Shortcuts

Ursula Hair Limited

Type: NZ Limited Company (Ltd)
9429034439661
NZBN
1726249
Company Number
Registered
Company Status
Current address
5 Wainui Street
Nelson
Other address (Address For Share Register) used since 24 Apr 2008
179 Trafalgar Street
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 17 Nov 2017
179 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 25 Aug 2021

Ursula Hair Limited, a registered company, was launched on 23 Nov 2005. 9429034439661 is the NZBN it was issued. This company has been managed by 3 directors: Ursula Jane Noonan - an active director whose contract began on 23 Nov 2005,
Ursula Jane Wallace - an active director whose contract began on 23 Nov 2005,
Peter David Harris - an inactive director whose contract began on 23 Nov 2005 and was terminated on 21 Sep 2009.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 12 Vista Drive, Bishopdale, Nelson, 7011 (registered address),
12 Vista Drive, Bishopdale, Nelson, 7011 (service address),
179 Trafalgar Street, Nelson, Nelson, 7010 (registered address),
179 Trafalgar Street, Nelson, Nelson, 7010 (physical address) among others.
Ursula Hair Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address until 25 Aug 2021.
Previous names for the company, as we identified at BizDb, included: from 18 May 2012 to 17 Nov 2017 they were named Wallace Hairdressing Limited, from 23 Nov 2005 to 18 May 2012 they were named Harris.com Limited.
One entity owns all company shares (exactly 100 shares) - Noonan, Ursula Jane - located at 7011, Nelson.

Addresses

Other active addresses

Address #4: 12 Vista Drive, Bishopdale, Nelson, 7011 New Zealand

Registered & service address used from 24 Aug 2023

Previous addresses

Address #1: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Registered address used from 27 Jan 2021 to 25 Aug 2021

Address #2: 181 Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 13 Jul 2018 to 27 Jan 2021

Address #3: 179 Trafalgar Street, Nelson, 7040 New Zealand

Physical address used from 27 Nov 2017 to 25 Aug 2021

Address #4: 179 Trafalgar Street, Nelson, 7040 New Zealand

Registered address used from 27 Nov 2017 to 13 Jul 2018

Address #5: 5 Wainui Street, Nelson New Zealand

Physical & registered address used from 02 May 2008 to 27 Nov 2017

Address #6: 36 Washington Road, Nelson

Registered & physical address used from 23 Nov 2005 to 02 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Noonan, Ursula Jane Nelson
7040
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Ursula Jane Nelson
Nelson
7001
New Zealand
Individual Harris, Peter David Nelson
Directors

Ursula Jane Noonan - Director

Appointment date: 23 Nov 2005

Address: Nelson, 7040 New Zealand

Address used since 17 Nov 2017


Ursula Jane Wallace - Director

Appointment date: 23 Nov 2005

Address: The Wood, Nelson, 7010 New Zealand

Address used since 23 Jun 2010

Address: Nelson, 7040 New Zealand

Address used since 17 Nov 2017


Peter David Harris - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 21 Sep 2009

Address: Nelson,

Address used since 24 Apr 2008

Nearby companies

Upshift Limited
62 Bridge Street

Mi Gym Nelson Limited
Migym

Kina Reserve Limited
2nd Floor

Nelson Trustees Eew Limited
2nd Floor, Montgomery House

Nelson Trustees No. 7 Limited
2nd Floor, Montgomery House

Hf Law Trustees Limited
2nd Floor