Shortcuts

Southern Salon Supplies Limited

Type: NZ Limited Company (Ltd)
9429038945397
NZBN
557965
Company Number
Registered
Company Status
60628963
GST Number
No Abn Number
Australian Business Number
G427150
Industry classification code
Toiletry Retailing
Industry classification description
F349940
Industry classification code
Hairdresser Equipment Wholesaling
Industry classification description
Current address
26b Mcnab Street
Kaikorai Valley
Dunedin 9011
New Zealand
Registered & physical & service address used since 30 Sep 2009

Southern Salon Supplies Limited, a registered company, was registered on 31 Aug 1992. 9429038945397 is the NZ business identifier it was issued. "Toiletry retailing" (business classification G427150) is how the company is classified. This company has been run by 6 directors: Jamie Maria Copland - an active director whose contract began on 07 Nov 2016,
Jamie Maria Morshuis - an active director whose contract began on 07 Nov 2016,
Josephine Margaret Morshuis - an inactive director whose contract began on 11 Feb 2007 and was terminated on 22 Jul 2019,
David Josephine Ehlers - an inactive director whose contract began on 24 Aug 2000 and was terminated on 28 May 2002,
Peter Austin Gowing - an inactive director whose contract began on 31 Aug 1992 and was terminated on 01 Dec 1997.
Last updated on 06 May 2024, our data contains detailed information about 1 address: 26B Mcnab Street, Kaikorai Valley, Dunedin, 9011 (type: registered, physical).
Southern Salon Supplies Limited had been using 26B Mcnab Street, Kaikorai Valley, Dunedin as their physical address up to 30 Sep 2009.
Other names used by the company, as we found at BizDb, included: from 03 Dec 1997 to 10 May 2022 they were named Headquarters Hairdressing Limited, from 25 Sep 1997 to 03 Dec 1997 they were named Tolcarne Holdings Limited and from 31 Aug 1992 to 25 Sep 1997 they were named In Touch Communications N.z. Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 900 shares (90 per cent).

Addresses

Principal place of activity

26b Mcnab Street, Kaikorai Valley, Dunedin, 9011 New Zealand


Previous addresses

Address: 26b Mcnab Street, Kaikorai Valley, Dunedin

Physical & registered address used from 13 Sep 2007 to 30 Sep 2009

Address: 1st Floor, South City Mall, Hillside Road, Dunedin

Registered & physical address used from 01 Jul 2002 to 13 Sep 2007

Address: 79 Lower Stuart Street, Dunedin

Registered & physical address used from 01 Jul 1997 to 01 Jul 2002

Contact info
64 274 140098
Phone
jamie@haircare.co.nz
Email
www.headquartershair.co.nz
Website
www.southernsalonsupplies.co.nz
07 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Copland, Jamie Maria Shiel Hill
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 900
Other (Other) Copland Family Trust Shiel Hill
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Jac & Jo Trust Rd2
Mosgiel
9092
New Zealand
Individual Morshuis, Josephine Margaret Rd2
Mosgiel
9092
New Zealand
Individual Douglas, Josephine Margaret Tirohanga Rd
Mosgiel
Other Jac & Jo Trust Rd2
Mosgiel
9092
New Zealand
Directors

Jamie Maria Copland - Director

Appointment date: 07 Nov 2016

Address: Shiel Hill, Dunedin, 9013 New Zealand

Address used since 16 Aug 2018


Jamie Maria Morshuis - Director

Appointment date: 07 Nov 2016

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 07 Nov 2016


Josephine Margaret Morshuis - Director (Inactive)

Appointment date: 11 Feb 2007

Termination date: 22 Jul 2019

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 24 Jun 2010


David Josephine Ehlers - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 28 May 2002

Address: Dunedin,

Address used since 24 Aug 2000


Peter Austin Gowing - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 01 Dec 1997

Address: Dunedin,

Address used since 31 Aug 1992


David Joseph Ehlers - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 01 Dec 1997

Address: Dunedin,

Address used since 31 Aug 1992

Nearby companies

A R Ward Trustee Company Limited
23 Mcnab Street, Kenmure

Reid Engineering Limited
16 Mcnab Street

Dunedin Housing Maintenance Contractors Limited
11 Donald Street

Joinery Specialists (1997) Limited
608 Kaikorai Valley Road

Icon Logistics Limited
24 Donald Street

Woodflow Logistics Limited
24 Donald Street

Similar companies