Blush Beauty Lounge Limited was launched on 28 Oct 1999 and issued a number of 9429037450632. This registered LTD company has been supervised by 3 directors: Richard Parkinson - an active director whose contract began on 28 Oct 1999,
Christine Gay Parkinson - an active director whose contract began on 10 Sep 2003,
Bevan Fisher - an inactive director whose contract began on 22 Mar 2000 and was terminated on 10 Sep 2003.
As stated in our database (updated on 31 Mar 2024), this company uses 4 addresses: 5 Liburn Street, Warkworth, Warkworth, 0910 (postal address),
Sphere Accounting, 5 Liburn Street, Warkworth, 09410 (office address),
5 Lilburn Street, Warkworth, 0910 (registered address),
5 Lilburn Street, Warkworth, 0910 (physical address) among others.
Until 23 Apr 2021, Blush Beauty Lounge Limited had been using 5 Lilburn Street, Warkworth as their registered address.
BizDb identified former names for this company: from 28 Oct 1999 to 10 Sep 2003 they were named Big Screen Entertainment Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Parkinson, Richard (an individual) located at Rd 2, Warkworth postcode 0982.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Parkinson, Christine Gay - located at Rd 2, Warkworth. Blush Beauty Lounge Limited was classified as "Beauty salon operation" (business classification S951110).
Other active addresses
Address #4: Sphere Accounting, 5 Liburn Street, Warkworth, 09410 New Zealand
Office address used from 20 Jul 2021
Principal place of activity
Unit 9b 2 Matakana Valley Road, Matakana, Warkworth, 0948 New Zealand
Previous addresses
Address #1: 5 Lilburn Street, Warkworth, 0910 New Zealand
Registered & physical address used from 01 Oct 2020 to 23 Apr 2021
Address #2: 24 Glenmore Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 19 Jul 2013 to 01 Oct 2020
Address #3: Suite 1, 16 Glenmore Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 17 Jul 2012 to 19 Jul 2013
Address #4: 16 Glenmore Drive, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 16 Jul 2012 to 17 Jul 2012
Address #5: Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri New Zealand
Physical address used from 18 Mar 2008 to 17 Jul 2012
Address #6: Whitelaw Weber Limited, 10 Fairway Drive, Kerikeri New Zealand
Registered address used from 18 Mar 2008 to 16 Jul 2012
Address #7: 3 Cobham Road, Kerikeri, Northland
Registered address used from 10 Aug 2005 to 18 Mar 2008
Address #8: C/-whitelaw Weber Ltd, 3 Cobham Road, Kerikeri, Northland
Physical address used from 04 Aug 2005 to 18 Mar 2008
Address #9: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Registered address used from 30 Jun 2003 to 10 Aug 2005
Address #10: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Physical address used from 30 Jun 2003 to 04 Aug 2005
Address #11: C/- Matthew Gilligan & Associates Ltd Ca, Level 6/135 Broadway, Newmarket, Auckland
Registered address used from 28 Jul 2002 to 30 Jun 2003
Address #12: C/- Gilligan Associates Chartered, Accountants Level 5, 38 Whitaker Place, Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 28 Jul 2002
Address #13: C/- Matthew Gilligan & Associates Ltd Ca, Level 6/135 Broadway, Newmarket, Auckland
Physical address used from 25 Dec 1999 to 30 Jun 2003
Address #14: C/- Gilligan Associates Chartered, Accountants Level 5, 38 Whitaker Place, Symonds Street, Auckland
Physical address used from 25 Dec 1999 to 25 Dec 1999
Address #15: C/- Gilligan Associates Chartered, Accountants Level 5, 38 Whitaker Place, Symonds Street, Auckland
Registered address used from 25 Dec 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Parkinson, Richard |
Rd 2 Warkworth 0982 New Zealand |
28 Oct 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Parkinson, Christine Gay |
Rd 2 Warkworth 0982 New Zealand |
22 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Bevan |
Onehunga Auckland |
28 Oct 1999 - 27 Jun 2010 |
Richard Parkinson - Director
Appointment date: 28 Oct 1999
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 11 Jul 2013
Christine Gay Parkinson - Director
Appointment date: 10 Sep 2003
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 11 Jul 2013
Bevan Fisher - Director (Inactive)
Appointment date: 22 Mar 2000
Termination date: 10 Sep 2003
Address: Onehunga, Auckland,
Address used since 22 Mar 2000
Kayll Enterprises Limited
20 Glenmore Drive
Maritime And Seafood Educators Association Of Aotearoa Incorporated
11 Glenmore Drive
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Cl Beauty Limited
2 Baxter Street
Love Nails Matakana Limited
51 Morrison Drive
Refined Consultancy Limited
21 Hewson Dv
The Beauty Center Limited
14 View Road
The Pink Lady Trustee Limited
Shop 7 Kapanui Street
Varty Trading Limited
45 Whitaker Road