Distil Skincare Limited (issued an NZ business identifier of 9429041717547) was started on 22 Apr 2015. 5 addresess are in use by the company: Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). 501 Karangahape Rd, Auckland had been their physical address, until 12 Apr 2021. 3521351 shares are allotted to 16 shareholders who belong to 16 shareholder groups. The first group is composed of 1 entity and holds 8961 shares (0.25 per cent of shares), namely:
Buglass Consulting Limited (an entity) located at Cambridge postcode 3434. In the second group, a total of 1 shareholder holds 2.12 per cent of all shares (exactly 74512 shares); it includes
Siplow Nominees Limited (an entity) - located at Auckland. Moving on to the next group of shareholders, share allocation (17524 shares, 0.5%) belongs to 1 entity, namely:
Aroha Nominees Limited, located at Auckland (an entity). "Cosmetic mfg" (ANZSIC C185210) is the classification the Australian Bureau of Statistics issued Distil Skincare Limited. Businesscheck's information was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 559, Shortland Street, Auckland, 1140 | Postal | 10 Apr 2019 |
501 Karangahape Rd, Auckland, 1010 | Office & delivery | 04 May 2020 |
Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 12 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
James Gordon Rangihika
Balmoral, Brisbane, 4171
Address used since 19 Nov 2023 |
Director | 19 Nov 2023 - current |
Suzanah Gray
Wanaka, Wanaka, 9305
Address used since 04 Dec 2023 |
Director | 04 Dec 2023 - current |
Mark Hilary Gray
Saint Marys Bay, Auckland, 1011
Address used since 22 Apr 2015
Wanaka, 9382
Address used since 04 May 2020 |
Director | 22 Apr 2015 - 04 Dec 2023 |
Suzanah Gray
Wanaka, 9832
Address used since 20 Apr 2020 |
Director | 20 Apr 2020 - 04 Apr 2023 |
Taylor Gray
Bondi Junction, Sydney, 2022
Address used since 22 Apr 2022 |
Director | 22 Apr 2022 - 04 Apr 2023 |
James Gordon Rangihika
Auckland, 1140
Address used since 25 Sep 2020 |
Director | 25 Sep 2020 - 22 Sep 2022 |
David John Denholm
Corinda, Queensland, 4075
Address used since 11 May 2021
Del Mar, California, 92014
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 02 Sep 2022 |
Tony Smith-hastie | Director | 31 Mar 2020 - 17 Sep 2020 |
Tony Smith-hastie | Director | 30 Mar 2020 - 02 May 2020 |
James Gordon Rangihika
Freemans Bay, Auckland, 1011
Address used since 08 May 2018
Freemans Bay, Auckland, 1011
Address used since 09 May 2017 |
Director | 22 Apr 2015 - 25 Feb 2020 |
Elizabeth Ellen Oliver
Remuera, Auckland, 1050
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 31 Dec 2019 |
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 27 Jul 2019 |
Melanie Jane Hawkins
Freemans Bay, Auckland, 1011
Address used since 08 May 2018
Freemans Bay, Auckland, 1011
Address used since 09 May 2017 |
Director | 22 Apr 2015 - 15 Aug 2018 |
Suzanah Blanche Gray
Saint Marys Bay, Auckland, 1011
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - 15 Aug 2018 |
Timothy John Cook
Herne Bay, Auckland, 1011
Address used since 29 Aug 2017 |
Director | 29 Aug 2017 - 22 Dec 2017 |
501 Karangahape Rd , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
501 Karangahape Rd, Auckland, 1010 | Physical & registered | 05 Mar 2020 - 12 Apr 2021 |
4 Williamson Ave, Auckland Central, Auckland, 1010 | Registered | 23 Apr 2019 - 05 Mar 2020 |
4 Williamson Avenue, Grey Lynn, Auckland, 1021 | Registered | 18 Apr 2019 - 23 Apr 2019 |
4 Williamson Avenue, Grey Lynn, Auckland, 1021 | Physical | 18 Apr 2019 - 05 Mar 2020 |
101 Pakenham Street West, Auckland Central, Auckland, 1010 | Physical & registered | 16 May 2018 - 18 Apr 2019 |
101 Pakenham Street West, Auckland Central, Auckland, 1010 | Registered & physical | 17 May 2017 - 16 May 2018 |
Unit 3.4, 8a Cleveland Road, Parnell, Auckland, 1052 | Registered & physical | 02 May 2016 - 17 May 2017 |
Unit 3.4, 8a Cleveland Road, Parnell, Auckland, 1052 | Physical & registered | 22 Apr 2015 - 02 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Buglass Consulting Limited Shareholder NZBN: 9429047202917 Entity (NZ Limited Company) |
