Shortcuts

Distil Skincare Limited

Type: NZ Limited Company (Ltd)
9429041717547
NZBN
5687274
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
Current address
Po Box 559
Shortland Street
Auckland 1140
New Zealand
Postal address used since 10 Apr 2019
501 Karangahape Rd
Auckland 1010
New Zealand
Office & delivery address used since 04 May 2020
Level 4, 21 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Apr 2021

Distil Skincare Limited was incorporated on 22 Apr 2015 and issued an NZBN of 9429041717547. The registered LTD company has been supervised by 15 directors: James Gordon Rangihika - an active director whose contract began on 19 Nov 2023,
Suzanah Gray - an active director whose contract began on 04 Dec 2023,
Mark Hilary Gray - an inactive director whose contract began on 22 Apr 2015 and was terminated on 04 Dec 2023,
Suzanah Gray - an inactive director whose contract began on 20 Apr 2020 and was terminated on 04 Apr 2023,
Taylor Gray - an inactive director whose contract began on 22 Apr 2022 and was terminated on 04 Apr 2023.
According to our information (last updated on 09 Apr 2024), this company uses 3 addresses: Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 (service address),
501 Karangahape Rd, Auckland, 1010 (office address) among others.
Up until 12 Apr 2021, Distil Skincare Limited had been using 501 Karangahape Rd, Auckland as their physical address.
A total of 3521351 shares are issued to 16 groups (16 shareholders in total). When considering the first group, 8961 shares are held by 1 entity, namely:
Buglass Consulting Limited (an entity) located at Cambridge postcode 3434.
The second group consists of 1 shareholder, holds 2.12% shares (exactly 74512 shares) and includes
Siplow Nominees Limited - located at Auckland.
The 3rd share allotment (17524 shares, 0.5%) belongs to 1 entity, namely:
Aroha Nominees Limited, located at Auckland (an entity). Distil Skincare Limited is categorised as "Cosmetic mfg" (ANZSIC C185210).

Addresses

Principal place of activity

501 Karangahape Rd, Auckland, 1010 New Zealand


Previous addresses

Address #1: 501 Karangahape Rd, Auckland, 1010 New Zealand

Physical & registered address used from 05 Mar 2020 to 12 Apr 2021

Address #2: 4 Williamson Ave, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 23 Apr 2019 to 05 Mar 2020

Address #3: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 18 Apr 2019 to 23 Apr 2019

Address #4: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 18 Apr 2019 to 05 Mar 2020

Address #5: 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 May 2018 to 18 Apr 2019

Address #6: 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 May 2017 to 16 May 2018

Address #7: Unit 3.4, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 May 2016 to 17 May 2017

Address #8: Unit 3.4, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 22 Apr 2015 to 02 May 2016

Contact info
james@aoskincare.com
Email
denise@aoskincare.com
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.aoskincare.com
10 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3521351

