Appearance Medicine & Laser Education Limited (issued an NZBN of 9429039431639) was launched on 11 Oct 1988. 7 addresess are in use by the company: 52 Orchard Place, Rd 1, Kaiapoi, 7691 (type: registered, service). 94 Disraeli Street, Sydenham, Christchurch had been their registered address, up until 04 Apr 2024. Appearance Medicine & Laser Education Limited used other aliases, namely: Beresford Clinic Limited from 24 Aug 1998 to 24 May 2005, Polden Enterprises Limited (11 Oct 1988 to 24 Aug 1998). 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98% of shares), namely:
Little, Jennifer Laurie (an individual) located at Rd 1, Kaiapoi postcode 7691,
Little, Ian Scott (an individual) located at Rd 1, Kaiapoi postcode 7691. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Little, Jennifer Laurie (an individual) - located at Rd 1, Kaiapoi. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Little, Ian Scott, located at Rd 1, Kaiapoi (an individual). Our data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Hubbard Churcher & Co, 39 George Street, Timaru 7910 | Other (Address For Share Register) & shareregister (Address For Share Register) | 18 Jul 2008 |
| 94 Disraeli Street, Sydenham, Christchurch, 8023 | Physical | 07 Oct 2013 |
| 94 Disraeli Street, Sydenham, Christchurch, 8023 | Postal & office & delivery | 08 Aug 2019 |
| 52 Orchard Place, Rd 1, Kaiapoi, 7691 | Registered & service | 04 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Scott Little
Rd 1, Kaiapoi, 7691
Address used since 06 Aug 2020
Prebbleton, 7604
Address used since 09 May 2017
Prebbleton, Prebbleton, 7604
Address used since 08 Aug 2019 |
Director | 10 Sep 1998 - current |
|
Jennifer Laurie Little
Rd 1, Kaiapoi, 7691
Address used since 06 Aug 2020
Prebbleton, 7604
Address used since 09 May 2017
Prebbleton, Prebbleton, 7604
Address used since 08 Aug 2019 |
Director | 12 Oct 2006 - current |
|
Mary Ellen Finlay
Remuera, Auckland,
Address used since 16 Dec 1988 |
Director | 16 Dec 1988 - 14 Apr 1999 |
|
Anthony John Sanford House
Remuera, Auckland,
Address used since 16 Dec 1988 |
Director | 16 Dec 1988 - 10 Sep 1998 |
| Type | Used since | |
|---|---|---|
| 52 Orchard Place, Rd 1, Kaiapoi, 7691 | Registered & service | 04 Apr 2024 |
| 94 Disraeli Street , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 94 Disraeli Street, Sydenham, Christchurch, 8023 | Registered & service | 07 Oct 2013 - 04 Apr 2024 |
| C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 | Registered & physical | 05 Jun 2012 - 07 Oct 2013 |
| E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 | Physical & registered | 25 Jan 2010 - 05 Jun 2012 |
| Hubbard Churcher & Co, 38 Geroge Street, Timaru 7910 | Registered | 25 Jul 2008 - 25 Jan 2010 |
| Hubbard Churcher & Co, 39 George Street, Timaru 7910 | Physical | 25 Jul 2008 - 25 Jan 2010 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Registered & physical | 24 Nov 2004 - 25 Jul 2008 |
| Suite 10, Wicksteed Street, Wanganui | Registered & physical | 27 May 2003 - 24 Nov 2004 |
| Kate Joblin, Suite 21 Wicksteed Terrace, Wanganui | Physical | 04 Apr 2001 - 27 May 2003 |
| Ground Floor, 83 Grafton Rd, Auckland | Registered | 04 Apr 2001 - 27 May 2003 |
| Ground Floor, 83 Grafton Rd, Auckland | Physical | 04 Apr 2001 - 04 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Jennifer Laurie Individual |
Rd 1 Kaiapoi 7691 |
15 Jun 2006 - current |
|
Little, Ian Scott Individual |
Rd 1 Kaiapoi 7691 |
11 Oct 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Jennifer Laurie Individual |
Rd 1 Kaiapoi 7691 |
15 Jun 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Ian Scott Individual |
Rd 1 Kaiapoi 7691 |
11 Oct 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scuffham, Andrew Mark Individual |
Parkvale Hastings 4122 |
11 Oct 2006 - 12 Aug 2010 |
![]() |
Young Baker Limited 94 Disraeli Street |
![]() |
Help Apps Limited 94 Disraeli Street |
![]() |
Sydenham Service Centre Limited 94 Disraeli Street |
![]() |
Trade In Centre Limited 94 Disraeli Street |
![]() |
Canterbury Concrete Specialists Limited 94 Disraeli Street |
![]() |
Boss Developments Limited 94 Disraeli Street |