Aesthetics House Limited, a registered company, was incorporated on 30 Nov 1990. 9429039150240 is the NZ business identifier it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company is categorised. This company has been supervised by 2 directors: Noel Edward Turner - an active director whose contract began on 30 Nov 1990,
Donald Thomas Kendall - an inactive director whose contract began on 30 Nov 1990 and was terminated on 31 Jul 2021.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Po Box 1582, Christchurch, Christchurch, 8140 (type: postal, office).
Aesthetics House Limited had been using Unit 7, Amuri Business Park, Corner Of, Churchill and Bealey Ave, Christchurch as their physical address until 27 May 2013.
One entity owns all company shares (exactly 10000 shares) - Turner, Noel Edward - located at 8140, Northwood, Christchurch.
Principal place of activity
134 Antigua Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Unit 7, Amuri Business Park, Corner Of, Churchill And Bealey Ave, Christchurch New Zealand
Physical address used from 06 Jun 2007 to 27 May 2013
Address #2: 18 Talbot Road, Northwood, Christchurch New Zealand
Registered address used from 27 May 2007 to 27 May 2013
Address #3: Unit 6 / Amuri Park, Bealey Avenue, Christchurch
Registered address used from 12 May 2000 to 27 May 2007
Address #4: 76 Hereford Street, Christchurch
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #5: Unit 6 / Amuri Park, Bealey Avenue, Christchurch
Physical address used from 15 Jun 1998 to 06 Jun 2007
Address #6: 6th Floor, 76 Hereford Street, Christchurch
Registered address used from 15 Jun 1998 to 12 May 2000
Address #7: 72 Lichfield Street, P.o. Box 22063, High Street, Christchurch
Registered address used from 17 Sep 1993 to 17 Sep 1993
Address #8: 1st Floor, 184 Papanui Road, Christchurch
Registered address used from 17 Sep 1993 to 15 Jun 1998
Address #9: -
Physical address used from 21 Feb 1992 to 15 Jun 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Turner, Noel Edward |
Northwood Christchurch 8051 New Zealand |
30 Nov 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kendall, Donald Thomas |
Christchurch New Zealand |
30 Nov 1990 - 31 Jul 2021 |
Noel Edward Turner - Director
Appointment date: 30 Nov 1990
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 May 2007
Donald Thomas Kendall - Director (Inactive)
Appointment date: 30 Nov 1990
Termination date: 31 Jul 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 20 May 2016
Avon Project Management Limited
11 Jasper Place
R2 Analytics Limited
10 Talbot Road
Alpha Supper Cleaning Services Pty Ltd
5 Talbot Road
Alan Jackson Electrical Limited
6 Talbot Road
Hooperlim Investments Limited
7 Annaby Drive
Dimartini Enterprises Limited
2 Talbot Road
Canterbury International College Limited
Unit 9, 41 Sir William Pickering Drive
Crosslearningnz Limited
19 Tisch Place
Institute Of Personal Training New Zealand Limited
193 Rutland Street
International Culinary Studio Limited
43 Te Korari Street
Nz Institute Limited
45 Jeffreys Road
Podlance Group Limited
80 Isleworth Rd