Reskin Lab Limited, a registered company, was registered on 28 Jul 2017. 9429046269331 is the New Zealand Business Number it was issued. "Cosmetic retailing" (business classification G427120) is how the company is classified. This company has been supervised by 3 directors: Susan Jane Calderwood - an active director whose contract started on 10 May 2018,
Lisa Marita Anderson - an active director whose contract started on 07 May 2020,
Lisa Marita Anderson - an inactive director whose contract started on 28 Jul 2017 and was terminated on 31 Jul 2018.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: 8/39 Apollo Drive, Rosedale, Auckland, 0632 (types include: office, physical).
Reskin Lab Limited had been using 109 Selwyn Avenue, Mission Bay, Auckland as their registered address until 25 Sep 2018.
A total of 2000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1000 shares (50%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50%).
Principal place of activity
8/39 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous address
Address #1: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 28 Jul 2017 to 25 Sep 2018
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Anderson, Lisa Marita |
St Heliers Auckland 1071 New Zealand |
07 May 2020 - |
Director | Lisa Marita Anderson |
Mission Bay Auckland 1071 New Zealand |
28 Jul 2017 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Calderwood, Susan Jane |
Westmere Auckland 1022 New Zealand |
21 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Lisa Marita |
Mission Bay Auckland 1071 New Zealand |
28 Jul 2017 - 17 Sep 2018 |
Susan Jane Calderwood - Director
Appointment date: 10 May 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 May 2018
Lisa Marita Anderson - Director
Appointment date: 07 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 May 2020
Lisa Marita Anderson - Director (Inactive)
Appointment date: 28 Jul 2017
Termination date: 31 Jul 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Jul 2017
Yettemoosh Limited
136 Selwyn Avenue
S & J Noakes Trust Company Limited
136 Selwyn Avenue
Wilcock Investments Limited
57 Nihill Crescent
Mania Limited
42 Nihill Crescent
Hawkins Trust Company Limited
93a Kohimarama Road
Larsen Property Rentals Limited
120 Selwyn Avenue
Cfa Ventures Limited
38 Atkin Avenue
Korean Kiwi Beauty Limited
77 Atkin Avenue
Luna Innovations Limited
18 Tautari Street
Mellow Cosmetics Limited
8 Archdall Street
Ssaz Investments Limited
27 Archdall Street
The Eye & Face Institute (2015) Limited
29 Melanesia Road