Elegance Beauty Clinic Limited was launched on 05 Mar 1992 and issued an NZ business number of 9429039035394. The removed LTD company has been run by 3 directors: Angela Marion Bellaney - an active director whose contract started on 05 Mar 1992,
Anglea Marion Bellaney - an active director whose contract started on 05 Mar 1992,
Clifford Falconer Bellaney - an inactive director whose contract started on 05 Mar 1992 and was terminated on 09 Jul 2004.
According to BizDb's database (last updated on 24 Dec 2023), the company filed 1 address: Cnr Clyde and Ilam Road, Ilam, Christchurch, 8052 (category: postal, office).
Up until 14 Feb 2017, Elegance Beauty Clinic Limited had been using 6 Providence Place, St Bedes Estate, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Bellaney, Angela Marion (an individual) located at Edgeware, Christchurch postcode 8013. Elegance Beauty Clinic Limited has been categorised as "Beauty salon operation" (business classification S951110).
Principal place of activity
Cnr Clyde And Ilam Road, Ilam, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 6 Providence Place, St Bedes Estate, Christchurch, 8052 New Zealand
Registered & physical address used from 17 Feb 2015 to 14 Feb 2017
Address #2: 6 Providence Place, St Bedes Estate, Christchurch New Zealand
Physical & registered address used from 18 May 2007 to 17 Feb 2015
Address #3: 148a Memorial Avenue, Christchurch
Physical & registered address used from 09 Mar 2007 to 18 May 2007
Address #4: Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 18 May 2002 to 09 Mar 2007
Address #5: C/-sauer & Stanley, 79 Kilmore Street, Christchurch
Physical address used from 17 Jul 1996 to 18 May 2002
Address #6: C/ Sauer & Stanley, 79 Kilmore Street, Christchurch
Registered address used from 17 Jul 1996 to 18 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bellaney, Angela Marion |
Edgeware Christchurch 8013 New Zealand |
05 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellaney, Clifford Falconer |
Christchurch |
05 Mar 1992 - 15 Feb 2005 |
Angela Marion Bellaney - Director
Appointment date: 05 Mar 1992
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 03 Feb 2017
Anglea Marion Bellaney - Director
Appointment date: 05 Mar 1992
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 03 Feb 2017
Clifford Falconer Bellaney - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 09 Jul 2004
Address: Christchurch,
Address used since 05 Mar 1992
R J Pugh Electrical Limited
584 Madras Street
Rewa Rewa Developments Limited
584 Madras Street
Rl Business Management Limited
584 Madras Street
Howft Trustees Limited
584 Madras Street
Christian Spiritualist Church Christchurch Incorporated
182 Edgeware Road
New Zealand Alcohol Drugs Awareness Charitable Trust
604 Madras Street
Appearance Beauty & Health Limited
10 Sheppard Place
Gloss Beauty Salon Limited
12 Cranford Street
Halswell Beauty Therapy Limited
Level 4, 60 Cashel Street
Mama Lash Limited
Level 3, 50 Victoria Street
Right Look Limited
919 Colombo Street
Wright Hip Hop Trends Limited
335 Stanmore Road