Skin Ethics Limited was registered on 09 Nov 2009 and issued a business number of 9429031830294. The registered LTD company has been supervised by 3 directors: Dean Russell Spiers - an active director whose contract began on 09 Nov 2009,
Janet Helen Spiers - an active director whose contract began on 09 Nov 2009,
Rebecca Michelle Spiers - an inactive director whose contract began on 31 Dec 2015 and was terminated on 19 Jul 2022.
According to the BizDb information (last updated on 11 Apr 2024), this company uses 3 addresses: 6 Greenway Crescent, Richmond, Nelson, 7020 (service address),
27A Collins Road, Richmond, Nelson, 7020 (physical address),
27A Collins Road, Richmond, Nelson, 7020 (service address),
92A Epuni Street, Epuni, Lower Hutt, 5011 (registered address) among others.
Until 24 Mar 2022, Skin Ethics Limited had been using 27A Collins Road, Richmond, Nelson as their physical address.
BizDb found other names for this company: from 08 Apr 2019 to 15 Mar 2022 they were named Sorrento Skin Limited, from 09 Nov 2009 to 08 Apr 2019 they were named Sorrento Beauty & Body Therapy Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Spiers, Dean Russell (a director) located at Hope, Nelson postcode 7020.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Spiers, Janet Helen - located at Hope, Nelson. Skin Ethics Limited is classified as "Beauty salon operation" (business classification S951110).
Principal place of activity
92a Epuni Street, Epuni, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 27a Collins Road, Richmond, Nelson, 7020 New Zealand
Physical address used from 23 Mar 2022 to 24 Mar 2022
Address #2: 4 Ron Fawcett Way, Wainuiomata, Lower Hutt, 5014 New Zealand
Physical address used from 28 Apr 2021 to 23 Mar 2022
Address #3: 89 Woburn Road, Woburn, Lower Hutt, 5010 New Zealand
Physical address used from 19 Apr 2016 to 28 Apr 2021
Address #4: 1 Fry Street, Boulcott, Lower Hutt, 5010 New Zealand
Registered address used from 19 Apr 2016 to 22 May 2017
Address #5: 1a Rimu Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 13 Nov 2013 to 19 Apr 2016
Address #6: 117 Marine Drive Sorrento Bay, Eastbourne, Lower Hutt New Zealand
Physical & registered address used from 09 Nov 2009 to 13 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Spiers, Dean Russell |
Hope Nelson 7020 New Zealand |
29 Dec 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Spiers, Janet Helen |
Hope Nelson 7020 New Zealand |
09 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Rebecca Michelle |
Stokes Valley Lower Hutt 5019 New Zealand |
14 Mar 2014 - 29 Dec 2015 |
Individual | Spiers, Dean Russell |
Epuni Lower Hutt 5011 New Zealand |
09 Nov 2009 - 14 Mar 2014 |
Dean Russell Spiers - Director
Appointment date: 09 Nov 2009
Address: Hope, Nelson, 7020 New Zealand
Address used since 09 Mar 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Mar 2022
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 15 Apr 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 29 Dec 2015
Janet Helen Spiers - Director
Appointment date: 09 Nov 2009
Address: Hope, Richmond, 7020 New Zealand
Address used since 26 Mar 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Mar 2022
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 15 Apr 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 29 Dec 2015
Rebecca Michelle Spiers - Director (Inactive)
Appointment date: 31 Dec 2015
Termination date: 19 Jul 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Mar 2022
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 15 Apr 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Dec 2015
Villa Builders Limited
32 Myrtle Street
Petroview Nz Limited
24 St Albans Grove
Trust Board Of The Convent Of The Cenacle In New Zealand
Woburn Rd
Hutt Valley High School Past Pupils And Friends Association Incorporated
C/o Hutt Valley High School
First Church Of Christ Scientist Lower Hutt New Zealand
109 Woburn Road
Shan & Ma Investments Limited
111 Woburd Road
Artistic Beauty Limited
51 Dudley Street
Best Business Group Limited
2nd Floor
Dodo International Limited
45 Knights Road
Salon Unique (2014) Limited
51 Dudley Street
The Beauty Room Wgtn Limited
3rd Floor
Total Image Lower Hutt Limited
30 Knights Road