V For Hair and Beauty Limited was registered on 17 Sep 2009 and issued a number of 9429032024517. This registered LTD company has been run by 3 directors: Vicki Jane Ogden-O'fee - an active director whose contract began on 01 May 2020,
Michael John Ogden - an inactive director whose contract began on 04 Jun 2013 and was terminated on 01 May 2020,
Vicki Jane O'fee - an inactive director whose contract began on 17 Sep 2009 and was terminated on 04 Jun 2013.
According to BizDb's database (updated on 26 Apr 2024), this company filed 1 address: 6 Hazeldean Road, Groud Floor, Christchurch, 8023 (category: registered, service).
Up until 03 Oct 2022, V For Hair and Beauty Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Ogden, Michael John (an individual) located at Merivale, Christchurch postcode 8014,
O'fee, Vicki Jane (an individual) located at Merivale, Christchurch postcode 8014,
Michael Ogden (a director) located at Harewood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
O'fee, Vicki Jane - located at Merivale, Christchurch.
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 21 Oct 2013 to 03 Oct 2022
Address #2: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 08 Jun 2012 to 21 Oct 2013
Address #3: Level 4, 10 Oxford Terrace, Christchurch, 8410 New Zealand
Physical & registered address used from 21 Oct 2011 to 08 Jun 2012
Address #4: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Registered & physical address used from 22 Jun 2011 to 21 Oct 2011
Address #5: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Physical & registered address used from 17 Sep 2009 to 22 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Ogden, Michael John |
Merivale Christchurch 8014 New Zealand |
15 Jan 2020 - |
Individual | O'fee, Vicki Jane |
Merivale Christchurch 8014 New Zealand |
17 Sep 2009 - |
Director | Michael John Ogden |
Harewood Christchurch 8051 New Zealand |
15 Jan 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | O'fee, Vicki Jane |
Merivale Christchurch 8014 New Zealand |
17 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Latimer Trustees 2004 Limited Shareholder NZBN: 9429035120216 Company Number: 1568673 |
Moorhouse Avenue Christchurch 8141 New Zealand |
17 Sep 2009 - 15 Jan 2020 |
Entity | Latimer Trustees 2004 Limited Shareholder NZBN: 9429035120216 Company Number: 1568673 |
Moorhouse Avenue Christchurch 8141 New Zealand |
17 Sep 2009 - 15 Jan 2020 |
Vicki Jane Ogden-o'fee - Director
Appointment date: 01 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Feb 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 May 2020
Michael John Ogden - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 01 May 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 Jun 2013
Vicki Jane O'fee - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 04 Jun 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Mar 2010
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street