Shortcuts

Skin Tone Studio Limited

Type: NZ Limited Company (Ltd)
9429039000064
NZBN
543806
Company Number
Registered
Company Status
Current address
15 Mercari Way
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 29 Apr 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Hg Independent Trustees Limited Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Individual Herbert, Richard Wallace R D 3
Coatesville, Auckland
Entity Hg Independent Trustees Limited
Shareholder NZBN: 9429030923072
Company Number: 3584452
Individual Herbert, Susan Nanette R D 3
Coatesville, Auckland
Entity Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Company Number: 1103391
Entity Hg Independent Trustees Limited
Shareholder NZBN: 9429030923072
Company Number: 3584452
Individual Castle, Patrick Howard Parnell
Auckland
Individual Callaghan, Jane Lesley Sandringham
Auckland
Directors

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

Nearby companies

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