Advanced Skin Technology Nz Limited (issued an NZBN of 9429033761947) was incorporated on 07 Dec 2006. 5 addresess are currently in use by the company: 47 Arrenway Drive, Rosedale, Auckland, 0632 (type: postal, office). Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland had been their registered address, until 18 Dec 2013. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Device Technologies New Zealand Limited (an entity) located at Rosedale, Auckland postcode 0632. Our database was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
47 Arrenway Drive, Rosedale, Auckland, 0632 | Physical & registered & service | 18 Dec 2013 |
47 Arrenway Drive, Rosedale, Auckland, 0632 | Postal & office & delivery | 19 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Bernard Trevaskis
Collaroy, Nsw, 2097
Address used since 05 Aug 2016
Belrose, Nsw, 2085
Address used since 01 Jan 1970
Belrose, Nsw, 2085
Address used since 01 Jan 1970 |
Director | 05 Aug 2016 - current |
Emma Jane Cleary
Brighton, Vic, 3186
Address used since 01 Aug 2022
Glebe, Nsw, 2037
Address used since 13 Jan 2017
Belrose, Nsw, 2085
Address used since 01 Jan 1970
Belrose, Nsw, 2085
Address used since 01 Jan 1970 |
Director | 05 Aug 2016 - current |
Ben James Arthur
Belrose, Nsw, 2085
Address used since 01 Jan 1970
Nsw, 2073
Address used since 21 Jul 2020 |
Director | 24 Jun 2020 - current |
Patricia Cathleen Winchester
Mornington, Victoria 3931,
Address used since 27 Nov 2008
Fiveways Business Centre, Keysborough, 3173
Address used since 01 Jan 1970
Fiveways Business Centre, Keysborough, 3173
Address used since 01 Jan 1970 |
Director | 07 Dec 2006 - 05 Aug 2016 |
Peter John Ord
Msosman, Sydney, NSW 2088
Address used since 18 Nov 2013
Sydney, New South Wales, 2086
Address used since 01 Jan 1970
Sydney, New South Wales, 2086
Address used since 01 Jan 1970 |
Director | 19 Jul 2011 - 05 Aug 2016 |
Kevin Gerard Ryan
Sydney, New South Wales, 2086
Address used since 01 Jan 1970
Lindfield, Sydney, NSW 2070
Address used since 19 Jul 2011
Sydney, New South Wales, 2086
Address used since 01 Jan 1970 |
Director | 19 Jul 2011 - 05 Aug 2016 |
Peter Terry Mears
Parnell, Auckland, 1052
Address used since 06 Jan 2014 |
Director | 01 Feb 2012 - 05 Aug 2016 |
47 Arrenway Drive , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland | Registered & physical | 08 Oct 2008 - 18 Dec 2013 |
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 07 Dec 2006 - 08 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Device Technologies New Zealand Limited Shareholder NZBN: 9429000105071 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
21 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Charcon Pty Ltd Other |
07 Dec 2006 - 09 Aug 2016 | |
Device Technologies Australia Pty Ltd Other |
04 Oct 2011 - 21 Feb 2012 | |
Null - Device Technologies Australia Pty Ltd Other |
04 Oct 2011 - 21 Feb 2012 | |
Null - Charcon Pty Ltd Other |
07 Dec 2006 - 09 Aug 2016 |
Effective Date | 10 Nov 2021 |
Name | Michelangelo Investments Pte Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
Address |
1 Garigal Rd, Belrose Sydney New South Wales 2085 |
Pyramed NZ Limited 47 Arrenway Drive |
|
Uhealth Pacific Limited 47 Arrenway Drive |
|
Blessed Bk Limited 49a Arrenway Drive |
|
Ynk Limited 49a Arrenway Drive |
|
NZ Sustainable Farming Limited 45h Arrenway Drive |
|
NZ Sustainable Farm Holdings Limited 45h Arrenway Drive |