General information

Celtine Limited

Type: NZ Limited Company (Ltd)
9429033519791
New Zealand Business Number
1923189
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
096360371
GST Number
G427120 - Cosmetic Retailing F372010 - Cosmetic Wholesaling
Industry classification codes with description

Celtine Limited (issued a New Zealand Business Number of 9429033519791) was registered on 27 Mar 2007. 4 addresses are in use by the company: 717 Swanson Raod, Avondale, Swanson, 0612 (type: registered, physical). 651 Rosebank Road, Avondale, Auckland had been their registered address, until 15 Sep 2022. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Grace, Joanne Lyn (an individual) located at Swanson, Auckland postcode 0614. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Grace, Geoffrey Fearon (a director) - located at Swanson, Waitakere. "Cosmetic retailing" (business classification G427120) is the classification the Australian Bureau of Statistics issued Celtine Limited. Businesscheck's database was updated on 16 Mar 2024.

Current address Type Used since
Po Box 95061, Swanson, Auckland, 0653 Postal 09 Oct 2019
717 Swanson Road, Swanson, Auckland, 0612 Office 09 Sep 2022
717 Swanson Raod, Avondale, Swanson, 0612 Registered & physical & service 15 Sep 2022
Contact info
64 9 5272851
Phone (Phone)
sales@hairquip.co.nz
Email (sales@hairquip.co.nz)
jo@celtinebeauty.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.hairquip.nz/
Website
www.thebeautylounge.co.nz
Website
www.celtinebeauty.com
Website
Directors
Name and Address Role Period
Geoffrey Fearon Grace
Swanson, Waitakere, 0614
Address used since 28 Sep 2009
Director 27 Mar 2007 - current
John William Priestley
Saint Heliers, Auckland, 1071
Address used since 28 Sep 2009
Director 27 Mar 2007 - 31 Jul 2014
Larissa Anderson
Waiwhetu, Lower Hutt, 5010
Address used since 01 Jul 2009
Director 01 Jul 2009 - 31 Jul 2014
Michael John Anderson
Stokes Valley, Wellington,
Address used since 27 Mar 2007
Director 27 Mar 2007 - 30 Jun 2009
Addresses
Principal place of activity
717 Swanson Road , Swanson , Auckland , 0612
Previous address Type Period
651 Rosebank Road, Avondale, Auckland, 1026 Registered & physical 20 Dec 2016 - 15 Sep 2022
4 Arthur Brown Place, Mount Wellington, Auckland, 1060 Registered & physical 07 Oct 2010 - 20 Dec 2016
34 Hannigan Drive, Panmure, Auckland Physical & registered 27 Mar 2007 - 07 Oct 2010
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Grace, Joanne Lyn
Individual
Swanson
Auckland
0614
04 Aug 2014 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Grace, Geoffrey Fearon
Director
Swanson
Waitakere
0614
04 Aug 2014 - current

Historic shareholders

Shareholder Name Address Period
Bassett Trustees 3 Limited
Shareholder NZBN: 9429033589503
Company Number: 1911763
Entity
Auckland
1010
04 Aug 2014 - 14 Sep 2020
Batkin, Christine Mary Anne
Individual
Kohimarama
Auckland
27 Mar 2007 - 27 Mar 2007
Bassett Trustees 3 Limited
Shareholder NZBN: 9429033589503
Company Number: 1911763
Entity
Auckland
1010
04 Aug 2014 - 14 Sep 2020
Combined Salon Supplies Limited
Shareholder NZBN: 9429039355843
Company Number: 424745
Entity
27 Mar 2007 - 04 Aug 2014
Combined Salon Supplies Limited
Shareholder NZBN: 9429039355843
Company Number: 424745
Entity
27 Mar 2007 - 04 Aug 2014
Location
Companies nearby
Friendlypak NZ Limited
651 B Rosebank Road
Best Blooms Limited
653 Rosebank Road
Turbo Traders Limited
659 Rosebank Road
Rowes Service Centre Limited
659 Rosebank Road
Home Textiles Direct Limited
637 Rosebank Road
The Derek Corporation Limited
637 Rosebank Road
Similar companies
Mc2021 Limited
68 Huia Road
Little Mango Limited
37 Waipani Road
Vede & Crede Limited
39 Truro Road
Absolute Skin Limited
22 Aditi Close
Miss India Cosmetics Limited
30 Roseman Avenue
Absolute Body&skin Limited
2 Kingsford Road