Beaulifestyle Design Limited (issued a New Zealand Business Number of 9429039973276) was started on 16 Mar 1984. 2 addresses are currently in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 2, 98 Carlton Gore Rd, Newmarket, Auckland had been their registered address, up until 14 Jun 2018. Beaulifestyle Design Limited used more aliases, namely: Coltex Fabrics Limited from 16 Mar 1984 to 27 Aug 2008. 66000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 32340 shares (49% of shares), namely:
Thompson, Sophie Elizabeth (an individual) located at Stanley Point, Auckland postcode 0624. As far as the second group is concerned, a total of 1 shareholder holds 51% of all shares (33660 shares); it includes
Reid, Bradley George (an individual) - located at Point Wells. The Businesscheck information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
L4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical & service | 14 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Bradley George Reid
Point Wells, 0986
Address used since 08 Oct 2021
Takapuna, Auckland, 0622
Address used since 07 Jun 2018
Takapuna, Auckland, 0622
Address used since 18 Sep 1989 |
Director | 18 Sep 1989 - current |
Sophie Elizabeth Reid
Mairangi Bay, Auckland, 0630
Address used since 05 Feb 2019
Birkenhead, Auckland, 0627
Address used since 12 Jul 2013 |
Director | 19 Aug 2008 - current |
Sophie Elizabeth Thompson
Stanley Point, Auckland, 0624
Address used since 14 Mar 2023 |
Director | 19 Aug 2008 - 02 Feb 2024 |
Thomas Bruges Jarvis
Parnell, Auckland, 1052
Address used since 12 Jul 2010 |
Director | 19 Aug 2008 - 01 Aug 2010 |
Bruce Allan Colvin
Christchurch 8,
Address used since 18 Sep 1989 |
Director | 18 Sep 1989 - 23 Aug 2007 |
Previous address | Type | Period |
---|---|---|
Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 | Registered & physical | 10 Jul 2013 - 14 Jun 2018 |
C/-count Limited, Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 | Physical & registered | 02 Jul 2013 - 10 Jul 2013 |
C/-kdb Business Services Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 | Registered & physical | 23 Jul 2012 - 02 Jul 2013 |
C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 08 May 2007 - 23 Jul 2012 |
C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland | Registered & physical | 13 Apr 2006 - 08 May 2007 |
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 04 Jul 2005 - 13 Apr 2006 |
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 08 Sep 2003 - 04 Jul 2005 |
Level 8, 63 Albert Street, Auckland | Registered & physical | 28 May 2002 - 08 Sep 2003 |
Level 8, 63 Albert St, Auckland | Registered | 01 Jul 2001 - 28 May 2002 |
Same As Registered Office Address | Physical | 22 Aug 2000 - 22 Aug 2000 |
Level 8, 63 Albert St, Auckland | Physical | 22 Aug 2000 - 22 Aug 2000 |
242 Manchester Street, Christchurch | Registered | 22 Aug 2000 - 01 Jul 2001 |
Same As Registered Office | Physical | 22 Aug 2000 - 28 May 2002 |
- | Physical | 31 Jul 1998 - 31 Jul 1998 |
At The Registered Office | Physical | 31 Jul 1998 - 22 Aug 2000 |
Cnr Great North Rd, & Trading Pl, Henderson, Auckland 8 | Registered | 14 Jul 1993 - 22 Aug 2000 |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Sophie Elizabeth Individual |
Stanley Point Auckland 0624 |
14 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Bradley George Individual |
Point Wells 0986 |
16 Mar 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Sophie Elizabeth Individual |
Stanley Point Auckland 0624 |
05 Feb 2019 - 14 Mar 2023 |
Reid, Sophie Elizabeth Director |
Stanley Point Auckland 0624 |
05 Feb 2019 - 14 Mar 2023 |
Reid, Sophie Elizabeth Individual |
Birkenhead Auckland 0627 |
27 Aug 2008 - 05 Feb 2019 |
Jarvis, Thomas Bruges Individual |
Torbay Auckland |
27 Aug 2008 - 23 Jun 2011 |
Colvin, Bruce Allan Individual |
Christchurch 8 |
16 Mar 1984 - 17 Sep 2007 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |