General information

Distil Skincare Limited

Type: NZ Limited Company (Ltd)
9429041717547
New Zealand Business Number
5687274
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C185210 - Cosmetic Mfg
Industry classification codes with description

Distil Skincare Limited (issued an NZ business identifier of 9429041717547) was started on 22 Apr 2015. 5 addresess are in use by the company: Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). 501 Karangahape Rd, Auckland had been their physical address, until 12 Apr 2021. 3521351 shares are allotted to 16 shareholders who belong to 16 shareholder groups. The first group is composed of 1 entity and holds 8961 shares (0.25 per cent of shares), namely:
Buglass Consulting Limited (an entity) located at Cambridge postcode 3434. In the second group, a total of 1 shareholder holds 2.12 per cent of all shares (exactly 74512 shares); it includes
Siplow Nominees Limited (an entity) - located at Auckland. Moving on to the next group of shareholders, share allocation (17524 shares, 0.5%) belongs to 1 entity, namely:
Aroha Nominees Limited, located at Auckland (an entity). "Cosmetic mfg" (ANZSIC C185210) is the classification the Australian Bureau of Statistics issued Distil Skincare Limited. Businesscheck's information was updated on 29 Feb 2024.

Current address Type Used since
Po Box 559, Shortland Street, Auckland, 1140 Postal 10 Apr 2019
501 Karangahape Rd, Auckland, 1010 Office & delivery 04 May 2020
Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 12 Apr 2021
Contact info
james@aoskincare.com
Email
denise@aoskincare.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.aoskincare.com
Website
Directors
Name and Address Role Period
James Gordon Rangihika
Balmoral, Brisbane, 4171
Address used since 19 Nov 2023
Director 19 Nov 2023 - current
Suzanah Gray
Wanaka, Wanaka, 9305
Address used since 04 Dec 2023
Director 04 Dec 2023 - current
Mark Hilary Gray
Saint Marys Bay, Auckland, 1011
Address used since 22 Apr 2015
Wanaka, 9382
Address used since 04 May 2020
Director 22 Apr 2015 - 04 Dec 2023
Suzanah Gray
Wanaka, 9832
Address used since 20 Apr 2020
Director 20 Apr 2020 - 04 Apr 2023
Taylor Gray
Bondi Junction, Sydney, 2022
Address used since 22 Apr 2022
Director 22 Apr 2022 - 04 Apr 2023
James Gordon Rangihika
Auckland, 1140
Address used since 25 Sep 2020
Director 25 Sep 2020 - 22 Sep 2022
David John Denholm
Corinda, Queensland, 4075
Address used since 11 May 2021
Del Mar, California, 92014
Address used since 01 Feb 2019
Director 01 Feb 2019 - 02 Sep 2022
Tony Smith-hastie Director 31 Mar 2020 - 17 Sep 2020
Tony Smith-hastie Director 30 Mar 2020 - 02 May 2020
James Gordon Rangihika
Freemans Bay, Auckland, 1011
Address used since 08 May 2018
Freemans Bay, Auckland, 1011
Address used since 09 May 2017
Director 22 Apr 2015 - 25 Feb 2020
Elizabeth Ellen Oliver
Remuera, Auckland, 1050
Address used since 01 Jun 2018
Director 01 Jun 2018 - 31 Dec 2019
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 01 Feb 2019
Director 01 Feb 2019 - 27 Jul 2019
Melanie Jane Hawkins
Freemans Bay, Auckland, 1011
Address used since 08 May 2018
Freemans Bay, Auckland, 1011
Address used since 09 May 2017
Director 22 Apr 2015 - 15 Aug 2018
Suzanah Blanche Gray
Saint Marys Bay, Auckland, 1011
Address used since 22 Apr 2015
Director 22 Apr 2015 - 15 Aug 2018
Timothy John Cook
Herne Bay, Auckland, 1011
Address used since 29 Aug 2017
Director 29 Aug 2017 - 22 Dec 2017
Addresses
Principal place of activity
501 Karangahape Rd , Auckland , 1010
Previous address Type Period
501 Karangahape Rd, Auckland, 1010 Physical & registered 05 Mar 2020 - 12 Apr 2021
4 Williamson Ave, Auckland Central, Auckland, 1010 Registered 23 Apr 2019 - 05 Mar 2020
4 Williamson Avenue, Grey Lynn, Auckland, 1021 Registered 18 Apr 2019 - 23 Apr 2019
4 Williamson Avenue, Grey Lynn, Auckland, 1021 Physical 18 Apr 2019 - 05 Mar 2020
101 Pakenham Street West, Auckland Central, Auckland, 1010 Physical & registered 16 May 2018 - 18 Apr 2019
101 Pakenham Street West, Auckland Central, Auckland, 1010 Registered & physical 17 May 2017 - 16 May 2018
Unit 3.4, 8a Cleveland Road, Parnell, Auckland, 1052 Registered & physical 02 May 2016 - 17 May 2017
Unit 3.4, 8a Cleveland Road, Parnell, Auckland, 1052 Physical & registered 22 Apr 2015 - 02 May 2016
Financial Data
Financial info
3521351
Total number of Shares
April
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8961
Shareholder Name Address Period
Buglass Consulting Limited
Shareholder NZBN: 9429047202917
Entity (NZ Limited Company)
Cambridge
3434
22 Oct 2019 - current
Shares Allocation #2 Number of Shares: 74512
Shareholder Name Address Period
Siplow Nominees Limited
Shareholder NZBN: 9429033547435
Entity (NZ Limited Company)
Auckland
1010
12 Feb 2019 - current
Shares Allocation #3 Number of Shares: 17524
Shareholder Name Address Period
Aroha Nominees Limited
Shareholder NZBN: 9429043423033
Entity (NZ Limited Company)
Auckland
1010
12 Feb 2019 - current
Shares Allocation #4 Number of Shares: 75000
Shareholder Name Address Period
Alto Capital Limited
Shareholder NZBN: 9429038371219
Entity (NZ Limited Company)
Rd 2
Pukekohe
2677
15 Nov 2018 - current
Shares Allocation #5 Number of Shares: 55116
Shareholder Name Address Period
Sirius Capital Investments Limited
Shareholder NZBN: 9429042264378
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
12 Feb 2019 - current
Shares Allocation #6 Number of Shares: 300356
Shareholder Name Address Period
Avalon Asset Allocation Limited
Shareholder NZBN: 9429041593325
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
23 Nov 2017 - current
Shares Allocation #7 Number of Shares: 101175
Shareholder Name Address Period
Skin Institute Holding Company Limited
Shareholder NZBN: 9429036292912
Entity (NZ Limited Company)
Takapuna
Auckland
0622
12 Feb 2019 - current
Shares Allocation #8 Number of Shares: 80940
Shareholder Name Address Period
S2 Holdings Limited
Shareholder NZBN: 9429031655552
Entity (NZ Limited Company)
Remuera
Auckland
1050
12 Feb 2019 - current
Shares Allocation #9 Number of Shares: 614566
Shareholder Name Address Period
201715810433 - Blue Armada Trust
Other (Other)
Del Mar
California
92014
17 Aug 2017 - current
Shares Allocation #10 Number of Shares: 1064149
Shareholder Name Address Period
Quantum Trustee Company 1013 Limited
Shareholder NZBN: 9429033610122
Entity (NZ Limited Company)
Parnell
Auckland
1052
26 Sep 2016 - current
Shares Allocation #11 Number of Shares: 20000
Shareholder Name Address Period
Hurley, Trish
Individual
Epsom
Auckland
1023
28 Aug 2022 - current
Shares Allocation #12 Number of Shares: 28000
Shareholder Name Address Period
Luhrs, Denise
Individual
Mount Albert
Auckland
1025
28 Aug 2022 - current
Shares Allocation #13 Number of Shares: 38158
Shareholder Name Address Period
Proctor, Julian
Individual
Ngaio
Wellington
6035
12 Feb 2019 - current
Shares Allocation #14 Number of Shares: 957930
Shareholder Name Address Period
Bone, Malcolm
Individual
Newport
Queensland
4040
21 Apr 2016 - current
Shares Allocation #15 Number of Shares: 59633
Shareholder Name Address Period
Bartlett, Rebecca
Individual
San Francisco, California
94131
11 Jul 2018 - current
Shares Allocation #16 Number of Shares: 25331
Shareholder Name Address Period
Katz, Ian Andrew
Individual
St Ives
New South Wales
2075
19 Jan 2018 - current

