Verve Cosmedic Clinic Limited, a registered company, was incorporated on 03 Oct 2007. 9429033141541 is the business number it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company has been classified. The company has been supervised by 4 directors: Ann Cumming Eades - an active director whose contract started on 03 Oct 2007,
Jarrod Eades - an active director whose contract started on 03 Oct 2007,
Judith Anne Eades - an inactive director whose contract started on 03 Oct 2007 and was terminated on 31 Oct 2015,
Geoffrey Alan Eades - an inactive director whose contract started on 03 Oct 2007 and was terminated on 31 Oct 2015.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 276 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (office address),
44 Moffat Road, Bethlehem, Tauranga, 3110 (physical address),
44 Moffat Road, Bethlehem, Tauranga, 3110 (registered address),
44 Moffat Road, Bethlehem, Tauranga, 3110 (service address) among others.
Verve Cosmedic Clinic Limited had been using 23 Myres Street, Otumoetai, Tauranga as their physical address up until 18 Aug 2017.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Eades, Jarrod (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Eades, Ann Cumming (an individual) located at Tauranga South, Tauranga postcode 3112.
Principal place of activity
276 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 11 Jan 2017 to 18 Aug 2017
Address #2: 23 Myres Street, Tauranga New Zealand
Physical & registered address used from 08 Oct 2008 to 11 Jan 2017
Address #3: 45 Hollister Lane, Ohauiti, Tauranga, Bay Of Plenty
Registered address used from 03 Oct 2007 to 08 Oct 2008
Address #4: 745 Cameron Road, Tauranga, Bay Of Plenty
Physical address used from 03 Oct 2007 to 08 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Eades, Jarrod |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Oct 2007 - |
Individual | Eades, Ann Cumming |
Tauranga South Tauranga 3112 New Zealand |
03 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eades, Judith Anne |
Ohauiti Tauranga New Zealand |
03 Oct 2007 - 29 Jun 2017 |
Individual | Eades, Geoffrey Alan |
Ohauiti Tauranga New Zealand |
03 Oct 2007 - 29 Jun 2017 |
Ann Cumming Eades - Director
Appointment date: 03 Oct 2007
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Nov 2012
Jarrod Eades - Director
Appointment date: 03 Oct 2007
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Nov 2012
Judith Anne Eades - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 31 Oct 2015
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 12 Jan 2010
Geoffrey Alan Eades - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 31 Oct 2015
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 07 Feb 2012
Fox & Tweed Trustees (lane) Limited
44 Moffat Road
Keam Construction Limited
44 Moffat Road
Marmike Holdings Limited
44 Moffat Road
Tgr Holdings Limited
44 Moffat Road
La Vallee Du Chat Noir Limited
44 Moffat Road
Ruahine Composites Limited
44 Moffat Road
Allur Limited
44 St Andrews Drive
Bare Limited
26 St Regis Way
Body Treatments Limited
225 State Highway 2
Fraser Clinic Appearance Medicine Limited
174c Moffat Road
Shape Studio Limited
22 Richard Way
Skin Results Limited
28 Tall Oaks Way