Shortcuts

The Cosmetic Clinic Limited

Type: NZ Limited Company (Ltd)
9429042324669
NZBN
5977979
Company Number
Registered
Company Status
S951115
Industry classification code
Epilation Service
Industry classification description
Current address
Flat 2, 20 Redan Road
Kaitaia
Kaitaia 0410
New Zealand
Other address (Address For Share Register) used since 29 Apr 2016
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 22 Oct 2021
Floor 26, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

The Cosmetic Clinic Limited, a registered company, was launched on 29 Apr 2016. 9429042324669 is the business number it was issued. "Epilation service" (ANZSIC S951115) is how the company has been categorised. The company has been supervised by 9 directors: Martin Craig Perelman - an active director whose contract began on 01 Sep 2021,
Ivan Mark Jacques - an active director whose contract began on 01 Sep 2021,
Martin Perelman - an active director whose contract began on 01 Sep 2021,
Gavin Nixon - an inactive director whose contract began on 29 Jul 2016 and was terminated on 30 Sep 2021,
Emad Nayef - an inactive director whose contract began on 29 Jul 2016 and was terminated on 30 Sep 2021.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Floor 26, 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Floor 26, 15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Flat 2, 20 Redan Road, Kaitaia, Kaitaia, 0410 (other address) among others.
The Cosmetic Clinic Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 16 Feb 2024.
A single entity owns all company shares (exactly 100 shares) - Acn 153 138 268 - Asc Master Franchise Pty Ltd - located at 1010, Norwood, Sa.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 22 Oct 2021 to 16 Feb 2024

Address #2: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Dec 2020 to 22 Oct 2021

Address #3: Level 9, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2020 to 16 Dec 2020

Address #4: 2 Redan Road, Kaitaia, Kaitaia, 0410 New Zealand

Registered & physical address used from 29 Apr 2016 to 15 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 153 138 268 - Asc Master Franchise Pty Ltd Norwood
Sa
5067
Australia

Ultimate Holding Company

25 Apr 2022
Effective Date
Silk Laser Australia Limited
Name
Silk Laser Clinics
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 5 , Rsl Centre
9 Beach Road, Surfers Paradise,
Queensland 4217
Australia
Address
Directors

Martin Craig Perelman - Director

Appointment date: 01 Sep 2021

ASIC Name: M3k Holdings Pty Ltd

Address: Dulwich, Sa, 5065 Australia

Address used since 01 Sep 2021


Ivan Mark Jacques - Director

Appointment date: 01 Sep 2021

ASIC Name: M3k Holdings Pty Ltd

Address: Glenelg, Sa, 5045 Australia

Address used since 01 Sep 2021

Address: Parkside, Sa, 5063 Australia


Martin Perelman - Director

Appointment date: 01 Sep 2021

ASIC Name: M3k Holdings Pty Ltd

Address: Parkside, Sa, 5063 Australia

Address: Dulwich, Sa, 5065 Australia

Address used since 01 Sep 2021


Gavin Nixon - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 30 Sep 2021

ASIC Name: Beauty Services Holdings Pty Ltd

Address: Mermaid Beach, Queensland, 4218 Australia

Address used since 29 Jul 2016

Address: 605-609 Doncaster Road, Doncaster Victoria, 3108 Australia

Address: 605-609 Doncaster Road, Doncaster Victoria, 3108 Australia


Emad Nayef - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 30 Sep 2021

ASIC Name: Beauty Services Holdings Pty Ltd

Address: Templestowe, Victoria, 3106 Australia

Address used since 29 Jul 2016

Address: 605-609 Doncaster Road, Doncaster, Victoria, 3108 Australia

Address: 605-609 Doncaster Road, Doncaster, Victoria, 3108 Australia


Anthony Michael Lattouf - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 30 Sep 2021

ASIC Name: Beauty Services Holdings Pty Ltd

Address: 605-609 Doncaster Road, Doncaster, Victoria, 3018 Australia

Address: Templestowe, Victoria, 3106 Australia

Address used since 29 Jul 2016

Address: 605-609 Doncaster Road, Doncaster, Victoria, 3018 Australia


Joseph Michael Lattouf - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 17 Jun 2020

ASIC Name: Beauty Services Holdings Pty Ltd

Address: Donvale, Victoria, 3111 Australia

Address used since 29 Jul 2016

Address: 605-609 Doncaster Road, Doncaster, Victoria, 3108 Australia

Address: 605-609 Doncaster Road, Doncaster, Victoria, 3108 Australia


Deborah Jane Farnworth-wood - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 13 Feb 2019

Address: Royal Pines, Benowa, Queensland, 4217 New Zealand

Address used since 29 Apr 2016


Nicole Emily Wright - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 17 Mar 2017

ASIC Name: Asc Hold Co Pty. Ltd.

Address: 87 Upton Street, Bundall, Queensland, 4217 Australia

Address: 87 Upton Street, Bundall, Queensland, 4217 Australia

Address: Labrador, Queensland, 4215 Australia

Address used since 29 Jul 2016

Similar companies

Basic Beauty Limited
42 Cedar Terrace

Express Group Limited
415 Bucklands Beach Road

K L Fencing Limited
84 King Street

Lenzie Clinic Limited
4 Norbert Street

The Laser Room Hawkes Bay Limited
17 Lowry Place

Wax Out West Limited
25 Quail Drive