Shortcuts

Combined Salon Supplies Limited

Type: NZ Limited Company (Ltd)
9429039355843
NZBN
424745
Company Number
Registered
Company Status
051430794
GST Number
No Abn Number
Australian Business Number
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
60 Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Registered & physical & service address used since 11 May 2016
P O Box 14526
Panmure
Auckland 1741
New Zealand
Postal address used since 03 May 2019
60 Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Office & delivery address used since 03 May 2019

Combined Salon Supplies Limited, a registered company, was started on 22 Feb 1989. 9429039355843 is the business number it was issued. "Cosmetic wholesaling" (ANZSIC F372010) is how the company was categorised. The company has been run by 10 directors: John William Priestley - an active director whose contract started on 01 Apr 2003,
Michael John Anderson - an active director whose contract started on 25 Aug 2014,
Maxine Jean Priestley - an active director whose contract started on 27 Jul 2017,
Larissa Anderson - an inactive director whose contract started on 01 Jul 2009 and was terminated on 25 Aug 2014,
Geoffrey Fearon Grace - an inactive director whose contract started on 13 May 2005 and was terminated on 31 Jul 2014.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 14526, Panmure, Auckland, 1741 (type: postal, office).
Combined Salon Supplies Limited had been using 4 Arthur Brown Place, Mt Wellington, Auckland as their registered address up to 11 May 2016.
A total of 50000 shares are allotted to 6 shareholders (4 groups). The first group consists of 7000 shares (14 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6000 shares (12 per cent). Finally there is the next share allocation (22000 shares 44 per cent) made up of 3 entities.

Addresses

Principal place of activity

60 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand


Previous addresses

Address #1: 4 Arthur Brown Place, Mt Wellington, Auckland New Zealand

Registered & physical address used from 26 May 2010 to 11 May 2016

Address #2: 34 Hannigan Drive, Panmure, Auckland

Physical & registered address used from 26 Sep 2008 to 26 May 2010

Address #3: Unit 11 38 Eaglehurst Road, Ellerslie, Auckland

Registered address used from 13 Jul 1998 to 26 Sep 2008

Address #4: Unit 11, 38 Eaglehurst Road, Ellerslie, Auckland

Physical address used from 01 Jul 1997 to 26 Sep 2008

Address #5: Carley & Co, 3 Parliament St, Auckland 1

Registered address used from 13 May 1994 to 13 Jul 1998

Contact info
64 09 3205486
03 May 2019 Phone
janetj@cssltd.co.nz
03 May 2019 Email
www.cssonline.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Entity (NZ Limited Company) Michael And Diane Anderson Trustee Limited
Shareholder NZBN: 9429042287988
Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Jones, Michael David Bucklands Beach
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 22000
Entity (NZ Limited Company) Bassett Trustees 5 Limited
Shareholder NZBN: 9429031607087
Newmarket
Auckland
1149
New Zealand
Individual Priestley, Maxine Jean St Heliers

New Zealand
Individual Priestley, John William St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 15000
Entity (NZ Limited Company) Combined Salon Supplies Limited
Shareholder NZBN: 9429039355843
Mount Wellington
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grace, Geoffrey Fearon Massey

New Zealand
Individual Campbell, David Raymond Graham Remuera
Entity Bassett Trustees 3 Limited
Shareholder NZBN: 9429033589503
Company Number: 1911763
Individual Grace, Joanne Lyn Massey

New Zealand
Individual Gardner, Sally Ruth Howick
Individual Anderson, Michael John Boulcott
Lower Hutt
5010
New Zealand
Entity Bassett Trustees 3 Limited
Shareholder NZBN: 9429033589503
Company Number: 1911763
Individual Anderson, Diane Bernadette Stokes Valley
Lower Hutt
5019
New Zealand
Individual Beams, Claire Mary Ponsonby

New Zealand
Entity Cornwall Trustees Limited
Shareholder NZBN: 9429037751647
Company Number: 927886
Entity Cornwall Trustees Limited
Shareholder NZBN: 9429037751647
Company Number: 927886
Directors

John William Priestley - Director

Appointment date: 01 Apr 2003

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 19 May 2010


Michael John Anderson - Director

Appointment date: 25 Aug 2014

Address: Boulcott, Lower Hutt, Wellington., 5010 New Zealand

Address used since 02 Jun 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 11 May 2021

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 25 Aug 2014


Maxine Jean Priestley - Director

Appointment date: 27 Jul 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Jul 2017


Larissa Anderson - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 25 Aug 2014

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2009


Geoffrey Fearon Grace - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 31 Jul 2014

Address: Swanson, Auckland, 0614 New Zealand

Address used since 21 May 2013


Michael John Anderson - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 30 Jun 2009

Address: Stokes Valley, Wellington,

Address used since 01 Aug 2004


Joanne Lyn Grace - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 13 May 2005

Address: Massey, Auckland,

Address used since 01 Apr 2003


Sally Ruth Gardner - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 01 Aug 2004

Address: Howick, Auckland,

Address used since 14 May 1992


Maxine Jean Priestley - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 01 Apr 2003

Address: St Heliers,

Address used since 30 Apr 1993


Keith Storskov Hansen - Director (Inactive)

Appointment date: 25 May 1992

Termination date: 30 Apr 1993

Address: Mt Roskill,

Address used since 25 May 1992

Nearby companies

Creative Embroidery (2007) Limited
3 Arthur Brown Place

T-mark Corporation Limited
8 Arthur Brown Place

Mulford Plastics (n Z) Limited
5 Arthur Brown Place

Alsynite One Nz Limited
5 Arthur Brown Place

Axial Appliance Servicing Limited
2/59 Carbine Road

Laptec Limited
68b Carbine Road

Similar companies

Brand Value Limited
297 Nielson Street

Brinker Holdings Limited
199 Main Highway

Celtine Limited
4 Arthur Brown Place

Holistic Aesthetics Nz Limited
Level 1, 14 Penrose Road

Karen Murrell International Limited
9th Floor, Southern Cross Building

Una Holdings Limited
Level 1, 140 Queens Road,