Sissy's Limited (New Zealand Business Number 9429042481539) was registered on 10 Aug 2016. 5 addresess are in use by the company: 4 Greengrass Crescent, Kaiapoi, Kaiapoi, 7630 (type: registered, service). 358 Mill Road, Rd 2, Ohoka had been their registered address, up to 28 Apr 2025. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Barnard, Aletha Jane (a director) located at Kaiapoi, Kaiapoi postcode 7630. In the second group, a total of 1 shareholder holds 30% of all shares (exactly 30 shares); it includes
Chahine, Aniko (an individual) - located at Rd 2, Ohoka. Next there is the next group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Canterbury Property Trust Limited, located at Kaiapoi, Kaiapoi (an entity). "Beauty salon operation" (business classification S951110) is the category the Australian Bureau of Statistics issued to Sissy's Limited. Businesscheck's information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 51 Adderley Terrace, Rd 1, Kaiapoi, 7691 | Office & postal | 08 Aug 2019 |
| Shop 3, 42 Silverstream Boulevard, Kaiapoi, Kaiapoi, 7630 | Delivery | 08 Aug 2019 |
| 358 Mill Road, Rd 2, Ohoka, 7692 | Physical | 29 May 2020 |
| 4 Greengrass Crescent, Kaiapoi, Kaiapoi, 7630 | Registered & service | 28 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Aletha Jane Barnard
Kaiapoi, Kaiapoi, 7630
Address used since 04 Apr 2025 |
Director | 04 Apr 2025 - current |
|
Aniko Chahine
Rd 2, Ohoka, 7692
Address used since 29 Aug 2019 |
Director | 29 Aug 2019 - 15 Apr 2025 |
|
Denise Kay Enright
Rd 1, Kaiapoi, 7691
Address used since 08 Aug 2019
Kaiapoi, Canterbury, 7691
Address used since 10 Aug 2016
Kaiapoi Rd 1, Canterbury, 7691
Address used since 26 Jul 2018 |
Director | 10 Aug 2016 - 12 May 2020 |
|
Karen Margaret Joyce
Rd 1, Kaiapoi, 7691
Address used since 08 Aug 2019
Kaiapoi, Kaiapoi, 7630
Address used since 02 Aug 2017
Rd 1, Rangiora, 7691
Address used since 26 Jul 2018 |
Director | 10 Aug 2016 - 12 May 2020 |
| Type | Used since | |
|---|---|---|
| 4 Greengrass Crescent, Kaiapoi, Kaiapoi, 7630 | Registered & service | 28 Apr 2025 |
| 51 Adderley Terrace , Rd 1 , Kaiapoi , 7691 |
| Previous address | Type | Period |
|---|---|---|
| 358 Mill Road, Rd 2, Ohoka, 7692 | Registered & service | 29 May 2020 - 28 Apr 2025 |
| 56 Adderley Terrace, Rd 1, Kaiapoi, 7691 | Physical & registered | 20 Apr 2020 - 29 May 2020 |
| 51 Adderley Terrace, Rd 1, Kaiapoi, 7691 | Registered & physical | 16 Aug 2019 - 20 Apr 2020 |
| 84 Adderley Terrace, Kaiapoi, Canterbury, 7691 | Physical & registered | 10 Aug 2016 - 16 Aug 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barnard, Aletha Jane Director |
Kaiapoi Kaiapoi 7630 |
15 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chahine, Aniko Individual |
Rd 2 Ohoka 7692 |
13 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Canterbury Property Trust Limited Shareholder NZBN: 9429041706541 Entity (NZ Limited Company) |
Kaiapoi Kaiapoi 7630 |
10 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, Prudence Individual |
Rd 1 Woodend 7691 |
23 Sep 2022 - 15 Apr 2025 |
|
Murray, Prudence Individual |
Rd 1 Woodend 7691 |
23 Sep 2022 - 15 Apr 2025 |
|
Joyce, Karen Margaret Individual |
Rd 1 Kaiapoi 7691 |
10 Aug 2016 - 12 May 2020 |
|
Ogle, Justine Individual |
Rd 2 Ohoka 7692 |
13 Sep 2023 - 15 Jan 2024 |
|
Enright, Denise Kay Individual |
Kaiapoi Christchurch 7630 |
10 Aug 2016 - 12 May 2020 |
|
Joyce, Karen Margaret Individual |
Rd 1 Kaiapoi 7691 |
10 Aug 2016 - 12 May 2020 |
|
Enright, Denise Kay Individual |
Rd 1 Kaiapoi 7691 |
10 Aug 2016 - 12 May 2020 |
![]() |
Arkwright's Freight Limited 207 Butcher's Road |
![]() |
Celebr8nz Limited 43 Lineside Road |
![]() |
Downtown Autowreckers (2007) Limited 1 Revells Road |
![]() |
Elite Exhausts Limited 1 Revells Road |
![]() |
Morgan Jones Construction Limited 6 Hayson Drive |
![]() |
Rj's 2017 Limited 2 Eyre Place |
|
She Believed Limited 63 Robert Coup Road |
|
Bewitching Aesthetics Limited 31 Robert Coup Road |
|
Lavish Beauty Limited 9 Beachvale Drive |
|
Bella Body Limited 5 Pascoe Drive |
|
Loral Ford Beauty Specialist Limited 110 Pegasus Boulevard |
|
Cocoon Beauty And Day Spa (2011) Limited 267 High Street |