Absolute Beauty Limited was registered on 19 Feb 2014 and issued an NZBN of 9429041102077. The registered LTD company has been managed by 1 director, named Anna Marie Robb - an active director whose contract started on 19 Feb 2014.
As stated in the BizDb information (last updated on 31 Mar 2024), the company registered 5 addresess: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
121A Raven Quay, Kaiapoi, Kaiapoi, 7630 (physical address),
121A Raven Quay, Kaiapoi, Kaiapoi, 7630 (registered address) among others.
Up until 01 Jul 2020, Absolute Beauty Limited had been using 7 Cattermole Street, Kaiapoi, Kaiapoi as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Robb, Anna Marie (an individual) located at Rd 1, Leithfield postcode 7481. Absolute Beauty Limited is classified as "Beauty salon operation" (ANZSIC S951110).
Other active addresses
Address #4: 121a Raven Quay, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered & service address used from 01 Jul 2020
Address #5: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 17 Oct 2023
Previous addresses
Address #1: 7 Cattermole Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 15 May 2019 to 01 Jul 2020
Address #2: Level 1, 34 Birmingham Drive, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Apr 2019 to 15 May 2019
Address #3: Unit 4/35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Jun 2016 to 24 Apr 2019
Address #4: 7 Cattermole Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 30 Apr 2015 to 24 Jun 2016
Address #5: 44a Audley Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 19 Feb 2014 to 30 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Robb, Anna Marie |
Rd 1 Leithfield 7481 New Zealand |
19 Feb 2014 - |
Anna Marie Robb - Director
Appointment date: 19 Feb 2014
Address: Rd 1, Leithfield, 7481 New Zealand
Address used since 01 Apr 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 22 Apr 2015
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Carter Enterprises Limited
443a Avonhead Road
Cloud 9 Float Club Limited
Unit 4, 35 Sir William Pickering Drive
Glenstyle Limited
92 Russley Road
Halswell Beauty Therapy Limited
5 Sir Gil Simpson Drive
Novotna Beauty Limited
10 De Havilland Way
Pure Indulgence Beauty Therapy Nz Limited
268 Grahams Road