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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Reade, Susan Pamela |
Greenlane Auckland 1051 New Zealand |
14 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Church, Susan Pamela |
Parnell Auckland 1052 New Zealand |
27 Aug 1997 - 14 Oct 2021 |
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
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
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