Clinic Hastings Limited was incorporated on 02 Feb 2017 and issued an NZ business number of 9429045937972. This registered LTD company has been supervised by 6 directors: Gavin James Lonergan - an active director whose contract began on 06 Dec 2023,
David Christopher Smith - an inactive director whose contract began on 08 Feb 2018 and was terminated on 06 Dec 2023,
Jacqueline Mary Smith - an inactive director whose contract began on 08 Feb 2018 and was terminated on 24 Jun 2020,
Franceska Eve Banga - an inactive director whose contract began on 09 Feb 2018 and was terminated on 21 Nov 2018,
Anna Kathleen Campbell - an inactive director whose contract began on 08 Feb 2018 and was terminated on 16 Nov 2018.
As stated in our database (updated on 22 Feb 2024), this company registered 1 address: Flat 6, 49 Sainsbury Road, Mount Albert, Auckland, 1025 (types include: physical, registered).
Up until 20 Feb 2018, Clinic Hastings Limited had been using 265 Princes Street, Dunedin Central, Dunedin as their physical address.
BizDb identified other names used by this company: from 01 Feb 2017 to 12 Feb 2018 they were called L D Consulting 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:
Fab Nz Limited (an entity) located at Mount Albert, Auckland postcode 1025. Clinic Hastings Limited has been categorised as "Beauty salon operation" (ANZSIC S951110).
Previous address
Address: 265 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 02 Feb 2017 to 20 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fab Nz Limited Shareholder NZBN: 9429038720383 |
Mount Albert Auckland 1025 New Zealand |
09 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aukuso, Jeffrey Pelema |
Port Chalmers Port Chalmers 9023 New Zealand |
02 Feb 2017 - 09 Feb 2018 |
Individual | Hennessy, Lorelei Dee |
Port Chalmers Port Chalmers 9023 New Zealand |
02 Feb 2017 - 09 Feb 2018 |
Director | Lorelei Dee Hennessy |
Port Chalmers Port Chalmers 9023 New Zealand |
02 Feb 2017 - 09 Feb 2018 |
Ultimate Holding Company
Gavin James Lonergan - Director
Appointment date: 06 Dec 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Dec 2023
David Christopher Smith - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 06 Dec 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Feb 2018
Jacqueline Mary Smith - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 24 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Feb 2018
Franceska Eve Banga - Director (Inactive)
Appointment date: 09 Feb 2018
Termination date: 21 Nov 2018
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 09 Feb 2018
Anna Kathleen Campbell - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 16 Nov 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 08 Feb 2018
Lorelei Dee Hennessy - Director (Inactive)
Appointment date: 02 Feb 2017
Termination date: 08 Feb 2018
Address: Port Chalmers, Port Chalmers, 9023 New Zealand
Address used since 02 Feb 2017
Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Membership Services Limited
Flat 6, 49 Sainsbury Road
Sksmith Limited
Flat 6, 49 Sainsbury Road
Fab Nz Limited
Flat 6, 49 Sainsbury Road
Wika Instruments Limited
Flat 7, 49 Sainsbury Road
About You Limited
25 Kenneth Avenue
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Clinic Sydenham Limited
Flat 6, 49 Sainsbury Road
Foliage Skin Care Solutions Limited
106 / 3 Morningside Drive
Manaki Wellbeing Limited
85 St Lukes Road
The Better Product Group Limited
Flat 6, 49 Sainsbury Road