Touch Of Colour Limited was started on 28 Apr 2015 and issued a business number of 9429041726358. This registered LTD company has been managed by 5 directors: Maree Christine Forsyth - an active director whose contract began on 28 Apr 2015,
Maree Christine Forsyth - an active director whose contract began on 28 Apr 2015,
Maree Christine Carlisle - an active director whose contract began on 28 Apr 2015,
Phillip Francis Carlisle - an inactive director whose contract began on 28 Apr 2015 and was terminated on 04 Jul 2022,
Phillip Francis Carlisle - an inactive director whose contract began on 28 Apr 2015 and was terminated on 10 Jan 2022.
As stated in our information (updated on 25 Mar 2024), this company uses 1 address: 70A Shelter Drive, Greenhithe, Auckland, 0632 (types include: registered, physical).
Until 16 Aug 2022, Touch Of Colour Limited had been using 9 Coleman Avenue, Herald Island, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Forsyth, Maree Christine (an individual) located at Greenhithe, Auckland postcode 0632. Touch Of Colour Limited has been classified as "Cosmetic wholesaling" (ANZSIC F372010).
Principal place of activity
9 Coleman Avenue, Herald Island, Auckland, 0618 New Zealand
Previous addresses
Address #1: 9 Coleman Avenue, Herald Island, Auckland, 0618 New Zealand
Physical & registered address used from 18 Sep 2017 to 16 Aug 2022
Address #2: Unit 10, 48 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Registered & physical address used from 28 Apr 2015 to 18 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Forsyth, Maree Christine |
Greenhithe Auckland 0632 New Zealand |
22 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Carlisle, Maree Christine |
Greenhithe Auckland 0629 New Zealand |
28 Apr 2015 - 22 Aug 2022 |
Director | Carlisle, Maree Christine |
Greenhithe Auckland 0629 New Zealand |
28 Apr 2015 - 22 Aug 2022 |
Individual | Carlisle, Phillip Francis |
Herald Island Auckland 0618 New Zealand |
28 Apr 2015 - 08 Aug 2022 |
Director | Phillip Francis Carlisle |
Herald Island Auckland 0618 New Zealand |
28 Apr 2015 - 10 Jan 2022 |
Individual | Phillip Francis Carlisle |
Herald Island Auckland 0618 New Zealand |
28 Apr 2015 - 10 Jan 2022 |
Maree Christine Forsyth - Director
Appointment date: 28 Apr 2015
Address: Greenhithe, -- Select Suburb / City --, 0629 New Zealand
Address used since 02 Feb 2019
Maree Christine Forsyth - Director
Appointment date: 28 Apr 2015
Address: Greenhithe, -- Select Suburb / City --, 0629 New Zealand
Address used since 02 Feb 2019
Maree Christine Carlisle - Director
Appointment date: 28 Apr 2015
Address: Wairau Valley, Auckland, 0629 New Zealand
Address used since 28 Apr 2015
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 08 Sep 2017
Phillip Francis Carlisle - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 04 Jul 2022
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 08 Sep 2017
Phillip Francis Carlisle - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 10 Jan 2022
Address: Wairau Valley, Auckland, 0629 New Zealand
Address used since 28 Apr 2015
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 08 Sep 2017
Stuart Sports Medicine Limited
14 Coleman Avenue
Young Property Consultants Limited
3 Coleman Avenue
Paint Brothers Nz Limited
4 Coleman Avenue
Saga Now Limited
17 Ferry Parade
Leisky Trustee Limited
15 Ferry Parade
Weka Property Limited
5 Duncan Rise
Arrow Marketing Limited
14/48 Schnapper Rock Rd
Bernz Enterprises Limited
13 Hueglow Rise
Dermal Cover Limited
29 Hogarth Rise
New Zealand Trade Merchants Limited
10 Toheroa Street
Olive Skin And Hair Care Limited
102 Aeroview Drive
Save Face Limited
15 Ngahue Crescent