Waxnlaser Limited, a registered company, was launched on 21 Apr 1994. 9429038689826 is the number it was issued. "Beauty salon operation" (business classification S951110) is how the company was classified. This company has been supervised by 9 directors: Roger Hugh Thomas - an active director whose contract started on 21 Apr 1994,
Ingrid Thomas - an active director whose contract started on 29 May 1996,
Vicki Ellen Withers - an inactive director whose contract started on 02 Mar 2001 and was terminated on 18 May 2001,
Colin Antony Coyte - an inactive director whose contract started on 01 May 2000 and was terminated on 02 Mar 2001,
Wayne Lee Barnes - an inactive director whose contract started on 01 Jul 1999 and was terminated on 01 May 2000.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: Level 1 39 Johnston Street, Wellington Central, 6010 (delivery address),
Level 1 39 Johnston Street, Wellington Central, 6010 (physical address),
Level 1 39 Johnston Street, Wellington Central, 6010 (registered address),
Level 1 39 Johnston Street, Wellington Central, 6010 (service address) among others.
Waxnlaser Limited had been using Level 1 39 Johnston Street, Wellington Cbd as their registered address up until 13 May 2020.
Previous aliases for the company, as we found at BizDb, included: from 21 Apr 1994 to 16 Oct 2006 they were named Clubmate Software Limited.
One entity controls all company shares (exactly 1988 shares) - Thomas, Roger Hugh - located at 6010, Wellington Cbd.
Other active addresses
Address #4: Level 1 39 Johnston Street, Wellington Central, 6010 New Zealand
Physical & registered & service address used from 13 May 2020
Address #5: Level 1 39 Johnston Street, Wellington Central, 6010 New Zealand
Delivery address used from 04 May 2022
Principal place of activity
Level 1 39 Johnston Street, Wellington Central, 6010 New Zealand
Previous addresses
Address #1: Level 1 39 Johnston Street, Wellington Cbd New Zealand
Registered & physical address used from 24 Sep 2007 to 13 May 2020
Address #2: 48 Ruapehu Street, Taupo
Physical & registered address used from 23 Dec 2004 to 24 Sep 2007
Address #3: 30 Ewing Grove, Acacia Bay, Taupo
Registered & physical address used from 21 Jul 2004 to 23 Dec 2004
Address #4: 58 Tohunga Crescent, Parnell, Auckland
Physical address used from 05 Jun 1997 to 21 Jul 2004
Address #5: 58 Tohunga Crescent, Parnell, Auckland
Registered address used from 31 May 1996 to 21 Jul 2004
Basic Financial info
Total number of Shares: 1988
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1988 | |||
Individual | Thomas, Roger Hugh |
Wellington Cbd New Zealand |
21 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waxnlaser Limited Shareholder NZBN: 9429038689826 Company Number: 629335 |
21 Apr 1994 - 15 Feb 2005 | |
Entity | Waxnlaser Limited Shareholder NZBN: 9429038689826 Company Number: 629335 |
21 Apr 1994 - 15 Feb 2005 |
Roger Hugh Thomas - Director
Appointment date: 21 Apr 1994
Address: 39 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Address used since 24 May 2016
Ingrid Thomas - Director
Appointment date: 29 May 1996
Address: 39 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Address used since 24 May 2016
Vicki Ellen Withers - Director (Inactive)
Appointment date: 02 Mar 2001
Termination date: 18 May 2001
Address: Glenfield, Auckland,
Address used since 02 Mar 2001
Colin Antony Coyte - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 02 Mar 2001
Address: Doves Bay Road, Kerikeri,
Address used since 01 May 2000
Wayne Lee Barnes - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 01 May 2000
Address: Pakuranga, Auckland,
Address used since 01 Jul 1999
Achterhof Gil - Director (Inactive)
Appointment date: 30 Dec 1996
Termination date: 01 Jul 1999
Address: 44 West Broadway, Suite 302, Eugene, Oregon 97401, U S A,
Address used since 30 Dec 1996
Gavin Fair Browne - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 07 Feb 1997
Address: St Heliers, Auckland,
Address used since 30 Nov 1995
Geoffrey Wayne Greenwood - Director (Inactive)
Appointment date: 21 Apr 1994
Termination date: 30 Nov 1995
Address: St Heliers, Auckland,
Address used since 21 Apr 1994
Simon Wheatley Greenwood - Director (Inactive)
Appointment date: 21 Apr 1994
Termination date: 30 Nov 1995
Address: Orakei, Auckland,
Address used since 21 Apr 1994
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Beauty Shows Body & Skin Care Co. Limited
Level 5, 76-86 Manners St
Brazilian Secrets Limited
Level 1, 23 Waring Taylor Street
Goldlink Limited
Level 2, 24 Johnston Street
Simply Skin Limited
Level 3, 32 Waring Taylor St
Strip Wax Boutique Limited
55 Cuba Street
Trois For Beauty Limited
Level 3, 2-12 Allen Street