Skin Rejuvenation Clinic Limited, a registered company, was launched on 09 Aug 2006. 9429033961491 is the New Zealand Business Number it was issued. "Specialist medical practitioner nec" (ANZSIC Q851280) is how the company was classified. This company has been supervised by 5 directors: Brigit Lee - an active director whose contract began on 09 Aug 2006,
Denise Prosser - an active director whose contract began on 09 Aug 2006,
Brigid Lee - an active director whose contract began on 09 Aug 2006,
Denise Hawthorne - an active director whose contract began on 09 Aug 2006,
Kevin Garty - an inactive director whose contract began on 09 Aug 2006 and was terminated on 01 Apr 2007.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 80 Wairakei Road, Bryndwr, Christchurch, 8052 (type: registered, service).
Skin Rejuvenation Clinic Limited had been using 138 Victoria Street, Level 3, Robert Bijl as their registered address until 09 Oct 2013.
A total of 400 shares are issued to 5 shareholders (4 groups). The first group consists of 150 shares (37.5 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 150 shares (37.5 per cent). Lastly the third share allocation (50 shares 12.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 80 Wairakei Road, Bryndwr, Christchurch, 8052 New Zealand
Office address used from 03 Oct 2023
Address #5: Po Box 36791, Merivale, Christchurch, 8146 New Zealand
Postal address used from 03 Oct 2023
Address #6: 80 Wairakei Road, Bryndwr, Christchurch, 8052 New Zealand
Registered & service address used from 11 Oct 2023
Previous address
Address #1: 138 Victoria Street, Level 3, Robert Bijl New Zealand
Registered & physical address used from 09 Aug 2006 to 09 Oct 2013
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Hawthorne, Denise |
Merivale Christchurch 8014 New Zealand |
01 Aug 2018 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Lee, Brigid |
Merivale Christchurch 8014 New Zealand |
25 Jul 2018 - |
Individual | Mcrae, John |
Merivale Christchurch 8014 New Zealand |
09 Aug 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Lee, Brigid |
Merivale Christchurch 8014 New Zealand |
25 Jul 2018 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Hawthorne, Denise |
Merivale Christchurch 8014 New Zealand |
01 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Brigit |
Christchurch New Zealand |
09 Aug 2006 - 25 Jul 2018 |
Individual | Garty, Kevin |
San Mateo California 94402 |
09 Aug 2006 - 09 Aug 2006 |
Individual | Prosser, Denise |
Merivale Christchurch 8014 New Zealand |
09 Aug 2006 - 01 Aug 2018 |
Individual | Lee, Brigit |
Christchurch New Zealand |
09 Aug 2006 - 25 Jul 2018 |
Individual | Garty, Kevin |
San Mateo California 94402 |
09 Aug 2006 - 09 Aug 2006 |
Individual | Prosser, Denise |
Merivale Christchurch 8014 New Zealand |
09 Aug 2006 - 01 Aug 2018 |
Brigit Lee - Director
Appointment date: 09 Aug 2006
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 09 Aug 2006
Denise Prosser - Director
Appointment date: 09 Aug 2006
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 May 2014
Brigid Lee - Director
Appointment date: 09 Aug 2006
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Oct 2023
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 09 Aug 2006
Denise Hawthorne - Director
Appointment date: 09 Aug 2006
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 May 2014
Kevin Garty - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 01 Apr 2007
Address: San Mateo, California 94402,
Address used since 09 Aug 2006
Summerfield Hire Limited
18 Aikmans Road
Kennedy Global Limited
113 Rossall Street
Christchurch Assembly Homes Trust
C/o Graeme K. Marshall, Solicitor
Renovation Solutions Limited
15 Fulton Avenue
Orchestrate Project Management Limited
Flat 3, 30 Aikmans Road
Mcleish Construction Limited
121 Rossall Street
Chch Gastroenterology Group Limited
Deloitte Touche Tohmatsu
Chisholm Medical Limited
21 Norfolk Street
Christopher Lim & Jennifer Teh Limited
4 Rochdale Street
Global Eyes Limited
Unit 4, 16 Loftus Street
Noble Orthopaedics Limited
40a Thornycroft Street
Olivia Smart Limited
185 Idris Road