Historic shareholders

Shareholder Name Address Period
Gray, Mark Hilary
Individual
Saint Marys Bay
Auckland
1011
22 Apr 2015 - 26 Sep 2016
Taghq Limited
Shareholder NZBN: 9429034303535
Company Number: 1768748
Entity
12 Feb 2019 - 12 Feb 2019
Taghq Limited
Shareholder NZBN: 9429034303535
Company Number: 1768748
Entity
12 Feb 2019 - 12 Feb 2019
Rangihika, James Gordon
Individual
Parnell
Auckland
1052
22 Apr 2015 - 21 Apr 2016
James Gordon Rangihika
Director
Parnell
Auckland
1052
22 Apr 2015 - 21 Apr 2016
Gray, Mark Hilary
Director
Saint Marys Bay
Auckland
1011
22 Apr 2015 - 26 Sep 2016
Melanie Jane Hawkins
Director
Parnell
Auckland
1052
22 Apr 2015 - 21 Apr 2016
Simpson, Sian
Individual
Windsor Park
Auckland
0630
17 Aug 2017 - 27 May 2019
Suzanah Blanche Gray
Director
Saint Marys Bay
Auckland
1011
22 Apr 2015 - 26 Sep 2016
Hawkins, Melanie Jane
Individual
Parnell
Auckland
1052
22 Apr 2015 - 21 Apr 2016
Cook, Timothy John
Individual
Herne Bay
Auckland
1011
17 Aug 2017 - 17 Apr 2018
Gray, Suzanah Blanche
Individual
Saint Marys Bay
Auckland
1011
22 Apr 2015 - 26 Sep 2016
The Business Advisory Group Limited
Shareholder NZBN: 9429034303535
Company Number: 1768748
Entity
12 Feb 2019 - 12 Feb 2019
Location
Companies nearby
Elemental Digital Industries Limited
101 Pakenham Street
Reconstructionist Limited
1, 101 Pakenham Street West
Koordinates Trustee Limited
Grid/akl, Level 1
Koordinates Limited
Gridakl, Level 1
Boardpro Limited
101 Pakenham Street West
Similar companies
The Six Senses Limited
147 John Street
Earnest Empire Limited
58 Princes Street
Matariki Essence Limited
62 Queen Street
Jaychem Industries Limited
Level 1, 109 Carlton Gore Road
Manuka Bioscience Limited
Level 3/142 Broadway
Beautyspot Inc Limited
16 Hauraki Road