St Andrews Estate Holdings Limited (issued an NZ business identifier of 9429039534323) was started on 30 Oct 1987. 2 addresses are in use by the company: 663B Nelson Road, Rd 1, Gisborne, 4071 (type: physical, service). 38 Fourth Avenue, Kingsland, Auckland had been their registered address, up to 14 Sep 2022. St Andrews Estate Holdings Limited used more names, namely: St Andrew's Estate Cidery Limited from 17 Jul 1990 to 06 Mar 2003, Angelica Holdings Limited (30 Oct 1987 to 17 Jul 1990). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 51 shares (51 per cent of shares), namely:
Curtis, Kelly Louise (an individual) located at Rd 1, Gisborne postcode 4071. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Curtis, Dorothy June (an individual) - located at Rd 2, Hastings. Next there is the third group of shareholders, share allocation (24 shares, 24%) belongs to 1 entity, namely:
Curtis, Gale Mervyn, located at Rd 2, Hastings (an individual). "Beauty salon operation" (business classification S951110) is the category the Australian Bureau of Statistics issued St Andrews Estate Holdings Limited. Our information was updated on 30 Dec 2023.
Current address | Type | Used since |
---|---|---|
663b Nelson Road, Rd 1, Gisborne, 4071 | Registered | 14 Sep 2022 |
663b Nelson Road, Rd 1, Gisborne, 4071 | Physical & service | 20 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Kelly Hunter
Rd 1, Gisborne, 4071
Address used since 20 Sep 2022
Kingsland, Auckland, 1021
Address used since 27 Nov 2014 |
Director | 12 Oct 2012 - current |
Kelly Curtis
Kingsland, Auckland, 1021
Address used since 27 Nov 2014 |
Director | 12 Oct 2012 - current |
Dorothy June Curtis
Rd 2, Hastings, 4172
Address used since 21 Nov 2011 |
Director | 24 Jul 1988 - 01 Nov 2012 |
Gale Mervyn Curtis
Rd 2, Hastings, 4172
Address used since 21 Nov 2011 |
Director | 01 Oct 1991 - 01 Nov 2012 |
Ian Douglas Forbes Thompson
Hastings,
Address used since 01 Oct 1991 |
Director | 01 Oct 1991 - 30 Nov 2000 |
Diane Edna Thompson
Hastings,
Address used since 01 Oct 1991 |
Director | 01 Oct 1991 - 30 Nov 2000 |
Donald Bruce Robertson Wood
Havelock North,
Address used since 09 Mar 1988 |
Director | 09 Mar 1988 - 01 Oct 1991 |
38 Fourth Avenue , Kingsland , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
38 Fourth Avenue, Kingsland, Auckland, 1021 | Registered | 05 Dec 2014 - 14 Sep 2022 |
38 Fourth Avenue, Kingsland, Auckland, 1021 | Physical | 05 Dec 2014 - 20 Sep 2022 |
22a Kalmia Street, Ellerslie, Auckland, 1542 | Physical & registered | 19 Oct 2012 - 05 Dec 2014 |
208-210 Avenue Road East, Hastings, 4122 | Registered & physical | 01 Oct 2010 - 19 Oct 2012 |
Whk Coffey Davidson, 208-210 Avenue Road, Hastings | Registered | 01 Aug 2007 - 01 Oct 2010 |
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings | Physical | 01 Aug 2007 - 01 Oct 2010 |
Coffey Davidson Limited, 303n Karamu Road North, Hastings | Registered | 19 Sep 2002 - 01 Aug 2007 |
Coffey Davidson & Partners, Chartered Accountants, 303 North Karamu Road, Hastings | Physical | 01 Oct 1998 - 01 Oct 1998 |
Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings | Registered | 01 Oct 1998 - 19 Sep 2002 |
Coffey Davidson Limited, 303 Karamau Road North, Hastings | Physical | 01 Oct 1998 - 01 Oct 1998 |
Coffey Davidson & Partners, Chartered Accountants, 120 Karamu Road North, Hastings | Registered | 15 Jul 1996 - 01 Oct 1998 |
- | Physical | 20 Feb 1992 - 01 Oct 1998 |
120 Karamu Road North, Hastings | Registered | 15 Jan 1992 - 15 Jul 1996 |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Kelly Louise Individual |
Rd 1 Gisborne 4071 |
17 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Dorothy June Individual |
Rd 2 Hastings 4172 |
30 Oct 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtis, Gale Mervyn Individual |
Rd 2 Hastings 4172 |
30 Oct 1987 - current |
Tipper Knol Limited 36 Fourth Avenue |
|
Corporate Health Limited 46 Fourth Avenue |
|
Owwd Limited 49 Third Avenue |
|
Owwd Holdings Limited 49 Third Avenue |
|
Liquid Productions Limited 30 Fourth Avenue |
|
Set Point Hvac & Refrigeration Limited 26 Kingsland Avenue |
Society Limited 515 Great North Road |
Belle Beauty Therapy Limited Level 1, 26 Crummer Road |
Dm Beauty Limited 162 Sandringham Road |
Bliss Beauty Limited 4th Floor Smith & Caughey |
About You Limited 25 Kenneth Avenue |
Le Soleil Investments Limited 197 Dominion Road |