Cl Beauty Limited was started on 18 Oct 2016 and issued a number of 9429043376391. The registered LTD company has been supervised by 6 directors: Phuong Minh Le - an active director whose contract started on 01 Apr 2023,
Chi Thi Quynh Pham - an inactive director whose contract started on 01 Sep 2022 and was terminated on 26 Jun 2023,
Chi Thi Quynh Pham - an inactive director whose contract started on 16 Jan 2022 and was terminated on 01 Sep 2022,
Duyen Thi Thanh Nguyen - an inactive director whose contract started on 01 Sep 2022 and was terminated on 01 Sep 2022,
Duyen Thi Thanh Nguyen - an inactive director whose contract started on 01 Oct 2021 and was terminated on 16 Jan 2022.
As stated in our database (last updated on 18 Feb 2024), the company registered 1 address: Unit G08, 88 Te Oneroa Way, Long Bay, Auckland, 0630 (type: registered, physical).
Up to 03 Jun 2020, Cl Beauty Limited had been using 108 Weatherly Road, Torbay, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Le, Phuong Minh (an individual) located at Torbay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Nguyen, Thu Thi Ha - located at Mount Albert, Auckland.
The next share allotment (40 shares, 40%) belongs to 1 entity, namely:
Nguyen, Duyen Thi Thanh, located at Massey, Auckland (an individual). Cl Beauty Limited is classified as "Beauty salon operation" (business classification S951110).
Previous addresses
Address: 108 Weatherly Road, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 27 May 2019 to 03 Jun 2020
Address: 2 Baxter Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 18 Oct 2016 to 27 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Le, Phuong Minh |
Torbay Auckland 0630 New Zealand |
25 Jun 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Nguyen, Thu Thi Ha |
Mount Albert Auckland 1025 New Zealand |
28 Aug 2019 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Nguyen, Duyen Thi Thanh |
Massey Auckland 0614 New Zealand |
25 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nguyen, Duyen Thi Thanh |
Massey Auckland 0614 New Zealand |
16 Dec 2021 - 27 Oct 2022 |
Individual | Le, Tan Nhat |
Mangere Auckland 2022 New Zealand |
06 Mar 2018 - 16 Dec 2021 |
Individual | Nguyen, Thanh Thi |
Mangere Bridge Auckland 2022 New Zealand |
27 Oct 2022 - 25 Jun 2023 |
Individual | Phuong, Le Minh |
Browns Bay Auckland 0630 New Zealand |
29 Jan 2020 - 26 Aug 2022 |
Individual | Phuong, Le Minh |
Browns Bay Auckland 0630 New Zealand |
29 Jan 2020 - 26 Aug 2022 |
Individual | Phuong, Le Minh |
Browns Bay Auckland 0630 New Zealand |
29 Jan 2020 - 26 Aug 2022 |
Individual | Phuong, Le Minh |
Browns Bay Auckland 0630 New Zealand |
29 Jan 2020 - 26 Aug 2022 |
Individual | Pham, Chi Thi Quynh |
Torbay Auckland 0630 New Zealand |
18 Oct 2016 - 13 Jan 2021 |
Individual | Le, Tan Nhat |
Mangere Auckland 2022 New Zealand |
06 Mar 2018 - 16 Dec 2021 |
Director | Chi Thi Quynh Pham |
Torbay Auckland 0630 New Zealand |
18 Oct 2016 - 13 Jan 2021 |
Director | Chi Thi Quynh Pham |
Auckland Central Auckland 1010 New Zealand |
18 Oct 2016 - 13 Jan 2021 |
Director | Chi Thi Quynh Pham |
Auckland Central Auckland 1010 New Zealand |
18 Oct 2016 - 13 Jan 2021 |
Director | Chi Thi Quynh Pham |
Torbay Auckland 0630 New Zealand |
18 Oct 2016 - 13 Jan 2021 |
Individual | Duong, Hoan Thanh |
Hong Bang Hai Phong Vietnam |
18 Oct 2016 - 06 Mar 2018 |
Phuong Minh Le - Director
Appointment date: 01 Apr 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2023
Chi Thi Quynh Pham - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 26 Jun 2023
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 01 Sep 2022
Chi Thi Quynh Pham - Director (Inactive)
Appointment date: 16 Jan 2022
Termination date: 01 Sep 2022
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 16 Jan 2022
Duyen Thi Thanh Nguyen - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 01 Sep 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Sep 2022
Duyen Thi Thanh Nguyen - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 16 Jan 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Oct 2021
Chi Thi Quynh Pham - Director (Inactive)
Appointment date: 18 Oct 2016
Termination date: 30 Sep 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Oct 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 May 2019
Augustleo Construction Limited
104 Weatherly Road
G & D Coffman Trustee Limited
2 Gerontius Glade
Better Life Trading Limited
119a Weatherly Road
Wunderbear Software Limited
127 Weatherly Road
Elliott Communications Limited
47 Alexander Avenue
Bolleboom Limited
129 Weatherly Road
"u" Do Life Advisory Services Limited
58 Kate Sheppard Avenue
Beauty By Claire Limited
81 Clyde Road
Best Beauty Limited
20 Battenburg Place
Chrysalis Browns Bay Limited
761b Beach Road
Km Beauty Limited
17 Lakeridge Close
Sunset Hair And Spa Limited
27 Sharon Road