Rheas Beauty & Fashionwear Limited, a registered company, was registered on 07 Dec 2012. 9429030416512 is the NZ business identifier it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company was categorised. The company has been managed by 4 directors: Sumen Chand - an active director whose contract started on 07 Dec 2012,
Chandra Kanta - an active director whose contract started on 07 Dec 2012,
Preeti Prasad - an inactive director whose contract started on 01 Aug 2020 and was terminated on 02 Nov 2020,
Shiv Kumar - an inactive director whose contract started on 07 Jan 2016 and was terminated on 01 Aug 2020.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 28, 108 Great South Road, Takanini, Takanini, 2112 (type: service, delivery).
Rheas Beauty & Fashionwear Limited had been using 24 Warbler Crescent, Papakura, , Auckland as their registered address up until 16 Sep 2022.
Former names for this company, as we found at BizDb, included: from 03 Dec 2012 to 03 Aug 2020 they were named Rheas Designer Fashionwear Limited.
One entity controls all company shares (exactly 100 shares) - Kishore, Sylvia - located at 2112, Opaheke, Papakura.
Principal place of activity
24 Warbler Crescent, Papakura, Auckland, 2110 New Zealand
Previous addresses
Address #1: 24 Warbler Crescent, Papakura, , Auckland, 2110 New Zealand
Registered address used from 10 Sep 2021 to 16 Sep 2022
Address #2: 28/108 Great South Rd, Takanini, Auckland, 2112 New Zealand
Registered address used from 27 May 2021 to 10 Sep 2021
Address #3: 28/108 Great South Rd, Takanini, Auckland, 2112 New Zealand
Physical address used from 27 May 2021 to 16 Sep 2022
Address #4: 24 Warbler Crescent, Papakura, Auckland, 2110 New Zealand
Registered & physical address used from 10 Aug 2020 to 27 May 2021
Address #5: 69 Tribute Loop, Takanini, Takanini, 2112 New Zealand
Registered & physical address used from 25 Sep 2019 to 10 Aug 2020
Address #6: 3 Rosa Place, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 18 Oct 2017 to 25 Sep 2019
Address #7: House 9, 221 Lincoln Road, Henderson, Auckland, 0650 New Zealand
Physical address used from 04 Sep 2015 to 18 Oct 2017
Address #8: 15 Carlas Way, Ranui, Auckland, 0612 New Zealand
Physical address used from 07 Dec 2012 to 04 Sep 2015
Address #9: 15 Carlas Way, Ranui, Auckland, 0612 New Zealand
Registered address used from 07 Dec 2012 to 18 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kishore, Sylvia |
Opaheke Papakura 2113 New Zealand |
16 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Chand, Sumen |
Opaheke, Papakura Auckland 2113 New Zealand |
06 Aug 2020 - 16 Dec 2023 |
Director | Chand, Sumen |
Opaheke, Papakura Auckland 2113 New Zealand |
06 Aug 2020 - 16 Dec 2023 |
Individual | Prasad, Preeti |
Henderson Auckland 0612 New Zealand |
01 Aug 2020 - 02 Nov 2020 |
Director | Kanta, Chandra |
Ranui Auckland 0612 New Zealand |
07 Dec 2012 - 09 Jan 2016 |
Director | Kanta, Chandra |
Papakura Auckland 2110 New Zealand |
01 Aug 2020 - 06 Aug 2020 |
Individual | Kumar, Shiv |
Nadera, Nasinu Fiji |
09 Jan 2016 - 01 Aug 2020 |
Sumen Chand - Director
Appointment date: 07 Dec 2012
Address: Opaheke, Papakura, Auckland, 2113 New Zealand
Address used since 08 Sep 2022
Address: Papakura, Auckland, 2110 New Zealand
Address used since 17 Sep 2019
Chandra Kanta - Director
Appointment date: 07 Dec 2012
Address: Ranui, Auckland, 0612 New Zealand
Address used since 07 Dec 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 24 Aug 2018
Address: Takanini, Takanini, 2112 New Zealand
Address used since 17 Sep 2019
Preeti Prasad - Director (Inactive)
Appointment date: 01 Aug 2020
Termination date: 02 Nov 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Aug 2020
Shiv Kumar - Director (Inactive)
Appointment date: 07 Jan 2016
Termination date: 01 Aug 2020
Address: Nadera, Nasinu, Fiji
Address used since 07 Jan 2016
Silver Fern Solutions Limited
9 Rosa Place
Ierusalema Fou
3 Xena Way
Adarsh Satsang Ramayan Mandali Incorporated
28 Hercules Drive
Moore Auto Electrical Limited
7 Zeus Avenue
Initial Properties Limited
22 Toledo Avenue
The Stocktake Team Limited
14 Brittany Drive
Avalon Enterprises Limited
65 Mili Way
Bamboo Spa Limited
Great North Road
Forever Healthy Nail Limited
90 Lake Panorama Drive
Headspace Hairdesign Limited
Level 1, Unit 6, 214 Universal Drive
Jai Jalaram Nz Limited
9 Barnsley Place
Shiva Nz Limited
19 San Lorenzo Rise