louise - located at 1072, Meadowbank, Auckland.

Addresses

Principal place of activity

141 Gowing Drive, Meadowbank, Auckland, 1072 New Zealand


Previous addresses

Address #1: 15a Rawhitiroa Road, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 17 May 2012 to 09 May 2013

Address #2: 22a Patteson Ave, Mission Bay, Auckland New Zealand

Physical & registered address used from 04 May 2010 to 17 May 2012

Address #3: Porter Wigglesworth & Grayburn, Level14, Tower 2, 55-65 Shortkand Street, Auckland

Registered address used from 30 May 2000 to 04 May 2010

Address #4: Porter Wigglesworth & Grayburn, Level 14, Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 30 May 2000 to 30 May 2000

Address #5: 8 Ingram Rd, Remuera, Auckland

Physical address used from 30 May 2000 to 04 May 2010

Address #6: Horwath & Co, Level 10, Barclays House, 70 Shortland Street, Auckland

Registered & physical address used from 05 Sep 1997 to 30 May 2000

Address #7: Horwath Brannigan Mccullagh & Co, Level 10, Barclays House, 70 Shortland Street, Auckland

Registered & physical address used from 13 Oct 1994 to 05 Sep 1997

Contact info
64 09 93609444
10 Jul 2019 Phone
mjm@michaelmoore.co.nz
10 Jul 2019 Email
admin@michaelmoore.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Noland, Andrea Louise Meadowbank
Auckland
1072
New Zealand
Directors

Andrea Louise Noland - Director

Appointment date: 13 Oct 1994

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 09 May 2013


Gary Noland - Director

Appointment date: 13 Oct 1994

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 09 May 2013


Michael John Moore - Director (Inactive)

Appointment date: 13 Oct 1994

Termination date: 14 Aug 1997

Address: Freemans Bay, Auckland,

Address used since 13 Oct 1994

Nearby companies

Foundation Data Limited
143 Gowing Drive

Paul Bradley Electrical Limited
145 Gowing Drive

Projx Limited
147 Gowing Drive

Transitions Construction Limited
149a Gowing Dr

Right Hemisphere Services Limited
200 Gowing Drive

Hayleyabbott.com Limited
7 Keretene Place