Beauty At Dukes Limited was registered on 19 Oct 2012 and issued an NZ business number of 9429030474253. The registered LTD company has been managed by 3 directors: Guy Griffith-Jones - an active director whose contract started on 19 Oct 2012,
Ewan James Cameron - an inactive director whose contract started on 19 Oct 2012 and was terminated on 21 May 2018,
Ewan James Cameron - an inactive director whose contract started on 19 Oct 2012 and was terminated on 31 Dec 2017.
As stated in BizDb's database (last updated on 30 Mar 2024), this company registered 1 address: 113 Fitzgerald Ave, Christchurch Central, Christchurch, 8011 (types include: physical, service).
Up to 28 Oct 2020, Beauty At Dukes Limited had been using 278 Tuam Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 48 shares are held by 1 entity, namely:
Smith, Krista Mereana June (an individual) located at Woolston, Christchurch postcode 8062.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Griffith-Jones, Oliver Ronald - located at Swannanoa.
The next share allotment (50 shares, 50%) belongs to 2 entities, namely:
Kepes, Ben, located at Rd 3, Amberley (an individual),
Griffith-Jones, Paula Jean, located at Rd 5, Rangiora (an individual). Beauty At Dukes Limited is categorised as "Internet website design service" (business classification M700040).
Previous address
Address: 278 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Oct 2012 to 28 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Smith, Krista Mereana June |
Woolston Christchurch 8062 New Zealand |
31 Jan 2024 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Griffith-jones, Oliver Ronald |
Swannanoa 7475 New Zealand |
02 Jul 2018 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Kepes, Ben |
Rd 3 Amberley 7483 New Zealand |
19 Oct 2012 - |
Individual | Griffith-jones, Paula Jean |
Rd 5 Rangiora 7475 New Zealand |
19 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffith-jones, Guy |
Christchurch Central Christchurch 8011 New Zealand |
19 Oct 2012 - 31 Jan 2024 |
Individual | Griffith-jones, Guy |
Rd 5 Rangiora 7475 New Zealand |
19 Oct 2012 - 31 Jan 2024 |
Individual | Griffith-jones, Guy |
Christchurch Central Christchurch 8011 New Zealand |
19 Oct 2012 - 31 Jan 2024 |
Individual | Cameron, Ewan James |
Beckenham Christchurch 8023 New Zealand |
20 Apr 2018 - 02 Jul 2018 |
Individual | Griffith-jones, Oliver Ronald |
Swannanoa 7475 New Zealand |
09 Jan 2018 - 20 Apr 2018 |
Individual | Cameron, Ewan James |
Beckenham Christchurch 8023 New Zealand |
19 Oct 2012 - 09 Jan 2018 |
Guy Griffith-jones - Director
Appointment date: 19 Oct 2012
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 19 Oct 2012
Ewan James Cameron - Director (Inactive)
Appointment date: 19 Oct 2012
Termination date: 21 May 2018
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 19 Oct 2012
Ewan James Cameron - Director (Inactive)
Appointment date: 19 Oct 2012
Termination date: 31 Dec 2017
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 19 Oct 2012
Te Rapu Mahi Aorangi Trust
192 Madras Street
Mangamaunu Ki Waitaha Charitable Trust
192 Madras Street
Maori Education And Resource Centre Trust
194 Madras Street
Te Wheke Ki Te Waipounamu Trust
194 Madras Street
Christian City Church Christchurch
196 Madras Street
The Penny Perry Breast Cancer Trust
202/4 Madras Street
Aaron Pero Limited
Level 1, 167 Hereford Street
Bathgate Design Limited
C/-duns Limited
Indigo Technologies Limited
324 Cashel Street
Publica Ddm Limited
116 Buchan Street
Vyg Limited
19 Southwark Street
Weave Digital Studio Limited
Walker Davey Limited