The Essence Of Humanity Limited, a registered company, was incorporated on 14 Jun 2016. 9429042406969 is the NZ business identifier it was issued. "Cosmetic retailing" (business classification G427120) is how the company is classified. The company has been managed by 7 directors: Cassandra Kate Treadwell - an active director whose contract began on 14 Jun 2016,
Danielle Maree Nicholson - an active director whose contract began on 01 Jan 2020,
Raewyn Ann Phipps - an active director whose contract began on 01 Jan 2020,
Margaret Ann Chambers - an active director whose contract began on 01 Jul 2020,
Maree Catherine Fitzgerald - an inactive director whose contract began on 14 Jun 2016 and was terminated on 23 Apr 2020.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 53 Warren Street, Wanaka, 9305 (types include: registered, physical).
The Essence Of Humanity Limited had been using 253 Beacon Point Road, Wanaka as their registered address up until 11 Mar 2022.
Past names for this company, as we managed to find at BizDb, included: from 08 Jun 2016 to 05 Sep 2016 they were named Ubuntu Humanity Limited.
A single entity controls all company shares (exactly 100 shares) - The Essence Of Humanity Trust - located at 9305, Wanaka, Wanaka.
Principal place of activity
12 Hadfield Terrace, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: 253 Beacon Point Road, Wanaka, 9305 New Zealand
Registered & physical address used from 24 Apr 2020 to 11 Mar 2022
Address #2: 7 Epiha Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 14 Jun 2016 to 24 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Essence Of Humanity Trust |
Wanaka Wanaka 9305 New Zealand |
14 Jun 2016 - |
Ultimate Holding Company
Cassandra Kate Treadwell - Director
Appointment date: 14 Jun 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Mar 2023
Address: Wanaka, 9305 New Zealand
Address used since 01 Apr 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Jun 2016
Danielle Maree Nicholson - Director
Appointment date: 01 Jan 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jan 2020
Raewyn Ann Phipps - Director
Appointment date: 01 Jan 2020
Address: Wanaka, 9305 New Zealand
Address used since 01 Jan 2020
Margaret Ann Chambers - Director
Appointment date: 01 Jul 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2020
Maree Catherine Fitzgerald - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 23 Apr 2020
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 14 Jun 2016
Stacey Fraser - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 01 Jan 2020
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 30 Jun 2017
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 14 Jun 2016
William Nathaniel Grierson - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 01 Jan 2019
ASIC Name: Off The Planet Investments Pty Ltd
Address: Melbourne, 3000 Australia
Address: Rye, Victoria, 3941 Australia
Address used since 14 Jun 2016
The Essence Of Humanity Trust
C/o Stones Electrical
North Highway Automotive 2008 Limited
13 Epiha Street
Lin Foods Limited
2 Ruapehu Street
Kapiti Signs Limited
3 Kapiti Road
The Family Music Store Limited
Suite 1, 3 Amohia Street
Accounting 4 Small Businesses Limited
Shop 5, 3 Amohia Street
Herdahl-thorsing Limited
5 Conifer Court
Larbro Holdings Limited
NZ Limited Company
Star Cosmetics Limited
121 Riverstone Drive
Viet-zealand Limited
9 Whyte Street
Wd International Trading Limited
29 Holyoake Crescent