Rejuva Beauty Limited, a registered company, was launched on 02 Jun 2015. 9429041784051 is the NZBN it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company has been classified. This company has been managed by 2 directors: Brittany Victoria Hughes - an active director whose contract began on 02 Jun 2015,
Brittany Victoria Patchett - an active director whose contract began on 02 Jun 2015.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Rejuva Beauty Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address up until 30 May 2017.
Former names for the company, as we established at BizDb, included: from 02 Jun 2015 to 30 Apr 2019 they were called Boutique Beauty & Massage Limited.
A single entity owns all company shares (exactly 100 shares) - Patchett, Brittany Victoria - located at 7201, Renwick.
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Jan 2016 to 30 May 2017
Address #2: 35 High Street, Renwick, Renwick, 7204 New Zealand
Registered & physical address used from 02 Jun 2015 to 07 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Patchett, Brittany Victoria |
Renwick 7271 New Zealand |
02 Jun 2015 - |
Brittany Victoria Hughes - Director
Appointment date: 02 Jun 2015
Address: Renwick, Renwick, 7204 New Zealand
Address used since 21 Apr 2016
Brittany Victoria Patchett - Director
Appointment date: 02 Jun 2015
Address: Renwick, 7271 New Zealand
Address used since 29 May 2020
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 11 Jan 2020
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
Beginagain Limited
52 Grove Road
Falcon View Limited
Peters Doig Limited
Flippin' Property Limited
Level 4, Rangitane House
In Vogue (2011) Limited
139 High Street
Nitespa Limited
29 Meehan Street
Skin Perfection Limited
65 Seymour Street