Glossed Limited, a registered company, was incorporated on 17 Mar 2015. 9429041658994 is the business number it was issued. "Beauty salon operation" (business classification S951110) is how the company was categorised. This company has been managed by 2 directors: Sarah Elizabeth Zane - an active director whose contract began on 17 Mar 2015,
Carmen Maree Shanks - an inactive director whose contract began on 17 Mar 2015 and was terminated on 30 Sep 2015.
Last updated on 09 Jun 2025, BizDb's database contains detailed information about 4 addresses the company registered, namely: .., .., Pukekohe, 2120 (registered address),
.., .., Pukekohe, 2120 (service address),
83 Valley Road, Pukekohe, Pukekohe, 2120 (other address),
83 Valley Road, Pukekohe, Pukekohe, 2120 (records address) among others.
Glossed Limited had been using 16 Village Fields Road, Rd 4 Puekohe, Auckland as their registered address until 15 Sep 2017.
Previous names used by the company, as we established at BizDb, included: from 07 Sep 2017 to 29 Aug 2019 they were named Glossed Nails Limited, from 30 Sep 2015 to 07 Sep 2017 they were named Stitched Limited and from 02 Mar 2015 to 30 Sep 2015 they were named In The Detail Limited.
A single entity owns all company shares (exactly 100 shares) - Zane, Sarah Elizabeth - located at 2120, Pukekohe, Pukekohe.
Other active addresses
Address #4: .., .., Pukekohe, 2120 New Zealand
Registered & service address used from 12 Aug 2024
Principal place of activity
83 Valley Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 16 Village Fields Road, Rd 4 Puekohe, Auckland, 2679 New Zealand
Registered & physical address used from 23 May 2016 to 15 Sep 2017
Address #2: 143 Elliot Street, Pahurehure, Papakura, 2113 New Zealand
Registered & physical address used from 09 Oct 2015 to 23 May 2016
Address #3: 143 Elliot Street, Pahurehure, Papakura, 2113 New Zealand
Registered & physical address used from 17 Mar 2015 to 09 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Zane, Sarah Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
17 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shanks, Carmen Maree |
Papakura Papakura 2110 New Zealand |
17 Mar 2015 - 30 Sep 2015 |
| Director | Carmen Maree Shanks |
Papakura Papakura 2110 New Zealand |
17 Mar 2015 - 30 Sep 2015 |
Sarah Elizabeth Zane - Director
Appointment date: 17 Mar 2015
Address: .., .., .. New Zealand
Address used since 03 Aug 2024
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 17 Sep 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Sep 2017
Carmen Maree Shanks - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 30 Sep 2015
Address: Papakura, Papakura, 2110 New Zealand
Address used since 17 Mar 2015
Revilo Rentals Limited
15 Les Fisher Place
Tailor Limited
99 Valley Road
Doppel Limited
99 Valley Road
Isa Services Limited
9 Les Fisher Place
Passenger Limited
7 Jackies Place
Valley Investments (2009) Limited
5a Max Short Drive
Beauty Code Limited
3 Harris St
Body Liqueur Limited
61 Devon Lane
Face It Limited
158 Seddon Street
Harleh Laser Clinic Limited
96a Harris Street
Jeb Limited
13 West Street
Rbg Business Group Limited
14 Duke Avenue