Shortcuts

Advanced Skin Technology Nz Limited

Type: NZ Limited Company (Ltd)
9429033761947
NZBN
1884041
Company Number
Registered
Company Status
Current address
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 18 Dec 2013
47 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 19 Nov 2019

Advanced Skin Technology Nz Limited, a registered company, was incorporated on 07 Dec 2006. 9429033761947 is the NZBN it was issued. This company has been managed by 7 directors: Michael Bernard Trevaskis - an active director whose contract started on 05 Aug 2016,
Emma Jane Cleary - an active director whose contract started on 05 Aug 2016,
Ben James Arthur - an active director whose contract started on 24 Jun 2020,
Patricia Cathleen Winchester - an inactive director whose contract started on 07 Dec 2006 and was terminated on 05 Aug 2016,
Peter John Ord - an inactive director whose contract started on 19 Jul 2011 and was terminated on 05 Aug 2016.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 47 Arrenway Drive, Rosedale, Auckland, 0632 (category: postal, office).
Advanced Skin Technology Nz Limited had been using Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland as their registered address up until 18 Dec 2013.
A single entity owns all company shares (exactly 100 shares) - Device Technologies New Zealand Limited - located at 0632, Rosedale, Auckland.

Addresses

Principal place of activity

47 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland New Zealand

Registered & physical address used from 08 Oct 2008 to 18 Dec 2013

Address #2: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 07 Dec 2006 to 08 Oct 2008

Contact info
legal@device.com.au
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Device Technologies New Zealand Limited
Shareholder NZBN: 9429000105071
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Charcon Pty Ltd
Other Device Technologies Australia Pty Ltd
Other Null - Device Technologies Australia Pty Ltd
Other Null - Charcon Pty Ltd

Ultimate Holding Company

10 Nov 2021
Effective Date
Michelangelo Investments Pte Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
1 Garigal Rd, Belrose
Sydney
New South Wales 2085
Australia
Address
Directors

Michael Bernard Trevaskis - Director

Appointment date: 05 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Collaroy, Nsw, 2097 Australia

Address used since 05 Aug 2016

Address: Belrose, Nsw, 2085 Australia

Address: Belrose, Nsw, 2085 Australia


Emma Jane Cleary - Director

Appointment date: 05 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Brighton, Vic, 3186 Australia

Address used since 01 Aug 2022

Address: Glebe, Nsw, 2037 Australia

Address used since 13 Jan 2017

Address: Belrose, Nsw, 2085 Australia

Address: Belrose, Nsw, 2085 Australia


Ben James Arthur - Director

Appointment date: 24 Jun 2020

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Belrose, Nsw, 2085 Australia

Address: Nsw, 2073 Australia

Address used since 21 Jul 2020


Patricia Cathleen Winchester - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 05 Aug 2016

ASIC Name: Advanced Skin Technology Pty. Ltd

Address: Mornington, Victoria 3931, Australia

Address used since 27 Nov 2008

Address: Fiveways Business Centre, Keysborough, 3173 Australia

Address: Fiveways Business Centre, Keysborough, 3173 Australia


Peter John Ord - Director (Inactive)

Appointment date: 19 Jul 2011

Termination date: 05 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Msosman, Sydney, NSW 2088 Australia

Address used since 18 Nov 2013

Address: Sydney, New South Wales, 2086 Australia

Address: Sydney, New South Wales, 2086 Australia


Kevin Gerard Ryan - Director (Inactive)

Appointment date: 19 Jul 2011

Termination date: 05 Aug 2016

ASIC Name: Device Technologies Australia Pty. Ltd.

Address: Sydney, New South Wales, 2086 Australia

Address: Lindfield, Sydney, NSW 2070 Australia

Address used since 19 Jul 2011

Address: Sydney, New South Wales, 2086 Australia


Peter Terry Mears - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 05 Aug 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jan 2014

Nearby companies

Pyramed Nz Limited
47 Arrenway Drive

Uhealth Pacific Limited
47 Arrenway Drive

Blessed Bk Limited
49a Arrenway Drive

Ynk Limited
49a Arrenway Drive

Nz Sustainable Farming Limited
45h Arrenway Drive

Nz Sustainable Farm Holdings Limited
45h Arrenway Drive