Shortcuts

Soeur & Co Limited

Type: NZ Limited Company (Ltd)
9429041896303
NZBN
5771849
Company Number
Registered
Company Status
S951130
Industry classification code
Hairdressing Service
Industry classification description
Current address
3 Cautley Street
Stanley Point
Auckland 0624
New Zealand
Registered & physical & service address used since 27 Aug 2015
51a Ranfurly Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 09 Sep 2020
22 Millais Street
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 16 Aug 2023

Soeur & Co Limited was launched on 14 Aug 2015 and issued an NZ business number of 9429041896303. The registered LTD company has been managed by 4 directors: Melissa Catherine Ramdin - an active director whose contract started on 14 Aug 2015,
Melissa Catherine Slater - an active director whose contract started on 14 Aug 2015,
Kelly Joanna Frances Slater-Brown - an active director whose contract started on 14 Aug 2015,
Stephen Lifton Slater-Brown - an inactive director whose contract started on 14 Aug 2015 and was terminated on 18 Apr 2023.
As stated in BizDb's database (last updated on 25 Mar 2024), this company registered 1 address: 22 Millais Street, Grey Lynn, Auckland, 1021 (types include: registered, service).
Until 27 Aug 2015, Soeur & Co Limited had been using 155 Karangahape Road, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Slater-Brown, Kelly Joanna Frances (a director) located at Devonport, Auckland postcode 0624.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ramdin, Melissa Catherine - located at Grey Lynn, Auckland. Soeur & Co Limited has been categorised as "Hairdressing service" (business classification S951130).

Addresses

Principal place of activity

51a Ranfurly Road, Epsom, Auckland, 1023 New Zealand


Previous address

Address #1: 155 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Aug 2015 to 27 Aug 2015

Contact info
64 9 630 2682
Phone
64 021 469129
03 Aug 2021 Phone
thegirls@soeurhairdesign.co.nz
Email
hello@soeurhairdesign.co.nz
03 Aug 2021 Email
hello@soeurhairdesign.co.nz
09 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.soeurhairdesign.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Slater-brown, Kelly Joanna Frances Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Ramdin, Melissa Catherine Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Slater-brown, Stephen Lifton Stanley Point
Auckland
0624
New Zealand
Directors

Melissa Catherine Ramdin - Director

Appointment date: 14 Aug 2015

Address: Grey Lynn, Auckland, 1010 New Zealand

Address used since 01 Nov 2020

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 01 Mar 2016


Melissa Catherine Slater - Director

Appointment date: 14 Aug 2015

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 01 Mar 2016


Kelly Joanna Frances Slater-brown - Director

Appointment date: 14 Aug 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Aug 2015


Stephen Lifton Slater-brown - Director (Inactive)

Appointment date: 14 Aug 2015

Termination date: 18 Apr 2023

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 14 Aug 2015

Nearby companies
Similar companies

Argentum Holdings Limited
27 Victoria Road

Joseph Taylor Limited
130 Bayswater Avenue

Joyor Limited
8 Beaconsfield Street

M & M Hairdressing Limited
2a Dockside Lane

Sherry Hair Studio Limited
Suite 12, 1 Queens Parade

Vauxhall Rose Limited
4 Ewen Alison Avenue