Inspired Beauty Nz Limited, a registered company, was launched on 31 Oct 2014. 9429041477472 is the business number it was issued. "Cosmetic wholesaling" (business classification F372010) is how the company has been classified. This company has been run by 2 directors: Aaron Thomas - an active director whose contract began on 31 Oct 2014,
Lisa Marie Fletcher - an active director whose contract began on 31 Oct 2014.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: Suite 10, 203 Kirkbride Road, Mangere, Auckland, 2022 (category: office, registered).
Inspired Beauty Nz Limited had been using Suite 30, 203 Kirkbride Road, Mangere, Auckland as their physical address up to 03 Aug 2020.
Other names for this company, as we established at BizDb, included: from 30 Oct 2014 to 22 May 2015 they were named Glossx Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Suite 10, 203 Kirkbride Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Suite 30, 203 Kirkbride Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 14 Nov 2018 to 03 Aug 2020
Address #2: 996 Wyuna Bay Road, Rd 1, Coromandel, 3581 New Zealand
Physical & registered address used from 31 Oct 2014 to 14 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Thomas, Aaron |
Rd 1 Coromandel 3581 New Zealand |
31 Oct 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fletcher, Lisa Marie |
Rd 4 Coromandel 3584 New Zealand |
31 Oct 2014 - |
Aaron Thomas - Director
Appointment date: 31 Oct 2014
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 06 Nov 2018
Address: Rd 1, Coromandel, 3581 New Zealand
Address used since 31 Oct 2014
Lisa Marie Fletcher - Director
Appointment date: 31 Oct 2014
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 06 Nov 2018
Address: Rd 1, Coromandel, 3581 New Zealand
Address used since 31 Oct 2014
Des And Leanne Mills Limited
3200 Long Bay Road
Coromandel Returned Services Association Incorporated
1645 Wyuna Bay Road
Eremia Rehab Trust
1645 Wyuna Bay Road
Aepurist International Limited
1 Pearson Road
Atmor Sales & Marketing Limited
10 Carlton Crescent
Coromandel Mountains Company Limited
168 Moewai Road
Eco Farm New Zealand Limited
19 Macleans Road, Bucklands Beach
Lachiever Limited
7 Page Point
Progenic Labs Limited
15 Del Mar Court