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.
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
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 | Period |
---|---|---|---|
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 |
21 Jan 2022 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Jones, Michael David |
Bucklands Beach Auckland New Zealand |
19 Sep 2008 - |
Shares Allocation #3 Number of Shares: 22000 | |||
Entity (NZ Limited Company) | Bassett Trustees 5 Limited Shareholder NZBN: 9429031607087 |
Newmarket Auckland 1149 New Zealand |
07 Aug 2010 - |
Individual | Priestley, Maxine Jean |
St Heliers New Zealand |
18 May 2004 - |
Individual | Priestley, John William |
St Heliers Auckland 1071 New Zealand |
22 Feb 1989 - |
Shares Allocation #4 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Combined Salon Supplies Limited Shareholder NZBN: 9429039355843 |
Mount Wellington Auckland 1072 New Zealand |
04 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grace, Geoffrey Fearon |
Massey New Zealand |
16 May 2005 - 04 Aug 2014 |
Individual | Campbell, David Raymond Graham |
Remuera |
18 May 2004 - 18 May 2004 |
Entity | Bassett Trustees 3 Limited Shareholder NZBN: 9429033589503 Company Number: 1911763 |
02 Mar 2011 - 04 Aug 2014 | |
Individual | Grace, Joanne Lyn |
Massey New Zealand |
16 May 2005 - 04 Aug 2014 |
Individual | Gardner, Sally Ruth |
Howick |
22 Feb 1989 - 13 May 2021 |
Individual | Anderson, Michael John |
Boulcott Lower Hutt 5010 New Zealand |
22 Feb 1989 - 21 Jan 2022 |
Entity | Bassett Trustees 3 Limited Shareholder NZBN: 9429033589503 Company Number: 1911763 |
02 Mar 2011 - 04 Aug 2014 | |
Individual | Anderson, Diane Bernadette |
Stokes Valley Lower Hutt 5019 New Zealand |
22 Feb 1989 - 15 May 2017 |
Individual | Beams, Claire Mary |
Ponsonby New Zealand |
22 Feb 1989 - 07 Aug 2010 |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
16 May 2005 - 02 Mar 2011 | |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
16 May 2005 - 02 Mar 2011 |
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
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
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,