Shortcuts

Appearance Medicine & Laser Education Limited

Type: NZ Limited Company (Ltd)
9429039431639
NZBN
399898
Company Number
Registered
Company Status
Current address
Hubbard Churcher & Co
39 George Street
Timaru 7910
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Jul 2008
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical address used since 07 Oct 2013
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 08 Aug 2019

Appearance Medicine & Laser Education Limited, a registered company, was started on 11 Oct 1988. 9429039431639 is the business number it was issued. The company has been run by 4 directors: Ian Scott Little - an active director whose contract began on 10 Sep 1998,
Jennifer Laurie Little - an active director whose contract began on 12 Oct 2006,
Mary Ellen Finlay - an inactive director whose contract began on 16 Dec 1988 and was terminated on 14 Apr 1999,
Anthony John Sanford House - an inactive director whose contract began on 16 Dec 1988 and was terminated on 10 Sep 1998.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 52 Orchard Place, Rd 1, Kaiapoi, 7691 (category: registered, service).
Appearance Medicine & Laser Education Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address up to 04 Apr 2024.
Old names used by this company, as we identified at BizDb, included: from 24 Aug 1998 to 24 May 2005 they were named Beresford Clinic Limited, from 11 Oct 1988 to 24 Aug 1998 they were named Polden Enterprises Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Finally there is the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 52 Orchard Place, Rd 1, Kaiapoi, 7691 New Zealand

Registered & service address used from 04 Apr 2024

Principal place of activity

94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & service address used from 07 Oct 2013 to 04 Apr 2024

Address #2: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Jun 2012 to 07 Oct 2013

Address #3: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Physical & registered address used from 25 Jan 2010 to 05 Jun 2012

Address #4: Hubbard Churcher & Co, 38 Geroge Street, Timaru 7910

Registered address used from 25 Jul 2008 to 25 Jan 2010

Address #5: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical address used from 25 Jul 2008 to 25 Jan 2010

Address #6: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 24 Nov 2004 to 25 Jul 2008

Address #7: Suite 10, Wicksteed Street, Wanganui

Registered & physical address used from 27 May 2003 to 24 Nov 2004

Address #8: Kate Joblin, Suite 21 Wicksteed Terrace, Wanganui

Physical address used from 04 Apr 2001 to 27 May 2003

Address #9: Ground Floor, 83 Grafton Rd, Auckland

Registered address used from 04 Apr 2001 to 27 May 2003

Address #10: Ground Floor, 83 Grafton Rd, Auckland

Physical address used from 04 Apr 2001 to 04 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Little, Jennifer Laurie Rd 1
Kaiapoi
7691
New Zealand
Individual Little, Ian Scott Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Little, Jennifer Laurie Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Little, Ian Scott Rd 1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scuffham, Andrew Mark Parkvale
Hastings 4122

New Zealand
Directors

Ian Scott Little - Director

Appointment date: 10 Sep 1998

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 06 Aug 2020

Address: Prebbleton, 7604 New Zealand

Address used since 09 May 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 08 Aug 2019


Jennifer Laurie Little - Director

Appointment date: 12 Oct 2006

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 06 Aug 2020

Address: Prebbleton, 7604 New Zealand

Address used since 09 May 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 08 Aug 2019


Mary Ellen Finlay - Director (Inactive)

Appointment date: 16 Dec 1988

Termination date: 14 Apr 1999

Address: Remuera, Auckland,

Address used since 16 Dec 1988


Anthony John Sanford House - Director (Inactive)

Appointment date: 16 Dec 1988

Termination date: 10 Sep 1998

Address: Remuera, Auckland,

Address used since 16 Dec 1988

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street