Shortcuts

Aesthetics House Limited

Type: NZ Limited Company (Ltd)
9429039150240
NZBN
494085
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
18 Talbot Road
Northwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 27 May 2013
Po Box 1582
Christchurch
Christchurch 8140
New Zealand
Postal & invoice address used since 06 Nov 2019
134 Antigua Street
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 06 Nov 2019

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.

Addresses

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

Contact info
64 3 3665037
06 Nov 2019 Phone
info@nasa.co.nz
06 Nov 2019 Email
https://www.nasa.co.nz/
06 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Turner, Noel Edward Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kendall, Donald Thomas Christchurch

New Zealand
Directors

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

Similar companies

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