Finer Details Beauty Boutique Limited was started on 30 Apr 2014 and issued an NZ business identifier of 9429041211809. This registered LTD company has been run by 3 directors: Kaye Barugh - an active director whose contract began on 16 Feb 2018,
Paula Christensen - an inactive director whose contract began on 30 Apr 2014 and was terminated on 16 Feb 2018,
Gail Annette Dempsey - an inactive director whose contract began on 30 Apr 2014 and was terminated on 04 Sep 2015.
According to BizDb's data (updated on 16 Apr 2024), this company uses 2 addresses: 60 Tirau Street, Putaruru, Putaruru, 3411 (office address),
107 Reservoir Street, Putaruru, Putaruru, 3411 (registered address),
107 Reservoir Street, Putaruru, Putaruru, 3411 (physical address),
107 Reservoir Street, Putaruru, Putaruru, 3411 (service address) among others.
Up until 08 Mar 2018, Finer Details Beauty Boutique Limited had been using 15 Philip Street, Putaruru, Putaruru as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Barugh, Kaye (an individual) located at Putaruru, Putaruru postcode 3411. Finer Details Beauty Boutique Limited is categorised as "Beauty salon operation" (business classification S951110).
Principal place of activity
60 Tirau Street, Putaruru, Putaruru, 3411 New Zealand
Previous addresses
Address #1: 15 Philip Street, Putaruru, Putaruru, 3411 New Zealand
Registered & physical address used from 05 Dec 2016 to 08 Mar 2018
Address #2: 818 Lichfield Road, Rd 2, Putaruru, 3482 New Zealand
Physical & registered address used from 28 Sep 2015 to 05 Dec 2016
Address #3: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 30 Apr 2014 to 28 Sep 2015
Address #4: 818 Lichfield Road, Rd 2, Putaruru, 3482 New Zealand
Physical address used from 30 Apr 2014 to 28 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barugh, Kaye |
Putaruru Putaruru 3411 New Zealand |
20 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christensen, Paula |
Putaruru Putaruru 3411 New Zealand |
30 Apr 2014 - 20 Feb 2018 |
Director | Gail Annette Dempsey |
Tirau Tirau 3410 New Zealand |
30 Apr 2014 - 18 Sep 2015 |
Director | Paula Christensen |
Putaruru Putaruru 3411 New Zealand |
30 Apr 2014 - 20 Feb 2018 |
Individual | Dempsey, Gail Annette |
Tirau Tirau 3410 New Zealand |
30 Apr 2014 - 18 Sep 2015 |
Kaye Barugh - Director
Appointment date: 16 Feb 2018
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 16 Feb 2018
Paula Christensen - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 16 Feb 2018
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 03 Nov 2016
Gail Annette Dempsey - Director (Inactive)
Appointment date: 30 Apr 2014
Termination date: 04 Sep 2015
Address: Tirau, Tirau, 3410 New Zealand
Address used since 30 Apr 2014
Fighting For The Future Charitable Trust
101 Buckland Street
Winterson Holdings Limited
87 Buckland Street
Overdale Community Centre Charitable Trust
12 Overdale Street
Overdale Village Charitable Trust
12 Overdale Street
Putaruru Parents Centre Incorporated
53 Overdale Road
Jnb Trustee Limited
44 Kensington Street
Aesthetica Trading Limited
23 Mangawhero Rd
Body Treats Limited
46 Bridge Street
Indulgence Beauty & Day Spa Limited
32 Tirau Street
James Harriet (2020) Limited
9a Anzac Street
Jitrak Beauty Limited
1 Kea Place
Refresh Beauty Therapy Limited
20 Arawa Street