Shortcuts

Nail-x Beauty Supplies (2015) Limited

Type: NZ Limited Company (Ltd)
9429041762127
NZBN
5705727
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
1569 Collingwood-puponga Main Road
Collingwood 7073
New Zealand
Registered address used since 25 Aug 2022
23 Motupipi Street
Takaka
Nelson 7110
New Zealand
Physical & service address used since 09 Sep 2022

Nail-X Beauty Supplies (2015) Limited was launched on 20 May 2015 and issued a business number of 9429041762127. The registered LTD company has been supervised by 1 director, named Karen Lesley Clark - an active director whose contract began on 20 May 2015.
As stated in BizDb's information (last updated on 08 Apr 2024), the company uses 2 addresses: 23 Motupipi Street, Takaka, Nelson, 7110 (physical address),
23 Motupipi Street, Takaka, Nelson, 7110 (service address),
1569 Collingwood-Puponga Main Road, Collingwood, 7073 (registered address).
Up to 25 Aug 2022, Nail-X Beauty Supplies (2015) Limited had been using Unit 5 / 201 Opawa Road, Hillsborough, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Clark, Karen Lesley (a director) located at Collingwood postcode 7073.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Clark, Peter Ralstone - located at Collingwood. Nail-X Beauty Supplies (2015) Limited is classified as "Wholesale trade nec" (business classification F373970).

Addresses

Previous addresses

Address #1: Unit 5 / 201 Opawa Road, Hillsborough, Christchurch, 8081 New Zealand

Registered address used from 17 Nov 2021 to 25 Aug 2022

Address #2: Unit 5 / 201 Opawa Road, Hillsborough, Christchurch, 8081 New Zealand

Physical address used from 17 Nov 2021 to 09 Sep 2022

Address #3: 291 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand

Physical & registered address used from 16 May 2017 to 17 Nov 2021

Address #4: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 May 2017 to 16 May 2017

Address #5: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 20 May 2015 to 15 May 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Clark, Karen Lesley Collingwood
7073
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Clark, Peter Ralstone Collingwood
7073
New Zealand
Directors

Karen Lesley Clark - Director

Appointment date: 20 May 2015

Address: Collingwood, 7073 New Zealand

Address used since 02 Nov 2022

Address: Hillsborough, Christchurch, 8081 New Zealand

Address used since 09 Nov 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 May 2015

Nearby companies

Sight And Sound New Zealand Limited
15 The Terrace

Marine Ecology Research Limited
15 The Terrace

Unique Style Limited
274 Major Hornbrook Road

Get It Up Hiab Services Limited
8 Kaikoura View

Dank Limited
11 Kaikoura View

Bertacco Holdings Limited
2 The Terrace

Similar companies

D. B-s. International Limited
4 Santa Maria Avenue

Eco Evolution Nz Limited
5 Virginia Lane

Oc Bristo International Limited
3a, 3 Tussock Lane

Quinn Homes Limited
91 Major Hornbrook Road

Veterinary Dental Supplies Limited
196 Clifton Terrace

Zoom Project & Design Limited
1020 Ferry Road