Shortcuts

The New Look Clinic Limited

Type: NZ Limited Company (Ltd)
9429038833854
NZBN
592936
Company Number
Registered
Company Status
061292748
GST Number
Current address
795 Fergusson Drive
Upper Hutt New Zealand
Registered & physical & service address used since 18 Jan 2008
795 Fergusson Drive
Upper Hutt 5018
New Zealand
Postal & office & delivery address used since 17 Jun 2019

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).

Addresses

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

Contact info
64 027 2931775
17 Jun 2019 Phone
kevin@kiaconsultants.co.nz
17 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Alkema, Linda Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Alkema, Kevin Elderslea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Barbara Taupo
Individual Goold, Jacqueline Anne Taupo
Individual White, Sandra Eva Palmerston North
Individual Goold, Jacqueline Anne Taupo
Individual Young, Barbara Taupo
Individual Goold, Jacqueline Anne Taupo
Individual Young, Barbara Taupo
Directors

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

Nearby companies

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