The New Look Clinic Limited, a registered company, was launched on 14 Jun 1993. 9429038833854 is the NZBN it was issued. This company has been supervised by 5 directors: Linda Alkema - an active director whose contract started on 24 Nov 2007,
Kevin Alkema - an active director whose contract started on 01 Apr 2016,
Sandra Eva White - an inactive director whose contract started on 28 Nov 2005 and was terminated on 24 Nov 2007,
Barbara Young - an inactive director whose contract started on 14 Jun 1993 and was terminated on 28 Nov 2005,
Jacqueline Anne Goold - an inactive director whose contract started on 14 Jun 1993 and was terminated on 28 Nov 2005.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 795 Fergusson Drive, Upper Hutt, 5018 (type: postal, office).
The New Look Clinic Limited had been using S.b.a, 162 Broadway Ave, Palmerston North as their physical address until 18 Jan 2008.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
795 Fergusson Drive, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: S.b.a, 162 Broadway Ave, Palmerston North
Physical address used from 11 Jun 2007 to 18 Jan 2008
Address #2: S.b.a., 162 Broadway Ave, Palmerston North
Registered address used from 11 Jun 2007 to 18 Jan 2008
Address #3: Allan Mcneil, Chartered Accountants, 53-55 Manchester Street, Feildng
Registered & physical address used from 14 Dec 2005 to 11 Jun 2007
Address #4: C/- Hargrave Accounting, 295 Remuera Road, Auckland
Registered address used from 24 Dec 1997 to 14 Dec 2005
Address #5: C/-hargrave Accounting, 295 Remuera Road, Auckland
Physical address used from 11 Dec 1997 to 11 Dec 1997
Address #6: 5 Chase Grove, Taupo
Physical address used from 11 Dec 1997 to 14 Dec 2005
Address #7: 18 Broadway, Newmarket, Auckland
Physical address used from 21 Aug 1997 to 11 Dec 1997
Address #8: 18 Broadway, Newmarket, Auckland
Registered address used from 14 Jul 1997 to 24 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Alkema, Linda |
Upper Hutt 5018 New Zealand |
11 Jan 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Alkema, Kevin |
Elderslea Upper Hutt 5018 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Barbara |
Taupo |
14 Jun 1993 - 17 Jun 2005 |
Individual | Goold, Jacqueline Anne |
Taupo |
14 Jun 1993 - 17 Jun 2005 |
Individual | White, Sandra Eva |
Palmerston North |
23 Jun 2006 - 23 Jun 2006 |
Individual | Goold, Jacqueline Anne |
Taupo |
14 Jun 1993 - 17 Jun 2005 |
Individual | Young, Barbara |
Taupo |
17 Jun 2005 - 17 Jun 2005 |
Individual | Goold, Jacqueline Anne |
Taupo |
17 Jun 2005 - 17 Jun 2005 |
Individual | Young, Barbara |
Taupo |
14 Jun 1993 - 17 Jun 2005 |
Linda Alkema - Director
Appointment date: 24 Nov 2007
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 10 Jul 2015
Kevin Alkema - Director
Appointment date: 01 Apr 2016
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2016
Sandra Eva White - Director (Inactive)
Appointment date: 28 Nov 2005
Termination date: 24 Nov 2007
Address: Ashurst, Palmerston North,
Address used since 28 Nov 2005
Barbara Young - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 28 Nov 2005
Address: Taupo,
Address used since 14 Jun 1993
Jacqueline Anne Goold - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 28 Nov 2005
Address: Taupo,
Address used since 14 Jun 1993
Kia Consultants Limited
795 Fergusson Drive
Kool Kidz Limited
785 Fergusson Drive
Dwights Canvas Goods Limited
802 Fergusson Drive
Thorner Investment Services Limited
22-26 Main Street
Gillies Group Construction Limited
5 Gibbons Street
Riverstone Developments Uh Limited
5 Gibbons Street