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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Cumpstone, Leah |
Rd 1 Richmond 7081 New Zealand |
28 Jun 2011 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Cumpstone, Kristofer Charles |
Rd 1 Richmond New Zealand |
15 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cumpstone, John Ross |
Rd 1 Richmond |
15 Nov 2007 - 27 Jun 2010 |
Individual | Cumpstone, Ann Marie |
Rd 1 Richmond |
15 Nov 2007 - 15 Nov 2007 |
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
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
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