Lanlinh Nails Limited, a registered company, was started on 12 Sep 2013. 9429030064478 is the number it was issued. "Manicure service" (ANZSIC S951135) is how the company has been categorised. The company has been supervised by 5 directors: Hai Thi Thanh Nguyen - an active director whose contract began on 01 Apr 2018,
Ha Thi Tran - an inactive director whose contract began on 01 Dec 2014 and was terminated on 31 Mar 2018,
Huong Thi Nguyen - an inactive director whose contract began on 01 Dec 2014 and was terminated on 19 May 2015,
Thi Linh Do - an inactive director whose contract began on 12 Sep 2013 and was terminated on 01 Dec 2014,
Lan Thi Pham - an inactive director whose contract began on 12 Sep 2013 and was terminated on 01 Dec 2014.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 1, 170 King Street, Pukekohe, Pukekohe, 2120 (types include: physical, registered).
One entity controls all company shares (exactly 100 shares) - Nguyen, Hai Thi Thanh - located at 2120, Pukekohe, Pukekohe.
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nguyen, Hai Thi Thanh |
Pukekohe Pukekohe 2120 New Zealand |
20 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tran, Ha Thi |
Auckland Central Auckland 1010 New Zealand |
29 Jan 2015 - 20 Jun 2018 |
Individual | Nguyen, Huong Thi |
Clover Park Auckland 2023 New Zealand |
29 Jan 2015 - 19 May 2015 |
Individual | Nguyen, Van Thanh |
Papatoetoe Auckland 2025 New Zealand |
12 Sep 2013 - 29 Jan 2015 |
Individual | Pham, Thi Luu Ly |
Auckland Central Auckland 1010 New Zealand |
12 Sep 2013 - 29 Jan 2015 |
Director | Huong Thi Nguyen |
Clover Park Auckland 2023 New Zealand |
29 Jan 2015 - 19 May 2015 |
Hai Thi Thanh Nguyen - Director
Appointment date: 01 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Sep 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Apr 2018
Ha Thi Tran - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 31 Mar 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2014
Huong Thi Nguyen - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 19 May 2015
Address: Clover Park, Auckland, 2023 New Zealand
Address used since 01 Dec 2014
Thi Linh Do - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 01 Dec 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 12 Sep 2013
Lan Thi Pham - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 01 Dec 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Sep 2013
C3f Limited
174 King Street
Magon Consultancies Limited
200 King Street
Darren Fisher Denture Clinic Limited
201a King Street
Sung Trading Co. Limited
126 King Street
Neulara Farms (2012) Limited
209 King Street
Milkwel Dairy Feeds Limited
209 King Street
Glossed Limited
83 Valley Road
Neon Nail And Beauty Limited
13 Mcdivitt Street
Q Nails (2013) Limited
24 Queen Street
Sammie Nicole Nails Limited
25a Helvetia Road
The Dashing Hound Limited
1a Carr Street
V And T Limited
459 Roscommon Road