N'spyre Red Hair Design Limited was started on 15 Jan 2010 and issued an NZ business identifier of 9429031701839. This registered LTD company has been run by 2 directors: Lagi Ronda Shaskey - an active director whose contract started on 15 Jan 2010,
Ronda Siaki - an active director whose contract started on 15 Jan 2010.
According to our data (updated on 02 Apr 2024), this company registered 1 address: 13 New Regent Street, Christchurch Central, Christchurch, 8011 (type: postal, office).
Up to 18 May 2016, N'spyre Red Hair Design Limited had been using 159A Cranford Street, Saint Albans, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Shaskey, Lagi Ronda (a director) located at Mahuri Street, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Shaskey, Jason - located at Burwood, Christchurch. N'spyre Red Hair Design Limited has been classified as "Hairdressing service" (ANZSIC S951130).
Principal place of activity
13 New Regent Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 159a Cranford Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 15 Apr 2014 to 18 May 2016
Address #2: 241 Linwood Avenue, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Apr 2013 to 15 Apr 2014
Address #3: 3 Morgonwood Street, Bexley, Christchurch, 8061 New Zealand
Physical & registered address used from 05 Jun 2012 to 11 Apr 2013
Address #4: 140 Brighton Mall, New Brighton, Christchurch, 8061 New Zealand
Physical & registered address used from 24 May 2011 to 05 Jun 2012
Address #5: 181 Cashel Street, Christchurch New Zealand
Registered & physical address used from 15 Jan 2010 to 24 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Shaskey, Lagi Ronda |
Mahuri Street Christchurch 8083 New Zealand |
22 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shaskey, Jason |
Burwood Christchurch 8083 New Zealand |
21 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Siaki, Ronda |
Christchurch Central Christchurch 8011 New Zealand |
15 Jan 2010 - 22 Nov 2023 |
Individual | Siaki, Ronda |
Christchurch Central Christchurch 8011 New Zealand |
15 Jan 2010 - 22 Nov 2023 |
Individual | Siaki, Ronda |
Christchurch Central Christchurch 8011 New Zealand |
15 Jan 2010 - 22 Nov 2023 |
Lagi Ronda Shaskey - Director
Appointment date: 15 Jan 2010
Address: Mahuri Street, Christchurch, 8083 New Zealand
Address used since 04 May 2021
Ronda Siaki - Director
Appointment date: 15 Jan 2010
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Mar 2017
The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St
Theatre Royal Charitable Foundation
Theatre Royal
Theatre Royal Charitable Trust
145 Gloucester Street
Tulla Property Partners Pty Limited
273 Manchester Street
Pure Vitality International Limited
168 Gloucester Street
Beylugston Limited
Level 2 7/245 St Asaph Street
Namkoung Limited
3b/137 Hereford Street
Nsn Challenge Limited
C/-allott Reeves & Co Limited
Ru&co Rutland Row Limited
Level 1, 270 St Asaph Street
Scissortrix Hair Design Limited
329 Durham Street
Sensi Merivale Limited
47 Cathedral Square