Strip Wax Boutique Limited was incorporated on 06 Jun 2014 and issued a business number of 9429041264065. This registered LTD company has been managed by 2 directors: Kathryn Louise Cloeter - an active director whose contract started on 06 Jun 2014,
Kathryn Louise Lammin - an active director whose contract started on 06 Jun 2014.
As stated in our information (updated on 16 Apr 2024), the company registered 1 address: 55 Cuba Street, Te Aro, Wellington, 6011 (category: registered, physical).
Up to 29 Aug 2017, Strip Wax Boutique Limited had been using 55 Cuba Street, Te Aro, Wellington 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:
Cloeter, Kathryn Louise (a director) located at Stoke, Nelson postcode 7011. Strip Wax Boutique Limited is classified as "Beauty salon operation" (ANZSIC S951110).
Principal place of activity
55 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 55 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 22 Jul 2016 to 29 Aug 2017
Address: 3 Waimarino Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Registered address used from 15 Sep 2015 to 22 Jul 2016
Address: 3 Waimarino Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Physical address used from 14 Sep 2015 to 22 Jul 2016
Address: Flat 1, 272 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 06 Jun 2014 to 15 Sep 2015
Address: Flat 1, 272 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 06 Jun 2014 to 14 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cloeter, Kathryn Louise |
Stoke Nelson 7011 New Zealand |
22 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lammin, Kathryn Louise |
Stoke Nelson 7011 New Zealand |
17 Mar 2017 - 22 Apr 2022 |
Director | Cloeter, Kathryn Louise |
Pukerua Bay Pukerua Bay 5026 New Zealand |
06 Jun 2014 - 17 Mar 2017 |
Kathryn Louise Cloeter - Director
Appointment date: 06 Jun 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Oct 2020
Kathryn Louise Lammin - Director
Appointment date: 06 Jun 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Oct 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 06 Jun 2019
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 31 Oct 2014
Wellington After-care Association Incorporated
Level One, James Smiths Corner Building
Global Focus Aotearoa
Level 2, James Smith Building
Falcon Flats Limited
Flat 8
Urban Junction Limited
60 Cuba Street
Flair Studios Limited
33/39 Cuba Street
Carbon And Energy Professionals New Zealand Incorporated
Level 6, Anvil House
Appearance Specialists Porirua Limited
Suite 3 Hannahs Corner, 8 Leeds Street
Float Well Limited
55 Cuba Street
Global Connection Service Limited
5/76-86 Manner St
Sinta Day Spa Limited
85 Ghuznee Street
Somes Island Investments Limited
10 Ebor Street
Willis Beauty Express Limited
313/120 Courtenay Place