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8961
Entity (NZ Limited Company) Buglass Consulting Limited
Shareholder NZBN: 9429047202917
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 74512
Entity (NZ Limited Company) Siplow Nominees Limited
Shareholder NZBN: 9429033547435
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 17524
Entity (NZ Limited Company) Aroha Nominees Limited
Shareholder NZBN: 9429043423033
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 75000
Entity (NZ Limited Company) Alto Capital Limited
Shareholder NZBN: 9429038371219
Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #5 Number of Shares: 55116
Entity (NZ Limited Company) Sirius Capital Investments Limited
Shareholder NZBN: 9429042264378
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 300356
Entity (NZ Limited Company) Avalon Asset Allocation Limited
Shareholder NZBN: 9429041593325
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 101175
Entity (NZ Limited Company) Skin Institute Holding Company Limited
Shareholder NZBN: 9429036292912
Takapuna
Auckland
0622
New Zealand
Shares Allocation #8 Number of Shares: 80940
Entity (NZ Limited Company) S2 Holdings Limited
Shareholder NZBN: 9429031655552
Remuera
Auckland
1050
New Zealand
Shares Allocation #9 Number of Shares: 614566
Other (Other) 201715810433 - Blue Armada Trust Del Mar
California
92014
United States
Shares Allocation #10 Number of Shares: 1064149
Entity (NZ Limited Company) Quantum Trustee Company 1013 Limited
Shareholder NZBN: 9429033610122
Parnell
Auckland
1052
New Zealand
Shares Allocation #11 Number of Shares: 20000
Individual Hurley, Trish Epsom
Auckland
1023
New Zealand
Shares Allocation #12 Number of Shares: 28000
Individual Luhrs, Denise Mount Albert
Auckland
1025
New Zealand
Shares Allocation #13 Number of Shares: 38158
Individual Proctor, Julian Ngaio
Wellington
6035
New Zealand
Shares Allocation #14 Number of Shares: 957930
Individual Bone, Malcolm Newport
Queensland
4040
Australia
Shares Allocation #15 Number of Shares: 59633
Individual Bartlett, Rebecca San Francisco, California
94131
United States
Shares Allocation #16 Number of Shares: 25331
Individual Katz, Ian Andrew St Ives
New South Wales
2075
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Mark Hilary Saint Marys Bay
Auckland
1011
New Zealand
Entity Taghq Limited
Shareholder NZBN: 9429034303535
Company Number: 1768748
Entity Taghq Limited
Shareholder NZBN: 9429034303535
Company Number: 1768748
Individual Rangihika, James Gordon Parnell
Auckland
1052
New Zealand
Director James Gordon Rangihika Parnell
Auckland
1052
New Zealand
Director Gray, Mark Hilary Saint Marys Bay
Auckland
1011
New Zealand
Director Melanie Jane Hawkins Parnell
Auckland
1052
New Zealand
Individual Simpson, Sian Windsor Park
Auckland
0630
New Zealand
Director Suzanah Blanche Gray Saint Marys Bay
Auckland
1011
New Zealand
Individual Hawkins, Melanie Jane Parnell
Auckland
1052
New Zealand
Individual Cook, Timothy John Herne Bay
Auckland
1011
New Zealand
Individual Gray, Suzanah Blanche Saint Marys Bay
Auckland
1011
New Zealand
Entity The Business Advisory Group Limited
Shareholder NZBN: 9429034303535
Company Number: 1768748
Directors

James Gordon Rangihika - Director

Appointment date: 19 Nov 2023

Address: Balmoral, Brisbane, 4171 Australia

Address used since 19 Nov 2023


Suzanah Gray - Director

Appointment date: 04 Dec 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 04 Dec 2023


Mark Hilary Gray - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 04 Dec 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 22 Apr 2015

Address: Wanaka, 9382 New Zealand

Address used since 04 May 2020


Suzanah Gray - Director (Inactive)

Appointment date: 20 Apr 2020

Termination date: 04 Apr 2023

Address: Wanaka, 9832 New Zealand

Address used since 20 Apr 2020


Taylor Gray - Director (Inactive)

Appointment date: 22 Apr 2022

Termination date: 04 Apr 2023

Address: Bondi Junction, Sydney, 2022 Australia

Address used since 22 Apr 2022


James Gordon Rangihika - Director (Inactive)

Appointment date: 25 Sep 2020

Termination date: 22 Sep 2022

Address: Auckland, 1140 New Zealand

Address used since 25 Sep 2020


David John Denholm - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 02 Sep 2022

Address: Corinda, Queensland, 4075 Australia

Address used since 11 May 2021

Address: Del Mar, California, 92014 United States

Address used since 01 Feb 2019


Tony S. - Director (Inactive)

Appointment date: 31 Mar 2020

Termination date: 17 Sep 2020


Tony S. - Director (Inactive)

Appointment date: 30 Mar 2020

Termination date: 02 May 2020


James Gordon Rangihika - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 25 Feb 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 May 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 09 May 2017


Elizabeth Ellen Oliver - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2018


Angela Faye Buglass - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 27 Jul 2019

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Feb 2019


Melanie Jane Hawkins - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 15 Aug 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 08 May 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 09 May 2017


Suzanah Blanche Gray - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 15 Aug 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 22 Apr 2015


Timothy John Cook - Director (Inactive)

Appointment date: 29 Aug 2017

Termination date: 22 Dec 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Aug 2017

Nearby companies

Elemental Digital Industries Limited
101 Pakenham Street

Reconstructionist Limited
1, 101 Pakenham Street West

Koordinates Trustee Limited
Grid/akl, Level 1

Koordinates Limited
Gridakl, Level 1

Boardpro Limited
101 Pakenham Street West

Iq Group Limited
Flat 5b, 85 Halsey Street

Similar companies

Bg Alteya Essential Oil (new Zealand) Limited
2l West, 22 Pakenham Street East

Dodwell & Co Limited
Suite 1010, Level 10, 21 Queen Street

Earthwise Group Limited
Level 1, 30 Drake Street

Manuka Bioscience Limited
Level 7, 12-26 Swanson Street

Natural Farm Group Limited
2b/208

W F Winters Equinex Laboratories Limited
Level 1, 10 College Hill