Skin Management Professionals Limited (New Zealand Business Number 9429031045698) was started on 01 Jul 2011. 6 addresess are currently in use by the company: 7 Crawford Place, Lake Hayes, Queenstown, 9304 (type: other, shareregister). Level 4, 52 Symonds Street, Auckland had been their physical address, up to 16 May 2012. 240 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 120 shares (50% of shares), namely:
Hewlett, Alicia Marie (a director) located at Lake Hayes, Queenstown postcode 9304. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (120 shares); it includes
Mcdougall, Gail Marie (an individual) - located at Lake Hayes, Queenstown. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is the classification the Australian Bureau of Statistics issued to Skin Management Professionals Limited. The Businesscheck information was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Registered & physical & service | 16 May 2012 |
11b St Peters Street, Northcote, Auckland, 0627 | Other (Address For Share Register) | 27 Jul 2015 |
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Office | 09 Jul 2019 |
7 Crawford Place, Lake Hayes, Queenstown, 9304 | Other (Address For Share Register) & shareregister (Address For Share Register) | 23 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Alicia Marie Hewlett
Lake Hayes, Queenstown, 9304
Address used since 23 Jun 2022
Northcote, Auckland, 0627
Address used since 27 Jul 2015 |
Director | 02 Apr 2012 - current |
Gail Marie Mcdougall
Lake Hayes, Queenstown, 9304
Address used since 23 Jun 2022
Northcote, Auckland, 0627
Address used since 07 Dec 2017 |
Director | 07 Dec 2017 - current |
Anthony Thomas Hewlett
Takapuna, Auckland, 0622
Address used since 01 Jun 2017
Northcote, Auckland, 0627
Address used since 27 Jul 2015 |
Director | 02 Apr 2012 - 30 Nov 2017 |
Roger Ashley Levitt
Booralie Road, Terry Hills, Nsw, 2084
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 02 Apr 2012 |
Type | Used since | |
---|---|---|
7 Crawford Place, Lake Hayes, Queenstown, 9304 | Other (Address For Share Register) & shareregister (Address For Share Register) | 23 Jun 2022 |
Unit 1b 55 Epsom Road , Sockburn , Christchurch , 8443 |
Previous address | Type | Period |
---|---|---|
Level 4, 52 Symonds Street, Auckland, 1141 | Physical & registered | 01 Jul 2011 - 16 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hewlett, Alicia Marie Director |
Lake Hayes Queenstown 9304 |
21 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdougall, Gail Marie Individual |
Lake Hayes Queenstown 9304 |
21 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdougall, Peter Charles Individual |
Lake Hayes Queenstown 9304 |
15 Jan 2018 - 04 Jun 2023 |
Null - Botanical Essentials Pty Ltd Other |
01 Jul 2011 - 15 Apr 2013 | |
Anthony Thomas Hewlett Director |
Northcote Auckland 0627 |
21 Jun 2012 - 15 Jan 2018 |
Botanical Essentials Pty Ltd Other |
01 Jul 2011 - 15 Apr 2013 | |
Hewlett, Anthony Thomas Individual |
Takapuna Auckland 0622 |
21 Jun 2012 - 15 Jan 2018 |
Rafi Trustee Limited 11a St Peters Street |
|
D.c.building Maintenance Company Limited 15 St Peters Street |
|
Jo Dominick Trustee Limited 99 College Road |
|
Pritisimple Limited 34 St Peters Street |
|
Clockend Investments Limited 2/80b College Road |
|
The Cricket Players Association Incorporated 75b College Road |
Y2 International Limited 11a Karaka Street |
Fuelstar Fuel Combustion Technology Limited 14d Parity Place |
Treotham New Zealand Limited 29 Northcroft Street |
New Zealand Ever Pure Company Limited 220b Archers Road |
O.d.i. New Zealand Limited 27 Maritime Terrace |
Globe Scene Trading Limited 21 Greenvalley Rise |