Skt Salons Limited was launched on 09 Sep 2013 and issued an NZ business identifier of 9429030067639. The in liquidation LTD company has been managed by 4 directors: Mathew Kevin Docherty - an active director whose contract began on 09 Sep 2013,
Mathew Kevin Docherty - an active director whose contract began on 09 Sep 2013,
Brent Norman Lattimore - an inactive director whose contract began on 01 Apr 2014 and was terminated on 03 Jul 2018,
Diana Maria Victoria Docherty - an inactive director whose contract began on 01 Apr 2016 and was terminated on 31 Mar 2018.
According to BizDb's data (last updated on 24 Jul 2023), this company registered 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (types include: registered, service).
Up to 28 Jul 2023, Skt Salons Limited had been using 223 Sawyers Arms Road, Bishopdale, Christchurch as their registered address.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Docherty, Diana Maria Victoria (an individual) located at Belfast, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 150 shares) and includes
Docherty, Mathew Kevin - located at Belfast, Christchurch. Skt Salons Limited has been classified as "Beauty salon operation" (business classification S951110).
Principal place of activity
223 Sawyers Arms Road, Bishopdale, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 223 Sawyers Arms Road, Bishopdale, Christchurch, 8053 New Zealand
Registered & service address used from 02 Jun 2020 to 28 Jul 2023
Address #2: 28 Rushmore Drive, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 10 Oct 2017 to 02 Jun 2020
Address #3: 13 Allison Crescent, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 06 Oct 2016 to 10 Oct 2017
Address #4: 3 Riegler Place, Belfast, Christchurch, 8051 New Zealand
Registered address used from 09 Sep 2013 to 06 Oct 2016
Address #5: 3 Riegler Place, Belfast, Christchurch, 8051 New Zealand
Physical address used from 09 Sep 2013 to 10 Oct 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 27 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Docherty, Diana Maria Victoria |
Belfast Christchurch 8051 New Zealand |
09 Sep 2013 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Docherty, Mathew Kevin |
Belfast Christchurch 8051 New Zealand |
09 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lattimore, Brent Norman |
Ilam Christchurch 8041 New Zealand |
05 May 2014 - 03 Jul 2018 |
Individual | Benjamin John Austin |
Hoon Hay Christchurch 8025 New Zealand |
21 Feb 2017 - 03 Jul 2018 |
Individual | Benjamin John Austin |
Hoon Hay Christchurch 8025 New Zealand |
21 Feb 2017 - 03 Jul 2018 |
Individual | Austin, Benjamin John |
Hoon Hay Christchurch 8025 New Zealand |
21 Feb 2017 - 22 May 2020 |
Mathew Kevin Docherty - Director
Appointment date: 09 Sep 2013
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 22 May 2020
Address: Kaiapoi, Christchurch, 7063 New Zealand
Address used since 01 Mar 2016
Mathew Kevin Docherty - Director
Appointment date: 09 Sep 2013
Address: Kaiapoi, Christchurch, 7063 New Zealand
Address used since 01 Mar 2016
Brent Norman Lattimore - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 03 Jul 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2014
Diana Maria Victoria Docherty - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 31 Mar 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Apr 2016
Rf Engineering Services Limited
18 Rushmore Drive
Sohei Limited
39 Rushmore Drive
Next Level Plastering Limited
853 Main North Road
Ok Kid Childrenswear (2001) Limited
14 Langley Place
Lorral Investments Limited
51 Rushmore Drive
Katie Lin Enterprises Limited
2b Rushmore Drive
Anna N Nails Limited
55 O'neill Avenue
Bella Body Limited
53 Springwater Avenue
Carter Enterprises Limited
288 Main North Road
Lash Boutique Limited
110 Vagues Road
Meraki Nails Limited
55 Daniels Road
Topia Limited
7 Willowview Drive