Toned Beauty Limited (issued a New Zealand Business Number of 9429033052373) was launched on 15 Nov 2007. 2 addresses are currently in use by the company: 12 Oxford Street, Richmond, 7020 (type: registered, physical). 23A Salisbury Road, Richmond had been their registered address, up to 21 Sep 2020. Toned Beauty Limited used more names, namely: Ranzau Vineyard Limited from 15 Nov 2007 to 18 Mar 2020. 1200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (50% of shares), namely:
Cumpstone, Leah (an individual) located at Rd 1, Richmond postcode 7081. When considering the second group, a total of 1 shareholder holds 50% of all shares (600 shares); it includes
Cumpstone, Kristofer Charles (an individual) - located at Rd 1, Richmond. "Beauty salon operation" (business classification S951110) is the category the ABS issued to Toned Beauty Limited. Our information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Oxford Street, Richmond, 7020 | Registered & physical & service | 21 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Leah Mary Cumpstone
R D 1, Richmond, 7081
Address used since 28 Oct 2011 |
Director | 28 Oct 2011 - current |
|
Kristofer Charles Cumpstone
Rd 1, Richmond, 7081
Address used since 15 Nov 2007 |
Director | 15 Nov 2007 - 18 Mar 2020 |
|
John Ross Cumpstone
Rd 1, Richmond, 7081
Address used since 15 Nov 2007 |
Director | 15 Nov 2007 - 02 Nov 2011 |
|
Ann Marie Cumpstone
Rd 1, Richmond, 7081
Address used since 15 Nov 2007 |
Director | 15 Nov 2007 - 02 Nov 2011 |
| Previous address | Type | Period |
|---|---|---|
| 23a Salisbury Road, Richmond, 7020 | Registered & physical | 18 Jul 2018 - 21 Sep 2020 |
| 226 Hardy Street, Nelson, 7010 | Physical & registered | 19 Jun 2014 - 18 Jul 2018 |
| 101 Don Street, Invercargill, 9810 | Physical & registered | 15 Apr 2014 - 19 Jun 2014 |
| Peter R Sim Chartered Accountant, 5 Nith Street, Invercargill | Registered & physical | 15 Nov 2007 - 15 Apr 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumpstone, Leah Individual |
Rd 1 Richmond 7081 |
28 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumpstone, Kristofer Charles Individual |
Rd 1 Richmond |
15 Nov 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumpstone, John Ross Individual |
Rd 1 Richmond |
15 Nov 2007 - 27 Jun 2010 |
|
Cumpstone, Ann Marie Individual |
Rd 1 Richmond |
15 Nov 2007 - 15 Nov 2007 |
![]() |
Interim Lodge Trust C/o Mr D J F Slow, Solicitor |
![]() |
Sai Hospitality (nelson) Limited 227-229 Hardy Street |
![]() |
Downing Design Limited Level 1, 232 Hardy Street |
![]() |
Wakatu Resources Limited Level 3, Wakatu House, Montgomery Square |
![]() |
The Rock Box Limited Shop 17 244 Hardy Street |
![]() |
Ngati Tama Ki Te Tau Ihu Charitable Trust 21 Buxton Square |
|
Quartz Beauty Limited Level 1 |
|
Nelson Laser Clinic Limited 13-17 Putaitai Street |
|
Cjc Business Enterprises Limited 13 Mcglashen Avenue |
|
Lash Couture Limited 7 Mccrae Street |
|
Refresh Spa Limited 30 Whitby Way |
|
Nitespa Limited 48 Rene Street |