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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8961 | |||
Entity (NZ Limited Company) | Buglass Consulting Limited Shareholder NZBN: 9429047202917 |
Cambridge 3434 New Zealand |
22 Oct 2019 - |
Shares Allocation #2 Number of Shares: 74512 | |||
Entity (NZ Limited Company) | Siplow Nominees Limited Shareholder NZBN: 9429033547435 |
Auckland 1010 New Zealand |
12 Feb 2019 - |
Shares Allocation #3 Number of Shares: 17524 | |||
Entity (NZ Limited Company) | Aroha Nominees Limited Shareholder NZBN: 9429043423033 |
Auckland 1010 New Zealand |
12 Feb 2019 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Alto Capital Limited Shareholder NZBN: 9429038371219 |
Rd 2 Pukekohe 2677 New Zealand |
15 Nov 2018 - |
Shares Allocation #5 Number of Shares: 55116 | |||
Entity (NZ Limited Company) | Sirius Capital Investments Limited Shareholder NZBN: 9429042264378 |
Auckland Central Auckland 1010 New Zealand |
12 Feb 2019 - |
Shares Allocation #6 Number of Shares: 300356 | |||
Entity (NZ Limited Company) | Avalon Asset Allocation Limited Shareholder NZBN: 9429041593325 |
Auckland Central Auckland 1010 New Zealand |
23 Nov 2017 - |
Shares Allocation #7 Number of Shares: 101175 | |||
Entity (NZ Limited Company) | Skin Institute Holding Company Limited Shareholder NZBN: 9429036292912 |
Takapuna Auckland 0622 New Zealand |
12 Feb 2019 - |
Shares Allocation #8 Number of Shares: 80940 | |||
Entity (NZ Limited Company) | S2 Holdings Limited Shareholder NZBN: 9429031655552 |
Remuera Auckland 1050 New Zealand |
12 Feb 2019 - |
Shares Allocation #9 Number of Shares: 614566 | |||
Other (Other) | 201715810433 - Blue Armada Trust |
Del Mar California 92014 United States |
17 Aug 2017 - |
Shares Allocation #10 Number of Shares: 1064149 | |||
Entity (NZ Limited Company) | Quantum Trustee Company 1013 Limited Shareholder NZBN: 9429033610122 |
Parnell Auckland 1052 New Zealand |
26 Sep 2016 - |
Shares Allocation #11 Number of Shares: 20000 | |||
Individual | Hurley, Trish |
Epsom Auckland 1023 New Zealand |
28 Aug 2022 - |
Shares Allocation #12 Number of Shares: 28000 | |||
Individual | Luhrs, Denise |
Mount Albert Auckland 1025 New Zealand |
28 Aug 2022 - |
Shares Allocation #13 Number of Shares: 38158 | |||
Individual | Proctor, Julian |
Ngaio Wellington 6035 New Zealand |
12 Feb 2019 - |
Shares Allocation #14 Number of Shares: 957930 | |||
Individual | Bone, Malcolm |
Newport Queensland 4040 Australia |
21 Apr 2016 - |
Shares Allocation #15 Number of Shares: 59633 | |||
Individual | Bartlett, Rebecca |
San Francisco, California 94131 United States |
11 Jul 2018 - |
Shares Allocation #16 Number of Shares: 25331 | |||
Individual | Katz, Ian Andrew |
St Ives New South Wales 2075 Australia |
19 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Mark Hilary |
Saint Marys Bay Auckland 1011 New Zealand |
22 Apr 2015 - 26 Sep 2016 |
Entity | Taghq Limited Shareholder NZBN: 9429034303535 Company Number: 1768748 |
12 Feb 2019 - 12 Feb 2019 | |
Entity | Taghq Limited Shareholder NZBN: 9429034303535 Company Number: 1768748 |
12 Feb 2019 - 12 Feb 2019 | |
Individual | Rangihika, James Gordon |
Parnell Auckland 1052 New Zealand |
22 Apr 2015 - 21 Apr 2016 |
Director | James Gordon Rangihika |
Parnell Auckland 1052 New Zealand |
22 Apr 2015 - 21 Apr 2016 |
Director | Gray, Mark Hilary |
Saint Marys Bay Auckland 1011 New Zealand |
22 Apr 2015 - 26 Sep 2016 |
Director | Melanie Jane Hawkins |
Parnell Auckland 1052 New Zealand |
22 Apr 2015 - 21 Apr 2016 |
Individual | Simpson, Sian |
Windsor Park Auckland 0630 New Zealand |
17 Aug 2017 - 27 May 2019 |
Director | Suzanah Blanche Gray |
Saint Marys Bay Auckland 1011 New Zealand |
22 Apr 2015 - 26 Sep 2016 |
Individual | Hawkins, Melanie Jane |
Parnell Auckland 1052 New Zealand |
22 Apr 2015 - 21 Apr 2016 |
Individual | Cook, Timothy John |
Herne Bay Auckland 1011 New Zealand |
17 Aug 2017 - 17 Apr 2018 |
Individual | Gray, Suzanah Blanche |
Saint Marys Bay Auckland 1011 New Zealand |
22 Apr 2015 - 26 Sep 2016 |
Entity | The Business Advisory Group Limited Shareholder NZBN: 9429034303535 Company Number: 1768748 |
12 Feb 2019 - 12 Feb 2019 |
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
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
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