Cl Beauty Limited (issued an NZBN of 9429043376391) was registered on 18 Oct 2016. 2 addresses are in use by the company: Unit G08, 88 Te Oneroa Way, Long Bay, Auckland, 0630 (type: registered, physical). 108 Weatherly Road, Torbay, Auckland had been their registered address, until 03 Jun 2020. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Nguyen, Thu Thi Ha (an individual) located at Mount Albert, Auckland postcode 1025. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Le, Phuong Minh (an individual) - located at Torbay, Auckland. The 3rd group of shareholders, share allotment (40 shares, 40%) belongs to 1 entity, namely:
Nguyen, Duyen Thi Thanh, located at Massey, Auckland (an individual). "Beauty salon operation" (business classification S951110) is the classification the Australian Bureau of Statistics issued to Cl Beauty Limited. The Businesscheck database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit G08, 88 Te Oneroa Way, Long Bay, Auckland, 0630 | Registered & physical & service | 03 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Phuong Minh Le
Torbay, Auckland, 0630
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Chi Thi Quynh Pham
Unsworth Heights, Auckland, 0632
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - 26 Jun 2023 |
Chi Thi Quynh Pham
Unsworth Heights, Auckland, 0632
Address used since 16 Jan 2022 |
Director | 16 Jan 2022 - 01 Sep 2022 |
Duyen Thi Thanh Nguyen
Massey, Auckland, 0614
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - 01 Sep 2022 |
Duyen Thi Thanh Nguyen
Massey, Auckland, 0614
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 16 Jan 2022 |
Chi Thi Quynh Pham
Milford, Auckland, 0620
Address used since 01 Apr 2021
Auckland Central, Auckland, 1010
Address used since 18 Oct 2016
Torbay, Auckland, 0630
Address used since 19 May 2019 |
Director | 18 Oct 2016 - 30 Sep 2021 |
Previous address | Type | Period |
---|---|---|
108 Weatherly Road, Torbay, Auckland, 0630 | Registered & physical | 27 May 2019 - 03 Jun 2020 |
2 Baxter Street, Warkworth, Warkworth, 0910 | Registered & physical | 18 Oct 2016 - 27 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Nguyen, Thu Thi Ha Individual |
Mount Albert Auckland 1025 |
28 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Le, Phuong Minh Individual |
Torbay Auckland 0630 |
25 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Nguyen, Duyen Thi Thanh Individual |
Massey Auckland 0614 |
25 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Phuong, Le Minh Individual |
Browns Bay Auckland 0630 |
29 Jan 2020 - 26 Aug 2022 |
Nguyen, Duyen Thi Thanh Individual |
Massey Auckland 0614 |
16 Dec 2021 - 27 Oct 2022 |
Le, Tan Nhat Individual |
Mangere Auckland 2022 |
06 Mar 2018 - 16 Dec 2021 |
Nguyen, Thanh Thi Individual |
Mangere Bridge Auckland 2022 |
27 Oct 2022 - 25 Jun 2023 |
Phuong, Le Minh Individual |
Browns Bay Auckland 0630 |
29 Jan 2020 - 26 Aug 2022 |
Phuong, Le Minh Individual |
Browns Bay Auckland 0630 |
29 Jan 2020 - 26 Aug 2022 |
Phuong, Le Minh Individual |
Browns Bay Auckland 0630 |
29 Jan 2020 - 26 Aug 2022 |
Pham, Chi Thi Quynh Individual |
Torbay Auckland 0630 |
18 Oct 2016 - 13 Jan 2021 |
Le, Tan Nhat Individual |
Mangere Auckland 2022 |
06 Mar 2018 - 16 Dec 2021 |
Chi Thi Quynh Pham Director |
Torbay Auckland 0630 |
18 Oct 2016 - 13 Jan 2021 |
Chi Thi Quynh Pham Director |
Auckland Central Auckland 1010 |
18 Oct 2016 - 13 Jan 2021 |
Chi Thi Quynh Pham Director |
Auckland Central Auckland 1010 |
18 Oct 2016 - 13 Jan 2021 |
Chi Thi Quynh Pham Director |
Torbay Auckland 0630 |
18 Oct 2016 - 13 Jan 2021 |
Duong, Hoan Thanh Individual |
Hong Bang Hai Phong |
18 Oct 2016 - 06 Mar 2018 |
Augustleo Construction Limited 104 Weatherly Road |
|
G & D Coffman Trustee Limited 2 Gerontius Glade |
|
Better Life Trading Limited 119a Weatherly Road |
|
Wunderbear Software Limited 127 Weatherly Road |
|
Elliott Communications Limited 47 Alexander Avenue |
|
Bolleboom Limited 129 Weatherly Road |
Best Beauty Limited 20 Battenburg Place |
Sunset Hair And Spa Limited 27 Sharon Road |
Chrysalis Browns Bay Limited 761b Beach Road |
La Bella Vita Beauty Therapy Limited 4/1024 Beach Road |
Lc Aesthetics Limited Shop 12, 579 Beach Road |
Rosedale Hair Salon Limited Suite E, 6 Rosedale Road |