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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Little, Jennifer Laurie |
Rd 1 Kaiapoi 7691 New Zealand |
15 Jun 2006 - |
Individual | Little, Ian Scott |
Rd 1 Kaiapoi 7691 New Zealand |
11 Oct 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Little, Jennifer Laurie |
Rd 1 Kaiapoi 7691 New Zealand |
15 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Little, Ian Scott |
Rd 1 Kaiapoi 7691 New Zealand |
11 Oct 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scuffham, Andrew Mark |
Parkvale Hastings 4122 New Zealand |
11 Oct 2006 - 12 Aug 2010 |
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
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