Cheveux Studio 2019 Limited was registered on 21 Apr 2016 and issued an NZ business identifier of 9429042307754. The registered LTD company has been run by 3 directors: Michelle Capil - an active director whose contract started on 17 Apr 2019,
Justin Francis Stent - an inactive director whose contract started on 03 Apr 2019 and was terminated on 18 Apr 2019,
Sandra Elizabeth Laurenson - an inactive director whose contract started on 21 Apr 2016 and was terminated on 03 Apr 2019.
As stated in BizDb's data (last updated on 18 Mar 2024), the company registered 1 address: 7 Gladstone Road, Mosgiel, Dunedin, 9024 (types include: physical, registered).
BizDb found old names used by the company: from 15 Apr 2016 to 15 Apr 2019 they were named Poseidon Pools Nz Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Capil, Michelle (a director) located at Mosgiel, Mosgiel postcode 9024. Cheveux Studio 2019 Limited has been classified as "Business administrative service" (business classification N729110).
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Capil, Michelle |
Mosgiel Mosgiel 9024 New Zealand |
18 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stent, Justin Francis |
Fairfield Dunedin 9018 New Zealand |
03 Apr 2019 - 18 Apr 2019 |
Individual | Laurenson, Sandra Elizabeth |
Rd 1 Oxford 7495 New Zealand |
21 Apr 2016 - 03 Apr 2019 |
Individual | Laurenson, Neill Bain |
Rd 1 Oxford 7495 New Zealand |
21 Apr 2016 - 03 Apr 2019 |
Michelle Capil - Director
Appointment date: 17 Apr 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Apr 2019
Justin Francis Stent - Director (Inactive)
Appointment date: 03 Apr 2019
Termination date: 18 Apr 2019
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 03 Apr 2019
Sandra Elizabeth Laurenson - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 03 Apr 2019
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 21 Apr 2016
Nz Forest Exports Limited
7 Gladstone Road
Platinum Recruitment Limited
7 Gladstone Road
Lj Contracting Otago Limited
7 Gladstone Road
Aok Trustees Limited
7 Gladstone Road
James Cross Masonry Limited
7 Gladstone Road
Mma Supplies Limited
7 Gladstone Road South
Adminlink Limited
25 Mcmeakin Road
Andsam Trading Partners Limited
5 Caldwell Street
Cosmos Solutions Limited
18 Colquhoun Street
Dignity Services Limited
67 Mcmaster Road
Nutshell Limited
109 Main Road
Silver Lining Enterprises Limited
9 Nottingham Crescent