Beauty Bra Limited, a registered company, was started on 28 Nov 2006. 9429033779799 is the NZBN it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company has been categorised. The company has been run by 4 directors: Esther Miriam Wilson Rokk - an active director whose contract began on 02 Mar 2015,
George Rokk - an active director whose contract began on 02 Mar 2015,
Frances Winnifred Muntz - an inactive director whose contract began on 28 Nov 2006 and was terminated on 06 Mar 2015,
Francis Neville Muntz - an inactive director whose contract began on 28 Nov 2006 and was terminated on 24 Dec 2008.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 82 Milns Road, Halswell, Christchurch, 8025 (office address),
82 Milns Road, Halswell, Christchurch, 8025 (registered address),
82 Milns Road, Halswell, Christchurch, 8025 (service address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (registered address) among others.
Beauty Bra Limited had been using 6 Show Place, Addington, Christchurch as their registered address up until 13 Nov 2023.
Previous names used by this company, as we identified at BizDb, included: from 28 Nov 2006 to 20 Feb 2012 they were named Breast Chek Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Principal place of activity
82 Milns Road, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 17 May 2023 to 13 Nov 2023
Address #2: Target Accounting Limited, 59 Kirkcaldy Street, Dunedin, 9012 New Zealand
Registered address used from 30 Oct 2013 to 19 Mar 2015
Address #3: 9 Elm Tree Close, Parklands, Christchurch, 8083 New Zealand
Physical address used from 13 Jul 2011 to 19 Mar 2015
Address #4: Target Accounting Limited, 59 Kirkcaldy Street, Dunedin New Zealand
Registered address used from 15 Nov 2007 to 30 Oct 2013
Address #5: Target Accounting Limited, 90 Otaki Street, Dunedin
Registered address used from 28 Nov 2006 to 15 Nov 2007
Address #6: 960c Ferry Road, Ferrymead, Christchurch New Zealand
Physical address used from 28 Nov 2006 to 13 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rokk, George |
Halswell Christchurch 8025 New Zealand |
28 Nov 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rokk, Esther Miriam Wilson |
Halswell Christchurch 8025 New Zealand |
28 Nov 2006 - |
Esther Miriam Wilson Rokk - Director
Appointment date: 02 Mar 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Mar 2015
George Rokk - Director
Appointment date: 02 Mar 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Mar 2015
Frances Winnifred Muntz - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 06 Mar 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Jul 2011
Francis Neville Muntz - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 24 Dec 2008
Address: Christchurch,
Address used since 28 Nov 2006
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road
Chalkydigits Limited
17a Studholme Street
Everoutdoor Limited
238 Barrington Street
Infinite Definite Limited
51b Victors Road
Jual Enterprises Limited
245 Barrington St
M G Mccaul Limited
Markhams Christchurch Limited
Northern Man Limited
8 Edinburgh Street