Sharper Image Hair Design Limited was started on 30 Apr 2002 and issued an NZ business identifier of 9429036533800. This registered LTD company has been managed by 3 directors: Chi Fai Hau - an active director whose contract started on 30 Apr 2002,
Siueng Ung - an inactive director whose contract started on 30 Apr 2002 and was terminated on 02 Jun 2006,
Wai Leuk Chan - an inactive director whose contract started on 30 Apr 2002 and was terminated on 14 May 2004.
As stated in BizDb's data (updated on 09 Mar 2024), the company registered 4 addresses: 20 Atherton Terrace, Churton Park Wellington, 6037 (physical address),
20 Atherton Terrace, Churton Park Wellington, 6037 (service address),
20 Atherton Terrace, Churton Park Wellington, 6037 (registered address),
20 Atherton Terrace, Churton Park, Wellington, 6037 (other address) among others.
Up to 07 Oct 2022, Sharper Image Hair Design Limited had been using 1B Fraser Avenue, Johnsonville, Wellington as their registered address.
A total of 300 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Hau, Chi Fai (an individual) located at Churton Park, Wellington postcode 6037. Sharper Image Hair Design Limited has been categorised as "Hairdressing service" (business classification S951130).
Other active addresses
Address #4: 20 Atherton Terrace, Churton Park Wellington, 6037 New Zealand
Physical & service & registered address used from 07 Oct 2022
Principal place of activity
1a Fraser Avenue, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 1b Fraser Avenue, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 01 Oct 2020 to 07 Oct 2022
Address #2: 193 Westchester Drive, Churton Park, Wellington, 6037 New Zealand
Physical & registered address used from 12 Sep 2016 to 01 Oct 2020
Address #3: 8 Burgess Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 26 Aug 2008 to 12 Sep 2016
Address #4: 98 Johnsonville Road, Johnsonville, Wellington
Registered address used from 22 Aug 2005 to 26 Aug 2008
Address #5: 98 Johnsonville Road, Johnsonville, Wellington
Physical address used from 24 Aug 2004 to 26 Aug 2008
Address #6: 41 Erris Street, Johnsonville, Wellington
Physical address used from 30 Apr 2002 to 24 Aug 2004
Address #7: 41 Erris Street, Johnsonville, Wellington
Registered address used from 30 Apr 2002 to 22 Aug 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 23 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Hau, Chi Fai |
Churton Park Wellington 6037 New Zealand |
30 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Wai Leuk |
Churton Park Wellington |
30 Apr 2002 - 17 Aug 2004 |
Individual | Ung, Siueng |
Tawa Wellington |
30 Apr 2002 - 15 Aug 2006 |
Chi Fai Hau - Director
Appointment date: 30 Apr 2002
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 10 Mar 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Oct 2013
Siueng Ung - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 02 Jun 2006
Address: Tawa, Wellington,
Address used since 14 May 2004
Wai Leuk Chan - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 14 May 2004
Address: Churton Park, Wellington,
Address used since 30 Apr 2002
Napier Grove Limited
81 Abilene Crescent
Software Security Limited
79 Abilene Crescent
Maxx Information Systems Limited
79 Abilene Crescent
Mcsa Limited
79 Abilene Crescent
Gv Corporate Trustee Limited
4 Myers Grove
Gmv Holdings Limited
4 Myers Grove
Cutting Galore Limited
9a Atua Street
Daisy Jake Hairdressing Limited
49a Clifford Road
Hair Ministry Limited
89 Fox Street
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Tk International Business Limited
25 Peppertree Lane
Urban Colour Limited
47 Rama Crescent