Shortcuts

Toned Beauty Limited

Type: NZ Limited Company (Ltd)
9429033052373
NZBN
2043874
Company Number
Registered
Company Status
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
12 Oxford Street
Richmond 7020
New Zealand
Registered & physical & service address used since 21 Sep 2020

Toned Beauty Limited, a registered company, was launched on 15 Nov 2007. 9429033052373 is the number it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company has been classified. The company has been managed by 4 directors: Leah Mary Cumpstone - an active director whose contract began on 28 Oct 2011,
Kristofer Charles Cumpstone - an inactive director whose contract began on 15 Nov 2007 and was terminated on 18 Mar 2020,
John Ross Cumpstone - an inactive director whose contract began on 15 Nov 2007 and was terminated on 02 Nov 2011,
Ann Marie Cumpstone - an inactive director whose contract began on 15 Nov 2007 and was terminated on 02 Nov 2011.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 12 Oxford Street, Richmond, 7020 (category: registered, physical).
Toned Beauty Limited had been using 23A Salisbury Road, Richmond as their registered address up until 21 Sep 2020.
Previous names used by this company, as we established at BizDb, included: from 15 Nov 2007 to 18 Mar 2020 they were named Ranzau Vineyard Limited.
A total of 1200 shares are allocated to 2 shareholders (2 groups). The first group includes 600 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 600 shares (50 per cent).

Addresses

Previous addresses

Address: 23a Salisbury Road, Richmond, 7020 New Zealand

Registered & physical address used from 18 Jul 2018 to 21 Sep 2020

Address: 226 Hardy Street, Nelson, 7010 New Zealand

Physical & registered address used from 19 Jun 2014 to 18 Jul 2018

Address: 101 Don Street, Invercargill, 9810 New Zealand

Physical & registered address used from 15 Apr 2014 to 19 Jun 2014

Address: Peter R Sim Chartered Accountant, 5 Nith Street, Invercargill New Zealand

Registered & physical address used from 15 Nov 2007 to 15 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Cumpstone, Leah Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Cumpstone, Kristofer Charles Rd 1
Richmond

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cumpstone, John Ross Rd 1
Richmond
Individual Cumpstone, Ann Marie Rd 1
Richmond
Directors

Leah Mary Cumpstone - Director

Appointment date: 28 Oct 2011

Address: R D 1, Richmond, 7081 New Zealand

Address used since 28 Oct 2011


Kristofer Charles Cumpstone - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 18 Mar 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 15 Nov 2007


John Ross Cumpstone - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 02 Nov 2011

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 15 Nov 2007


Ann Marie Cumpstone - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 02 Nov 2011

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 15 Nov 2007

Nearby companies

Interim Lodge Trust
C/o Mr D J F Slow, Solicitor

Sai Hospitality (nelson) Limited
227-229 Hardy Street

Downing Design Limited
Level 1, 232 Hardy Street

Wakatu Resources Limited
Level 3, Wakatu House, Montgomery Square

The Rock Box Limited
Shop 17 244 Hardy Street

Ngati Tama Ki Te Tau Ihu Charitable Trust
21 Buxton Square

Similar companies

Anagen Hair Limited
Suite 1, 126 Trafalgar Street

Quartz Beauty Limited
Level 1

Ruru Ll 2015 Limited
14 Nile Street

Tuson 2016 Limited
54 Montgomery Square

Uplift Float Centre Limited
285 Hardy Street

Womanbeauty 2015 Limited
98 Nile Street