Haircuts For Haircuts Limited was incorporated on 23 Feb 1977 and issued an NZBN of 9429040369280. The registered LTD company has been supervised by 3 directors: Michelle Anne Butterfield - an active director whose contract started on 23 Feb 1977,
Michelle Anne Canovan - an active director whose contract started on 23 Feb 1977,
Murray James Ritchie - an inactive director whose contract started on 23 Feb 1977 and was terminated on 21 Sep 2001.
As stated in our information (last updated on 26 Feb 2024), this company uses 1 address: 107 Hinau Street, Riccarton, Christchurch, 8041 (type: registered, physical).
Up to 06 Jul 2016, Haircuts For Haircuts Limited had been using 23 Greers Road, Ilam, Christchurch as their physical address.
A total of 36500 shares are allotted to 1 group (1 sole shareholder). In the first group, 36500 shares are held by 1 entity, namely:
Butterfield, Michelle Anne (a director) located at Riccarton, Christchurch postcode 8041. Haircuts For Haircuts Limited was categorised as "Hairdressing service" (business classification S951130).
Previous addresses
Address: 23 Greers Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Jun 2013 to 06 Jul 2016
Address: C/-biz Accounting Solutions Ltd, 22 Foster Str, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 30 Jun 2011 to 27 Jun 2013
Address: 23 Greers Road, Christchurch New Zealand
Physical address used from 24 Jul 2006 to 27 Jun 2013
Address: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch New Zealand
Registered address used from 29 Jun 2005 to 30 Jun 2011
Address: 203 Innes Road, Christchurch
Physical address used from 10 Oct 2001 to 24 Jul 2006
Address: 49 Ferry Road, Christchurch
Registered address used from 10 Oct 2001 to 29 Jun 2005
Address: Colin Prebble And Co, Chartered, Accountant, Blackheath, 67 - 69, Durham Str, Christchurch
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address: Colin Prebble And Co, Chartered, Accountant, Blackheath, 67 - 69, Durham Str, Christchurch
Registered address used from 29 May 1998 to 10 Oct 2001
Address: Shop 33, Linwood City Shopping Centre, Linwood Avenue
Registered address used from 12 Jul 1995 to 29 May 1998
Basic Financial info
Total number of Shares: 36500
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 36500 | |||
Director | Butterfield, Michelle Anne |
Riccarton Christchurch 8041 New Zealand |
11 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Canovan, Michelle Anne |
Riccarton Christchurch 8041 New Zealand |
23 Feb 1977 - 11 Apr 2022 |
Michelle Anne Butterfield - Director
Appointment date: 23 Feb 1977
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jun 2016
Michelle Anne Canovan - Director
Appointment date: 23 Feb 1977
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jun 2016
Murray James Ritchie - Director (Inactive)
Appointment date: 23 Feb 1977
Termination date: 21 Sep 2001
Address: Christchurch,
Address used since 23 Feb 1977
Mars Bioimaging Limited
29a Clyde Road
Sampan Restaurant Limited
102 Hinau Street
Km Canterbury Limited
56 Clyde Road
Jerbec Investments Limited
88a Hinau Street
System Developments Limited
26 Konini Street
Pata Moore Holdings Limited
133 Totara Street
Chere Cherie Limited
31 Otara Street
K & G Ventures Limited
314 Riccarton Road
Myhair & Beauty Limited
Unit 1, 243 Blenheim Road
Nv Hair Design Limited
Level 1, Unit 3, 46 Acheron Drive
Nz Flames Barbers Limited
11 Aileen Place
Scissortrix Hair Design Limited
314 Riccarton Road