General information

Beaulifestyle Design Limited

Type: NZ Limited Company (Ltd)
9429039973276
New Zealand Business Number
233787
Company Number
Registered
Company Status

Beaulifestyle Design Limited (issued a New Zealand Business Number of 9429039973276) was started on 16 Mar 1984. 2 addresses are currently in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 2, 98 Carlton Gore Rd, Newmarket, Auckland had been their registered address, up until 14 Jun 2018. Beaulifestyle Design Limited used more aliases, namely: Coltex Fabrics Limited from 16 Mar 1984 to 27 Aug 2008. 66000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 32340 shares (49% of shares), namely:
Thompson, Sophie Elizabeth (an individual) located at Stanley Point, Auckland postcode 0624. As far as the second group is concerned, a total of 1 shareholder holds 51% of all shares (33660 shares); it includes
Reid, Bradley George (an individual) - located at Point Wells. The Businesscheck information was last updated on 16 Mar 2024.

Current address Type Used since
L4, 152 Fanshawe Street, Auckland, 1010 Registered & physical & service 14 Jun 2018
Directors
Name and Address Role Period
Bradley George Reid
Point Wells, 0986
Address used since 08 Oct 2021
Takapuna, Auckland, 0622
Address used since 07 Jun 2018
Takapuna, Auckland, 0622
Address used since 18 Sep 1989
Director 18 Sep 1989 - current
Sophie Elizabeth Reid
Mairangi Bay, Auckland, 0630
Address used since 05 Feb 2019
Birkenhead, Auckland, 0627
Address used since 12 Jul 2013
Director 19 Aug 2008 - current
Sophie Elizabeth Thompson
Stanley Point, Auckland, 0624
Address used since 14 Mar 2023
Director 19 Aug 2008 - 02 Feb 2024
Thomas Bruges Jarvis
Parnell, Auckland, 1052
Address used since 12 Jul 2010
Director 19 Aug 2008 - 01 Aug 2010
Bruce Allan Colvin
Christchurch 8,
Address used since 18 Sep 1989
Director 18 Sep 1989 - 23 Aug 2007
Addresses
Previous address Type Period
Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 Registered & physical 10 Jul 2013 - 14 Jun 2018
C/-count Limited, Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 Physical & registered 02 Jul 2013 - 10 Jul 2013
C/-kdb Business Services Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 Registered & physical 23 Jul 2012 - 02 Jul 2013
C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland Registered & physical 08 May 2007 - 23 Jul 2012
C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland Registered & physical 13 Apr 2006 - 08 May 2007
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 04 Jul 2005 - 13 Apr 2006
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 08 Sep 2003 - 04 Jul 2005
Level 8, 63 Albert Street, Auckland Registered & physical 28 May 2002 - 08 Sep 2003
Level 8, 63 Albert St, Auckland Registered 01 Jul 2001 - 28 May 2002
Same As Registered Office Address Physical 22 Aug 2000 - 22 Aug 2000
Level 8, 63 Albert St, Auckland Physical 22 Aug 2000 - 22 Aug 2000
242 Manchester Street, Christchurch Registered 22 Aug 2000 - 01 Jul 2001
Same As Registered Office Physical 22 Aug 2000 - 28 May 2002
- Physical 31 Jul 1998 - 31 Jul 1998
At The Registered Office Physical 31 Jul 1998 - 22 Aug 2000
Cnr Great North Rd, & Trading Pl, Henderson, Auckland 8 Registered 14 Jul 1993 - 22 Aug 2000
Financial Data
Financial info
66000
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 32340
Shareholder Name Address Period
Thompson, Sophie Elizabeth
Individual
Stanley Point
Auckland
0624
14 Mar 2023 - current
Shares Allocation #2 Number of Shares: 33660
Shareholder Name Address Period
Reid, Bradley George
Individual
Point Wells
0986
16 Mar 1984 - current

Historic shareholders

Shareholder Name Address Period
Reid, Sophie Elizabeth
Individual
Stanley Point
Auckland
0624
05 Feb 2019 - 14 Mar 2023
Reid, Sophie Elizabeth
Director
Stanley Point
Auckland
0624
05 Feb 2019 - 14 Mar 2023
Reid, Sophie Elizabeth
Individual
Birkenhead
Auckland
0627
27 Aug 2008 - 05 Feb 2019
Jarvis, Thomas Bruges
Individual
Torbay
Auckland
27 Aug 2008 - 23 Jun 2011
Colvin, Bruce Allan
Individual
Christchurch 8
16 Mar 1984 - 17 Sep 2007
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway