Mabin House Body & Skin Sanctuary Limited was started on 15 Jul 2016 and issued a number of 9429042445081. This registered LTD company has been run by 2 directors: Christine Doris Van't Slot - an active director whose contract started on 15 Jul 2016,
Tina Van't Slot - an active director whose contract started on 15 Jul 2016.
According to BizDb's database (updated on 28 May 2025), this company registered 4 addresses: 98 Nile Street, Nelson, Nelson, 7010 (registered address),
98 Nile Street, Nelson, Nelson, 7010 (service address),
98 Nile Street, Nelson, Nelson, 7010 (physical address),
98 Nile Street, Nelson, Nelson, 7010 (postal address) among others.
Up to 16 Jul 2024, Mabin House Body & Skin Sanctuary Limited had been using 98 Nile Street, Nelson, Nelson as their service address.
BizDb identified previous names for this company: from 04 Jul 2016 to 07 Oct 2019 they were called Elliott Cottage Skin and Beauty Therapy Limited.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Van't Slot, Christine Doris (an individual) located at Nelson, Nelson postcode 7010. Mabin House Body & Skin Sanctuary Limited has been categorised as "Beauty salon operation" (business classification S951110).
Other active addresses
Address #4: 98 Nile Street, Nelson, Nelson, 7010 New Zealand
Registered & service address used from 16 Jul 2024
Principal place of activity
98 Nile Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 98 Nile Street, Nelson, Nelson, 7010 New Zealand
Service address used from 17 Jun 2020 to 16 Jul 2024
Address #2: 2 Lucy Murcott Place, Stoke, Nelson, 7011 New Zealand
Physical address used from 14 Oct 2019 to 17 Jun 2020
Address #3: 98 Nile Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 14 Oct 2019 to 16 Jul 2024
Address #4: 33 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 15 Jul 2016 to 14 Oct 2019
Address #5: 46 Arapiki Road, Stoke, Nelson, 7011 New Zealand
Physical address used from 15 Jul 2016 to 14 Oct 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Individual | Van't Slot, Christine Doris |
Nelson Nelson 7010 New Zealand |
08 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Van't Slot, Tina |
Nelson Nelson 7010 New Zealand |
15 Jul 2016 - 08 Jul 2024 |
Christine Doris Van't Slot - Director
Appointment date: 15 Jul 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Oct 2019
Tina Van't Slot - Director
Appointment date: 15 Jul 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Oct 2019
Address: The Wood, Nelson, 7010 New Zealand
Address used since 15 Jul 2016
Nelson Women's Centre Te Whare Āwhina MŌ NgĀ WĀhine Puawai Incorporated
44 Trafalgar Street
Club Italia Nelson Incorporated
9 Trafalgar Street
Nelson Bays Rugby Sub Union Incorporated
Hathaway Terrace
Ccs Disability Action Nelson Marlborough Incorporated
55 Trafalgar Street
Lintrac Limited
59 Trafalgar Street
Proprieta Di Lucia Limited
6 Di Pierri Way
Anagen Hair Limited
Suite 1, 126 Trafalgar Street
Quartz Beauty Limited
Level 1
Ruru Ll 2015 Limited
14 Nile Street
Toned Beauty Limited
226 Hardy Street
Tuson 2016 Limited
54 Montgomery Square
Uplift Float Centre Limited
Level 1