Shortcuts

Waxnlaser Limited

Type: NZ Limited Company (Ltd)
9429038689826
NZBN
629335
Company Number
Registered
Company Status
063430480
GST Number
No Abn Number
Australian Business Number
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
Level 1 39 Johnston Street
Wellington Cbd
Other address (Address For Share Register) used since 17 Sep 2007
Po Box 30915
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 03 May 2019
Level 1 39 Johnston Street
Wellington Central 6010
New Zealand
Office & other (Address For Share Register) & records & shareregister address used since 05 May 2020

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.

Addresses

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

Contact info
64 04 4995859
Phone
64 800 838329
Phone
info@waxnlaser.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
waxnlaser.co.nz
03 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1988
Individual Thomas, Roger Hugh Wellington Cbd

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waxnlaser Limited
Shareholder NZBN: 9429038689826
Company Number: 629335
Entity Waxnlaser Limited
Shareholder NZBN: 9429038689826
Company Number: 629335
Directors

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

Nearby companies

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

Similar companies

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