Hair To Stare At Limited was launched on 21 Jun 2007 and issued an NZBN of 9429033307879. This registered LTD company has been supervised by 3 directors: Corina Holly Conn - an active director whose contract started on 21 Jun 2007,
Damian James Conn - an active director whose contract started on 01 Nov 2016,
Jessica Jessen - an inactive director whose contract started on 21 Jun 2007 and was terminated on 26 Feb 2009.
According to BizDb's information (updated on 22 Mar 2024), the company uses 1 address: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 (category: registered, registered).
Up until 18 May 2017, Hair To Stare At Limited had been using 97 Edgecumbe Road, Tauranga, Tauranga as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Conn, Damian James (an individual) located at Bethlehem, Tauranga postcode 3110,
Conn, Corina Holly (an individual) located at Bethlehem, Tauranga postcode 3110,
Annette Giles Trustee 2016 Limited (an entity) located at Waihi, Waihi postcode 3610.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Conn, Corina Holly - located at Bethlehem, Tauranga.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Conn, Damian James, located at Bethlehem, Tauranga (an individual).
Previous addresses
Address #1: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 09 May 2017 to 18 May 2017
Address #2: Corner Millers Road And Jude Place, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 10 Mar 2016 to 09 May 2017
Address #3: 97 Edgecumbe Road, Tauranga New Zealand
Registered & physical address used from 04 Mar 2010 to 10 Mar 2016
Address #4: 22a Tweed Street, Mount Maunganui
Registered address used from 06 Mar 2009 to 04 Mar 2010
Address #5: 118 Grange Road, Otumoetai, Tauranga
Registered address used from 16 Oct 2008 to 06 Mar 2009
Address #6: 118 Grange Road, Tauranga
Physical address used from 16 Oct 2008 to 04 Mar 2010
Address #7: 353 Devonport Road, Tauranga
Registered & physical address used from 21 Jun 2007 to 16 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Conn, Damian James |
Bethlehem Tauranga 3110 New Zealand |
07 Jul 2010 - |
Individual | Conn, Corina Holly |
Bethlehem Tauranga 3110 New Zealand |
21 Jun 2007 - |
Entity (NZ Limited Company) | Annette Giles Trustee 2016 Limited Shareholder NZBN: 9429042458845 |
Waihi Waihi 3610 New Zealand |
01 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Conn, Corina Holly |
Bethlehem Tauranga 3110 New Zealand |
21 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Conn, Damian James |
Bethlehem Tauranga 3110 New Zealand |
07 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jessen, Jessica |
Otumoetai Tauranga |
21 Jun 2007 - 07 Jul 2010 |
Corina Holly Conn - Director
Appointment date: 21 Jun 2007
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 04 Mar 2021
Address: Tauranga, 3175 New Zealand
Address used since 13 Oct 2017
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 08 Mar 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 13 Nov 2019
Damian James Conn - Director
Appointment date: 01 Nov 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 04 Mar 2021
Address: Tauranga, 3175 New Zealand
Address used since 13 Oct 2017
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 08 Mar 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 13 Nov 2019
Jessica Jessen - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 26 Feb 2009
Address: Otumoetai, Tauranga,
Address used since 21 Jun 2007
Gable Rose Limited
1/100 Millers Road
Cb Trustee Co. Limited
3/100 Millers Road
Ethereum Network Limited
19/100 Millers Rd Brookfield
Rd Hospitality Limited
25b Lisa Place
Selah C Limited
2 Jude Way
Foodfront Limited
84 Solomon Street