Skin Tone Studio Limited, a registered company, was registered on 24 Mar 1992. 9429039000064 is the number it was issued. The company has been supervised by 5 directors: Susan Herbert - an active director whose contract began on 07 Oct 2020,
Ashley Maree Herbert - an inactive director whose contract began on 26 Sep 2012 and was terminated on 07 Oct 2020,
Susan Nanette Herbert - an inactive director whose contract began on 24 Mar 1992 and was terminated on 26 Sep 2012,
Richard Wallace Herbert - an inactive director whose contract began on 24 Mar 1992 and was terminated on 19 Jul 2010,
Jane Lesley Callaghan - an inactive director whose contract began on 24 Mar 1992 and was terminated on 16 Jun 2004.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Mercari Way, Albany, Auckland, 0632 (type: physical, service).
Skin Tone Studio Limited had been using 271 Glenmore Rd, R D 3, Coatesville as their physical address until 29 Apr 2015.
Previous names used by this company, as we found at BizDb, included: from 30 Mar 2007 to 16 Aug 2012 they were named Hg Design Limited, from 24 Mar 1992 to 30 Mar 2007 they were named Leisure Time Passports International Limited.
One entity controls all company shares (exactly 1000 shares) - Hg Independent Trustees Limited - located at 0632, Rd 3, Albany.
Previous addresses
Address: 271 Glenmore Rd, R D 3, Coatesville New Zealand
Physical & registered address used from 02 Mar 2010 to 29 Apr 2015
Address: C/o Cockcroft Ats, 10th Floor, 44 Wellesley Street, Auckland
Registered & physical address used from 14 Apr 2009 to 02 Mar 2010
Address: Richard Herbert & Associates Limited, 9th Floor, 3-13 Shortland Street, Auckland
Registered address used from 07 May 2008 to 14 Apr 2009
Address: C/-richard Herbert & Associates Limited, 9th Floor, 3-13 Shortland Street, Auckland
Physical address used from 07 May 2008 to 14 Apr 2009
Address: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered & physical address used from 24 Jun 2001 to 07 May 2008
Address: C/- Richard Herbert & Associates Ltd, 6th Floor Windsor Towers, 3 Parliament St, Auckland
Physical address used from 24 Jun 2001 to 24 Jun 2001
Address: 3 Parliament Street, Auckland
Physical address used from 12 Jul 2000 to 24 Jun 2001
Address: 3 Parliament Street, Auckland
Registered address used from 14 Jul 1998 to 24 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 15 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Hg Independent Trustees Limited |
Rd 3 Albany 0793 New Zealand |
13 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
14 May 2008 - 03 Nov 2011 | |
Individual | Herbert, Richard Wallace |
R D 3 Coatesville, Auckland |
24 Mar 1992 - 03 Nov 2011 |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
03 Nov 2011 - 13 Sep 2012 | |
Individual | Herbert, Susan Nanette |
R D 3 Coatesville, Auckland |
24 Mar 1992 - 13 Sep 2012 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
14 May 2008 - 03 Nov 2011 | |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
03 Nov 2011 - 13 Sep 2012 | |
Individual | Castle, Patrick Howard |
Parnell Auckland |
24 Mar 1992 - 27 Jun 2010 |
Individual | Callaghan, Jane Lesley |
Sandringham Auckland |
16 Jun 2004 - 16 Jun 2004 |
Susan Herbert - Director
Appointment date: 07 Oct 2020
Address: Coatesville, Auckland, 0752 New Zealand
Address used since 07 Oct 2020
Ashley Maree Herbert - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 07 Oct 2020
Address: Coatesville, Auckland, 0755 New Zealand
Address used since 26 Sep 2012
Susan Nanette Herbert - Director (Inactive)
Appointment date: 24 Mar 1992
Termination date: 26 Sep 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 12 May 2010
Richard Wallace Herbert - Director (Inactive)
Appointment date: 24 Mar 1992
Termination date: 19 Jul 2010
Address: Rd 3, Albany, 0793 New Zealand
Address used since 12 May 2010
Jane Lesley Callaghan - Director (Inactive)
Appointment date: 24 Mar 1992
Termination date: 16 Jun 2004
Address: Sandringham, Auckland,
Address used since 24 Mar 1992
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Hg Independent Trustees Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way