Shortcuts

Beaulifestyle Design Limited

Type: NZ Limited Company (Ltd)
9429039973276
NZBN
233787
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Jun 2018

Beaulifestyle Design Limited, a registered company, was registered on 16 Mar 1984. 9429039973276 is the NZ business number it was issued. The company has been managed by 5 directors: Bradley George Reid - an active director whose contract began on 18 Sep 1989,
Sophie Elizabeth Reid - an active director whose contract began on 19 Aug 2008,
Sophie Elizabeth Thompson - an inactive director whose contract began on 19 Aug 2008 and was terminated on 02 Feb 2024,
Thomas Bruges Jarvis - an inactive director whose contract began on 19 Aug 2008 and was terminated on 01 Aug 2010,
Bruce Allan Colvin - an inactive director whose contract began on 18 Sep 1989 and was terminated on 23 Aug 2007.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Beaulifestyle Design Limited had been using Level 2, 98 Carlton Gore Rd, Newmarket, Auckland as their registered address up until 14 Jun 2018.
Previous aliases used by the company, as we found at BizDb, included: from 16 Mar 1984 to 27 Aug 2008 they were called Coltex Fabrics Limited.
A total of 66000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 32340 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33660 shares (51 per cent).

Addresses

Previous addresses

Address: Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 10 Jul 2013 to 14 Jun 2018

Address: C/-count Limited, Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 02 Jul 2013 to 10 Jul 2013

Address: C/-kdb Business Services Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 23 Jul 2012 to 02 Jul 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 08 May 2007 to 23 Jul 2012

Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland

Registered & physical address used from 13 Apr 2006 to 08 May 2007

Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 04 Jul 2005 to 13 Apr 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 08 Sep 2003 to 04 Jul 2005

Address: Level 8, 63 Albert Street, Auckland

Registered & physical address used from 28 May 2002 to 08 Sep 2003

Address: Level 8, 63 Albert St, Auckland

Registered address used from 01 Jul 2001 to 28 May 2002

Address: Same As Registered Office Address

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address: Level 8, 63 Albert St, Auckland

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address: 242 Manchester Street, Christchurch

Registered address used from 22 Aug 2000 to 01 Jul 2001

Address: Same As Registered Office

Physical address used from 22 Aug 2000 to 28 May 2002

Address: -

Physical address used from 31 Jul 1998 to 31 Jul 1998

Address: At The Registered Office

Physical address used from 31 Jul 1998 to 22 Aug 2000

Address: Cnr Great North Rd, & Trading Pl, Henderson, Auckland 8

Registered address used from 14 Jul 1993 to 22 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 66000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32340
Individual Thompson, Sophie Elizabeth Stanley Point
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 33660
Individual Reid, Bradley George Point Wells
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Sophie Elizabeth Stanley Point
Auckland
0624
New Zealand
Director Reid, Sophie Elizabeth Stanley Point
Auckland
0624
New Zealand
Individual Reid, Sophie Elizabeth Birkenhead
Auckland
0627
New Zealand
Individual Jarvis, Thomas Bruges Torbay
Auckland
Individual Colvin, Bruce Allan Christchurch 8
Directors

Bradley George Reid - Director

Appointment date: 18 Sep 1989

Address: Point Wells, 0986 New Zealand

Address used since 08 Oct 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 07 Jun 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Sep 1989


Sophie Elizabeth Reid - Director

Appointment date: 19 Aug 2008

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 05 Feb 2019

Address: Birkenhead, Auckland, 0627 New Zealand

Address used since 12 Jul 2013


Sophie Elizabeth Thompson - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 02 Feb 2024

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 14 Mar 2023


Thomas Bruges Jarvis - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 01 Aug 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Jul 2010


Bruce Allan Colvin - Director (Inactive)

Appointment date: 18 Sep 1989

Termination date: 23 Aug 2007

Address: Christchurch 8,

Address used since 18 Sep 1989

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway