Halswell Beauty Therapy Limited was incorporated on 15 Jul 2002 and issued a number of 9429036410439. This registered LTD company has been supervised by 2 directors: Nadia Clare Jean Florence Campbell - an active director whose contract started on 15 Jul 2002,
Steven Robert Campbell - an inactive director whose contract started on 15 Jul 2002 and was terminated on 31 Mar 2014.
As stated in our database (updated on 20 Mar 2024), this company filed 1 address: 9 Lillian Street, Halswell, Christchurch, 8025 (types include: postal, delivery).
Until 29 Mar 2019, Halswell Beauty Therapy Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Campbell, Steven Robert (an individual) located at Springlands, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Campbell, Nadia Clare Jean Florence - located at Springlands, Blenheim. Halswell Beauty Therapy Limited is classified as "Beauty salon operation" (ANZSIC S951110).
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Apr 2018 to 29 Mar 2019
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 05 Apr 2018
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Aug 2012 to 14 Nov 2016
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 20 Apr 2011 to 29 Aug 2012
Address #5: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 08 Apr 2005 to 20 Apr 2011
Address #6: 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 15 Jul 2002 to 08 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Campbell, Steven Robert |
Springlands Blenheim 7201 New Zealand |
15 Jul 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Campbell, Nadia Clare Jean Florence |
Springlands Blenheim 7201 New Zealand |
15 Jul 2002 - |
Nadia Clare Jean Florence Campbell - Director
Appointment date: 15 Jul 2002
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Mar 2014
Steven Robert Campbell - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 31 Mar 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Mar 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Cosmetic Inc Limited
85 Riselaw Street
Gloss Beauty Salon Limited
12 Cranford Street
House Of Lauren Limited
116 Marshland Road
Mama Lash Limited
Level 3, 50 Victoria Street
Rhythm Private Limited
19 Siddal Place
Wright Hip Hop Trends Limited
335 Stanmore Road