Cambridge 3434 |
22 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Siplow Nominees Limited Shareholder NZBN: 9429033547435 Entity (NZ Limited Company) |
Auckland 1010 |
12 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Aroha Nominees Limited Shareholder NZBN: 9429043423033 Entity (NZ Limited Company) |
Auckland 1010 |
12 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Alto Capital Limited Shareholder NZBN: 9429038371219 Entity (NZ Limited Company) |
Rd 2 Pukekohe 2677 |
15 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sirius Capital Investments Limited Shareholder NZBN: 9429042264378 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
12 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Avalon Asset Allocation Limited Shareholder NZBN: 9429041593325 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Skin Institute Holding Company Limited Shareholder NZBN: 9429036292912 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
12 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
S2 Holdings Limited Shareholder NZBN: 9429031655552 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
12 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
201715810433 - Blue Armada Trust Other (Other) |
Del Mar California 92014 |
17 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Quantum Trustee Company 1013 Limited Shareholder NZBN: 9429033610122 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
26 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurley, Trish Individual |
Epsom Auckland 1023 |
28 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Luhrs, Denise Individual |
Mount Albert Auckland 1025 |
28 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Proctor, Julian Individual |
Ngaio Wellington 6035 |
12 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Bone, Malcolm Individual |
Newport Queensland 4040 |
21 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bartlett, Rebecca Individual |
San Francisco, California 94131 |
11 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Katz, Ian Andrew Individual |
St Ives New South Wales 2075 |
19 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Mark Hilary Individual |
Saint Marys Bay Auckland 1011 |
22 Apr 2015 - 26 Sep 2016 |
Taghq Limited Shareholder NZBN: 9429034303535 Company Number: 1768748 Entity |
12 Feb 2019 - 12 Feb 2019 | |
Taghq Limited Shareholder NZBN: 9429034303535 Company Number: 1768748 Entity |
12 Feb 2019 - 12 Feb 2019 | |
Rangihika, James Gordon Individual |
Parnell Auckland 1052 |
22 Apr 2015 - 21 Apr 2016 |
James Gordon Rangihika Director |
Parnell Auckland 1052 |
22 Apr 2015 - 21 Apr 2016 |
Gray, Mark Hilary Director |
Saint Marys Bay Auckland 1011 |
22 Apr 2015 - 26 Sep 2016 |
Melanie Jane Hawkins Director |
Parnell Auckland 1052 |
22 Apr 2015 - 21 Apr 2016 |
Simpson, Sian Individual |
Windsor Park Auckland 0630 |
17 Aug 2017 - 27 May 2019 |
Suzanah Blanche Gray Director |
Saint Marys Bay Auckland 1011 |
22 Apr 2015 - 26 Sep 2016 |
Hawkins, Melanie Jane Individual |
Parnell Auckland 1052 |
22 Apr 2015 - 21 Apr 2016 |
Cook, Timothy John Individual |
Herne Bay Auckland 1011 |
17 Aug 2017 - 17 Apr 2018 |
Gray, Suzanah Blanche Individual |
Saint Marys Bay Auckland 1011 |
22 Apr 2015 - 26 Sep 2016 |
The Business Advisory Group Limited Shareholder NZBN: 9429034303535 Company Number: 1768748 Entity |
12 Feb 2019 - 12 Feb 2019 |
Elemental Digital Industries Limited 101 Pakenham Street |
|
Reconstructionist Limited 1, 101 Pakenham Street West |
|
Koordinates Trustee Limited Grid/akl, Level 1 |
|
Koordinates Limited Gridakl, Level 1 |
|
Boardpro Limited 101 Pakenham Street West |
The Six Senses Limited 147 John Street |
Earnest Empire Limited 58 Princes Street |
Matariki Essence Limited 62 Queen Street |
Jaychem Industries Limited Level 1, 109 Carlton Gore Road |
Manuka Bioscience Limited Level 3/142 Broadway |
Beautyspot Inc Limited 16 Hauraki Road |