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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Device Technologies New Zealand Limited Shareholder NZBN: 9429000105071 |
Rosedale Auckland 0632 New Zealand |
21 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Charcon Pty Ltd | 07 Dec 2006 - 09 Aug 2016 | |
Other | Device Technologies Australia Pty Ltd | 04 Oct 2011 - 21 Feb 2012 | |
Other | Null - Device Technologies Australia Pty Ltd | 04 Oct 2011 - 21 Feb 2012 | |
Other | Null - Charcon Pty Ltd | 07 Dec 2006 - 09 Aug 2016 |
Ultimate Holding Company
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
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