Shortcuts

Skin Ethics Limited

Type: NZ Limited Company (Ltd)
9429031830294
NZBN
2342649
Company Number
Registered
Company Status
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
92a Epuni Street
Epuni
Lower Hutt 5011
New Zealand
Registered address used since 22 May 2017
27a Collins Road
Richmond
Nelson 7020
New Zealand
Service & physical address used since 24 Mar 2022
6 Greenway Crescent
Richmond
Nelson 7020
New Zealand
Service address used since 17 Mar 2023

Skin Ethics Limited was registered on 09 Nov 2009 and issued a business number of 9429031830294. The registered LTD company has been supervised by 3 directors: Dean Russell Spiers - an active director whose contract began on 09 Nov 2009,
Janet Helen Spiers - an active director whose contract began on 09 Nov 2009,
Rebecca Michelle Spiers - an inactive director whose contract began on 31 Dec 2015 and was terminated on 19 Jul 2022.
According to the BizDb information (last updated on 02 Mar 2024), this company uses 3 addresses: 6 Greenway Crescent, Richmond, Nelson, 7020 (service address),
27A Collins Road, Richmond, Nelson, 7020 (physical address),
27A Collins Road, Richmond, Nelson, 7020 (service address),
92A Epuni Street, Epuni, Lower Hutt, 5011 (registered address) among others.
Until 24 Mar 2022, Skin Ethics Limited had been using 27A Collins Road, Richmond, Nelson as their physical address.
BizDb found other names for this company: from 08 Apr 2019 to 15 Mar 2022 they were named Sorrento Skin Limited, from 09 Nov 2009 to 08 Apr 2019 they were named Sorrento Beauty & Body Therapy Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Spiers, Dean Russell (a director) located at Hope, Nelson postcode 7020.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Spiers, Janet Helen - located at Hope, Nelson. Skin Ethics Limited is classified as "Beauty salon operation" (business classification S951110).

Addresses

Principal place of activity

92a Epuni Street, Epuni, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: 27a Collins Road, Richmond, Nelson, 7020 New Zealand

Physical address used from 23 Mar 2022 to 24 Mar 2022

Address #2: 4 Ron Fawcett Way, Wainuiomata, Lower Hutt, 5014 New Zealand

Physical address used from 28 Apr 2021 to 23 Mar 2022

Address #3: 89 Woburn Road, Woburn, Lower Hutt, 5010 New Zealand

Physical address used from 19 Apr 2016 to 28 Apr 2021

Address #4: 1 Fry Street, Boulcott, Lower Hutt, 5010 New Zealand

Registered address used from 19 Apr 2016 to 22 May 2017

Address #5: 1a Rimu Street, Eastbourne, Lower Hutt, 5013 New Zealand

Registered & physical address used from 13 Nov 2013 to 19 Apr 2016

Address #6: 117 Marine Drive Sorrento Bay, Eastbourne, Lower Hutt New Zealand

Physical & registered address used from 09 Nov 2009 to 13 Nov 2013

Contact info
64 21 430329
Phone
dean@dnzconstruction.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Spiers, Dean Russell Hope
Nelson
7020
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Spiers, Janet Helen Hope
Nelson
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Rebecca Michelle Stokes Valley
Lower Hutt
5019
New Zealand
Individual Spiers, Dean Russell Epuni
Lower Hutt
5011
New Zealand
Directors

Dean Russell Spiers - Director

Appointment date: 09 Nov 2009

Address: Hope, Nelson, 7020 New Zealand

Address used since 09 Mar 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 15 Mar 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 15 Apr 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 29 Dec 2015


Janet Helen Spiers - Director

Appointment date: 09 Nov 2009

Address: Richmond, Richmond, 7020 New Zealand

Address used since 15 Mar 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 15 Apr 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 29 Dec 2015


Rebecca Michelle Spiers - Director (Inactive)

Appointment date: 31 Dec 2015

Termination date: 19 Jul 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 15 Mar 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 15 Apr 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Dec 2015

Similar companies