General information

Clearskincare Newmarket Limited

Type: NZ Limited Company (Ltd)
9429030272071
New Zealand Business Number
4395559
Company Number
Registered
Company Status

Clearskincare Newmarket Limited (New Zealand Business Number 9429030272071) was incorporated on 09 Apr 2013. 2 addresses are currently in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, service). Level 14, 88 Shortland Street, Auckland Central, Auckland had been their physical address, until 15 Jun 2022. 2040 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (49.02 per cent of shares), namely:
Csc Holdings Australia Pty Limited (an other) located at Docklands, Victoria postcode 3008. When considering the second group, a total of 1 shareholder holds 50.98 per cent of all shares (1040 shares); it includes
Clearskincare Clinics Australia Pty Limited (an other) - located at Docklands, Victoria. Our database was last updated on 08 Apr 2024.

Current address Type Used since
15 Customs Street West, Auckland Central, Auckland, 1010 Physical & service & registered 15 Jun 2022
Directors
Name and Address Role Period
Emily Jane Amos
South Coogee, New South Wales, 2034
Address used since 23 Nov 2023
123 St Georges Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
Randwick, New South Wales, 2031
Address used since 26 Feb 2022
Director 26 Feb 2022 - current
Edward James Mackinnon Bostock
Vaucluse, Nsw, 2030
Address used since 18 Jan 2024
South Yarra, Victoria, 3141
Address used since 07 May 2022
Rosehill, New South Wales, 2142
Address used since 01 Jan 1970
Cottesloe, Wa, 6011
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Andrew Blake Mcinerney
Perth, 6000
Address used since 01 Jan 1970
New South Wales, 2068
Address used since 15 Jul 2022
Director 15 Jul 2022 - 18 Jan 2024
Richard Craig Vincent
Malvern, Victoria, 3144
Address used since 31 Jul 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 31 Jul 2018 - 16 Aug 2022
Tamsyn Jane Alley
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Paddington, New South Wales, 2021
Address used since 26 Jul 2019
Director 26 Jul 2019 - 15 Jul 2022
Peter John Mendo
Wattle Park, South Australia, 5066
Address used since 31 Jul 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 31 Jul 2018 - 31 Mar 2022
Philippa Marita Mccaffery
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Watsons Bay, New South Wales, 2030
Address used since 01 Dec 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 09 Apr 2013 - 31 Aug 2021
Peter Frank Sanguinetti
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Keilor, Victoria, 3036
Address used since 31 Jul 2018
Director 31 Jul 2018 - 26 Jul 2019
Kylie Elizabeth Barrie
South Yarra, Victoria, 3141
Address used since 31 Jul 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 31 Jul 2018 - 29 Jan 2019
Addresses
Previous address Type Period
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 Physical 30 Mar 2022 - 15 Jun 2022
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered 28 Feb 2022 - 15 Jun 2022
Level 7, 53 Fort Street, Auckland, 1010 Physical 02 Dec 2016 - 30 Mar 2022
Level 7, 53 Fort Street, Auckland, 1010 Registered 02 Dec 2016 - 28 Feb 2022
245 Blenheim Road, Upper Riccarton, Christchurch, 8041 Physical & registered 09 Apr 2013 - 02 Dec 2016
Financial Data
Financial info
2040
Total number of Shares
November
Annual return filing month
March
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Csc Holdings Australia Pty Limited
Other (Other)
Docklands
Victoria
3008
26 Sep 2018 - current
Shares Allocation #2 Number of Shares: 1040
Shareholder Name Address Period
Clearskincare Clinics Australia Pty Limited
Other (Other)
Docklands
Victoria
3008
26 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Stanley 29 Pty Limited
Company Number: 166 730 132
Other
Mosman
New South Wales
2088
24 Nov 2016 - 28 Sep 2021
Reid, Megan
Individual
Kingsford
New South Wales
2032
24 Nov 2016 - 28 Sep 2021
Stanley 29 Pty Limited
Company Number: 166 730 132
Other
Mosman
New South Wales
2088
24 Nov 2016 - 28 Sep 2021
Reid, Megan
Individual
Kingsford
New South Wales
2032
24 Nov 2016 - 28 Sep 2021
Ferris, Kahlia
Individual
Newmarket
Auckland
1023
24 Nov 2016 - 28 Sep 2021
Ferris, Kahlia
Individual
Newmarket
Auckland
1023
24 Nov 2016 - 28 Sep 2021
De Longespee Pty Limited
Other
168 Walker Street
North Sydney Nsw
2060
09 Apr 2013 - 26 Sep 2018
Face & Body Clinics Pty Limited
Other
168 Walker Street
North Sydney Nsw
2060
09 Apr 2013 - 26 Sep 2018

Ultimate Holding Company
Effective Date 30 Mar 2022
Name Wesfarmers Limited
Type Company
Country of origin AU
Address 11 Grand Avenue, Rosehill
New South Wales 2142
Location