Shortcuts

Tcc Sylvia Park (2021) Limited

Type: NZ Limited Company (Ltd)
9429038020445
NZBN
871185
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
7-9 Mccoll Street
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 09 May 2020
286 Mt Wellington Highway
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 09 Jun 2022

Tcc Sylvia Park (2021) Limited, a registered company, was started on 27 Aug 1997. 9429038020445 is the number it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company has been categorised. This company has been managed by 4 directors: Susan Pamela Reade - an active director whose contract began on 23 Mar 1998,
Susan Pamela Church - an active director whose contract began on 23 Mar 1998,
Steven Francis Clerk - an inactive director whose contract began on 27 Aug 1997 and was terminated on 23 Mar 1998,
Bruce Fox Mellor - an inactive director whose contract began on 27 Aug 1997 and was terminated on 23 Mar 1998.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 286 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (type: registered, physical).
Tcc Sylvia Park (2021) Limited had been using 7-9 Mccoll Street, Remuera, Auckland as their registered address up until 09 Jun 2022.
Former names used by the company, as we identified at BizDb, included: from 14 Apr 1998 to 19 Oct 2021 they were named The Smile Factor Limited, from 27 Aug 1997 to 14 Apr 1998 they were named Summer Enterprises Twelve Limited.
One entity owns all company shares (exactly 100 shares) - Reade, Susan Pamela - located at 1060, Greenlane, Auckland.

Addresses

Principal place of activity

7-9 Mccoll Street, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 7-9 Mccoll Street, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 17 Dec 2015 to 09 Jun 2022

Address #2: 15 Warrington Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 03 Jun 2015 to 17 Dec 2015

Address #3: C/- Markhams Auckland Limited, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 May 2011 to 03 Jun 2015

Address #4: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 06 Oct 2005 to 26 May 2011

Address #5: Offices Of Bowden, Impey & Sage, 470 Parnell Road, Auckland

Registered address used from 11 Apr 2000 to 06 Oct 2005

Address #6: Same As Registered Office

Physical address used from 10 Jul 1999 to 06 Oct 2005

Address #7: 6th Floor, 369 Queen Street, Auckland

Physical address used from 10 Jul 1999 to 10 Jul 1999

Address #8: Offices Of Bowden, Impey & Sage, 470 Parnell Road, Auckland

Physical address used from 10 Jul 1999 to 10 Jul 1999

Address #9: Offices Of Bowden, Impey & Sage, 470 Parnell Road, Auckland

Registered address used from 10 Jul 1999 to 11 Apr 2000

Contact info
64 21 663656
09 May 2020 Phone
susan@thecosmeticclinic.co.nz
13 Mar 2023 other
susan@thecosmeticclinic.co.nz
13 Mar 2023 nzbn-reserved-invoice-email-address-purpose
susanchurch@xtra.co.nz
09 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Reade, Susan Pamela Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Church, Susan Pamela Parnell
Auckland
1052
New Zealand
Directors

Susan Pamela Reade - Director

Appointment date: 23 Mar 1998

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 13 Mar 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 May 2020


Susan Pamela Church - Director

Appointment date: 23 Mar 1998

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jun 2008


Steven Francis Clerk - Director (Inactive)

Appointment date: 27 Aug 1997

Termination date: 23 Mar 1998

Address: Parnell, Auckland,

Address used since 27 Aug 1997


Bruce Fox Mellor - Director (Inactive)

Appointment date: 27 Aug 1997

Termination date: 23 Mar 1998

Address: Orakei, Auckland 1,

Address used since 27 Aug 1997

Nearby companies

Cs Education Pty Limited
Moore Stephens Markhams Auckland

Oceania Equipment Limited
Moore Stephens Markhams Auckland

Lqc Management Limited
Lvel 10

Trucks & Trailers Limited
Moore Stephens Markhams Auckland

"school Aid" Global Partnerships Through Schools Charitable Trust
Markhams Auckland

Taroby International Limited
Level 10

Similar companies

Jang's Hair Limited
2e- 175 Queen Street

Job New Zealand Limited
220 Queen Street

Mega Resources Nz Limited
220 Queen Street

Miss Nail Limited
22 Durham Street

Ne New Zealand Investments Limited
Smart Hair B2 170 Queen Street

The Village Beauty Studio Limited
Level 10