Skin Ethics Limited (issued an NZBN of 9429031830294) was launched on 09 Nov 2009. 3 addresses are in use by the company: 6 Greenway Crescent, Richmond, Nelson, 7020 (type: service, physical). 27A Collins Road, Richmond, Nelson had been their physical address, until 24 Mar 2022. Skin Ethics Limited used other aliases, namely: Sorrento Skin Limited from 08 Apr 2019 to 15 Mar 2022, Sorrento Beauty & Body Therapy Limited (09 Nov 2009 to 08 Apr 2019). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Spiers, Dean Russell (a director) located at Hope, Nelson postcode 7020. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Spiers, Janet Helen (an individual) - located at Hope, Nelson. "Beauty salon operation" (ANZSIC S951110) is the category the ABS issued Skin Ethics Limited. Our information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
92a Epuni Street, Epuni, Lower Hutt, 5011 | Registered | 22 May 2017 |
27a Collins Road, Richmond, Nelson, 7020 | Service & physical | 24 Mar 2022 |
6 Greenway Crescent, Richmond, Nelson, 7020 | Service | 17 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Dean Russell Spiers
Hope, Nelson, 7020
Address used since 09 Mar 2023
Richmond, Richmond, 7020
Address used since 15 Mar 2022
Wainuiomata, Lower Hutt, 5014
Address used since 15 Apr 2021
Woburn, Lower Hutt, 5010
Address used since 29 Dec 2015 |
Director | 09 Nov 2009 - current |
Janet Helen Spiers
Hope, Richmond, 7020
Address used since 26 Mar 2024
Richmond, Richmond, 7020
Address used since 15 Mar 2022
Wainuiomata, Lower Hutt, 5014
Address used since 15 Apr 2021
Woburn, Lower Hutt, 5010
Address used since 29 Dec 2015 |
Director | 09 Nov 2009 - current |
Rebecca Michelle Spiers
Richmond, Richmond, 7020
Address used since 15 Mar 2022
Wainuiomata, Lower Hutt, 5014
Address used since 15 Apr 2021
Woburn, Lower Hutt, 5010
Address used since 31 Dec 2015 |
Director | 31 Dec 2015 - 19 Jul 2022 |
92a Epuni Street , Epuni , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
27a Collins Road, Richmond, Nelson, 7020 | Physical | 23 Mar 2022 - 24 Mar 2022 |
4 Ron Fawcett Way, Wainuiomata, Lower Hutt, 5014 | Physical | 28 Apr 2021 - 23 Mar 2022 |
89 Woburn Road, Woburn, Lower Hutt, 5010 | Physical | 19 Apr 2016 - 28 Apr 2021 |
1 Fry Street, Boulcott, Lower Hutt, 5010 | Registered | 19 Apr 2016 - 22 May 2017 |
1a Rimu Street, Eastbourne, Lower Hutt, 5013 | Registered & physical | 13 Nov 2013 - 19 Apr 2016 |
117 Marine Drive Sorrento Bay, Eastbourne, Lower Hutt | Physical & registered | 09 Nov 2009 - 13 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Spiers, Dean Russell Director |
Hope Nelson 7020 |
29 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Spiers, Janet Helen Individual |
Hope Nelson 7020 |
09 Nov 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Rebecca Michelle Individual |
Stokes Valley Lower Hutt 5019 |
14 Mar 2014 - 29 Dec 2015 |
Spiers, Dean Russell Individual |
Epuni Lower Hutt 5011 |
09 Nov 2009 - 14 Mar 2014 |
Villa Builders Limited 32 Myrtle Street |
|
Petroview NZ Limited 24 St Albans Grove |
|
Trust Board Of The Convent Of The Cenacle In New Zealand Woburn Rd |
|
Hutt Valley High School Past Pupils And Friends Association Incorporated C/o Hutt Valley High School |
|
First Church Of Christ Scientist Lower Hutt New Zealand 109 Woburn Road |
|
Shan & Ma Investments Limited 111 Woburd Road |
Total Image Lower Hutt Limited 1 Margaret Street |
Dodo International Limited 45 Knights Road |
Salon Unique (2014) Limited 51 Dudley Street |
Artistic Beauty Limited 51 Dudley Street |
Calm Water Clinics Limited 50 Bloomfield Terrace |
Evergreens Group Limited 69 Rutherford Street |