Clearskincare Newmarket Limited (New Zealand Business Number 9429030272071) was incorporated on 09 Apr 2013. 2 addresses are currently in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, service). Level 14, 88 Shortland Street, Auckland Central, Auckland had been their physical address, until 15 Jun 2022. 2040 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (49.02 per cent of shares), namely:
Csc Holdings Australia Pty Limited (an other) located at Docklands, Victoria postcode 3008. When considering the second group, a total of 1 shareholder holds 50.98 per cent of all shares (1040 shares); it includes
Clearskincare Clinics Australia Pty Limited (an other) - located at Docklands, Victoria. Our database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & service & registered | 15 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Emily Jane Amos
South Coogee, New South Wales, 2034
Address used since 23 Nov 2023
123 St Georges Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
Randwick, New South Wales, 2031
Address used since 26 Feb 2022 |
Director | 26 Feb 2022 - current |
Edward James Mackinnon Bostock
Vaucluse, Nsw, 2030
Address used since 18 Jan 2024
South Yarra, Victoria, 3141
Address used since 07 May 2022
Rosehill, New South Wales, 2142
Address used since 01 Jan 1970
Cottesloe, Wa, 6011
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Andrew Blake Mcinerney
Perth, 6000
Address used since 01 Jan 1970
New South Wales, 2068
Address used since 15 Jul 2022 |
Director | 15 Jul 2022 - 18 Jan 2024 |
Richard Craig Vincent
Malvern, Victoria, 3144
Address used since 31 Jul 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 31 Jul 2018 - 16 Aug 2022 |
Tamsyn Jane Alley
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Paddington, New South Wales, 2021
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - 15 Jul 2022 |
Peter John Mendo
Wattle Park, South Australia, 5066
Address used since 31 Jul 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 31 Jul 2018 - 31 Mar 2022 |
Philippa Marita Mccaffery
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Watsons Bay, New South Wales, 2030
Address used since 01 Dec 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 09 Apr 2013 - 31 Aug 2021 |
Peter Frank Sanguinetti
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Keilor, Victoria, 3036
Address used since 31 Jul 2018 |
Director | 31 Jul 2018 - 26 Jul 2019 |
Kylie Elizabeth Barrie
South Yarra, Victoria, 3141
Address used since 31 Jul 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 31 Jul 2018 - 29 Jan 2019 |
Previous address | Type | Period |
---|---|---|
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical | 30 Mar 2022 - 15 Jun 2022 |
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 28 Feb 2022 - 15 Jun 2022 |
Level 7, 53 Fort Street, Auckland, 1010 | Physical | 02 Dec 2016 - 30 Mar 2022 |
Level 7, 53 Fort Street, Auckland, 1010 | Registered | 02 Dec 2016 - 28 Feb 2022 |
245 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 09 Apr 2013 - 02 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Csc Holdings Australia Pty Limited Other (Other) |
Docklands Victoria 3008 |
26 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Clearskincare Clinics Australia Pty Limited Other (Other) |
Docklands Victoria 3008 |
26 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanley 29 Pty Limited Company Number: 166 730 132 Other |
Mosman New South Wales 2088 |
24 Nov 2016 - 28 Sep 2021 |
Reid, Megan Individual |
Kingsford New South Wales 2032 |
24 Nov 2016 - 28 Sep 2021 |
Stanley 29 Pty Limited Company Number: 166 730 132 Other |
Mosman New South Wales 2088 |
24 Nov 2016 - 28 Sep 2021 |
Reid, Megan Individual |
Kingsford New South Wales 2032 |
24 Nov 2016 - 28 Sep 2021 |
Ferris, Kahlia Individual |
Newmarket Auckland 1023 |
24 Nov 2016 - 28 Sep 2021 |
Ferris, Kahlia Individual |
Newmarket Auckland 1023 |
24 Nov 2016 - 28 Sep 2021 |
De Longespee Pty Limited Other |
168 Walker Street North Sydney Nsw 2060 |
09 Apr 2013 - 26 Sep 2018 |
Face & Body Clinics Pty Limited Other |
168 Walker Street North Sydney Nsw 2060 |
09 Apr 2013 - 26 Sep 2018 |
Effective Date | 30 Mar 2022 |
Name | Wesfarmers Limited |
Type | Company |
Country of origin | AU |
Address |
11 Grand Avenue, Rosehill New South Wales 2142 |
De Freyne And Associates Limited 53 Fort Street |
|
Bkw Investments Limited Level 7 |
|
Homeseekers (nz) Limited Level 7 |
|
Train Tickets Limited Level 8 |
|
Venice Cushion Limited 53 Fort Street |
|
Hum Limited Level 7 |