Shortcuts

Body & Hair Limited

Type: NZ Limited Company (Ltd)
9429041338179
NZBN
5403782
Company Number
In Liquidation
Company Status
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
84 Gunner Drive
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical & registered & service address used since 06 Mar 2020
22 Prosser Street
Elsdon
Porirua 5022
New Zealand
Registered & service address used since 05 May 2023

Body & Hair Limited was incorporated on 24 Jul 2014 and issued an NZ business number of 9429041338179. The in liquidation LTD company has been supervised by 2 directors: Marilyn Joy Weir-Aperahama - an active director whose contract started on 24 Jul 2014,
Lynnette White - an inactive director whose contract started on 24 Jul 2014 and was terminated on 01 Oct 2016.
According to our database (last updated on 29 May 2023), this company registered 1 address: 22 Prosser Street, Elsdon, Porirua, 5022 (types include: registered, service).
Until 06 Mar 2020, Body & Hair Limited had been using 9 Tilly Lane, Huapai Kumeu, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Weir-Aperahama, Marilyn Joy (a director) located at Stanmore Bay, Whangaparaoa postcode 0932. Body & Hair Limited was categorised as "Beauty salon operation" (business classification S951110).

Addresses

Previous addresses

Address #1: 9 Tilly Lane, Huapai Kumeu, Auckland, 0810 New Zealand

Physical & registered address used from 10 Jan 2019 to 06 Mar 2020

Address #2: 207a Royal Road, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 07 Nov 2016 to 10 Jan 2019

Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 24 Jul 2014 to 07 Nov 2016

Contact info
64 9 8337770
Phone
youens@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 11 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Weir-aperahama, Marilyn Joy Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lynnette White Henderson
Auckland
0612
New Zealand
Individual White, Lynnette Henderson
Auckland
0612
New Zealand
Directors

Marilyn Joy Weir-aperahama - Director

Appointment date: 24 Jul 2014

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 27 Feb 2020

Address: Huapai Kumeu, Auckland, 0810 New Zealand

Address used since 28 Dec 2018

Address: Massey, Auckland, 0614 New Zealand

Address used since 02 Mar 2015


Lynnette White - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 01 Oct 2016

Address: Henderson, Auckland, 0612 New Zealand

Address used since 24 Jul 2014

Nearby companies

Morton Family Limited
207 Royal Road

Roko Holdings Limited
4 Colwill Road

Vivienda Limited
3 Sturm Avenue

Thrive Construction Limited
7 Sturm Avenue

Gerard Evans Trust Company Limited
199a Royal Road

Jl & Da Investments Limited
199a Royal Road

Similar companies

Ak's Flair Limited
6 Ginders Drive

Blink Boutique Limited
291b Royal Rd

Deserve Limited
4 Huruhuru Road

Km Beauty Limited
9 Marbella Dr

Perfecttouchnz Limited
46 Triangle Road

The Nail Lounge Limited
97 Keegan Drive