Shortcuts

Aesthetics Imports Limited

Type: NZ Limited Company (Ltd)
9429037269890
NZBN
1033740
Company Number
Registered
Company Status
Current address
80 Justine Drive
Rd 8
Rolleston 7678
New Zealand
Registered & physical & service address used since 13 Feb 2019

Aesthetics Imports Limited was incorporated on 01 May 2000 and issued a business number of 9429037269890. The registered LTD company has been managed by 2 directors: Noel Edward Turner - an active director whose contract began on 01 May 2000,
Donald Thomas Kendall - an inactive director whose contract began on 01 May 2000 and was terminated on 05 Feb 2019.
As stated in our information (last updated on 03 Apr 2024), this company filed 1 address: 80 Justine Drive, Rd 8, Rolleston, 7678 (types include: registered, physical).
Until 13 Feb 2019, Aesthetics Imports Limited had been using 3/1215 Main South Road, Rd7, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Turner, Noel Edward (an individual) located at Northwood, Christchurch.

Addresses

Previous addresses

Address: 3/1215 Main South Road, Rd7, Christchurch, 7667 New Zealand

Registered & physical address used from 04 Nov 2014 to 13 Feb 2019

Address: 3 Bezar Green, Halswell, Christchurch, 8025 New Zealand

Registered & physical address used from 05 Nov 2012 to 04 Nov 2014

Address: 4 Horseshoe Lake Road, Shirley, Christchurch New Zealand

Registered & physical address used from 21 Nov 2008 to 05 Nov 2012

Address: C/-witty Smith Limited, First Floor, 149 Victoria Street

Registered address used from 05 Nov 2004 to 21 Nov 2008

Address: Witty & Smith, First Floor, 149 Victoria Street, Christchurch

Registered address used from 23 May 2002 to 05 Nov 2004

Address: Unit 7/ Amuri Park, Bealey Avenue, Christchurch

Physical address used from 01 May 2000 to 21 Nov 2008

Address: Witty & Gordon, First Floor, 111 Fitzgerald Avenue, Christchurch

Registered address used from 01 May 2000 to 23 May 2002

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Turner, Noel Edward Northwood
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kendall, Donald Thomas Christchurch

New Zealand
Individual Fack, Scott Andrew Northwood
Christchurch

New Zealand
Individual Kahyadi, Atep Christchurch

New Zealand
Directors

Noel Edward Turner - Director

Appointment date: 01 May 2000

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 30 Nov 2006


Donald Thomas Kendall - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 05 Feb 2019

Address: Christchurch, 8083 New Zealand

Address used since 28 Oct 2015

Nearby companies

D & S Bunn Investments Limited
10 Bezar Green

The Make Company Limited
27 Coppinger Terrace

Precision Consulting Limited
27 Coppinger Terrace

Longking International Limited
33 Coppinger Terrace

In Quest Of Your Best Limited
11 Kinsella Crescent

Jeong & Hur Limited
1 Ginaty Lane