Adeva Hair Spa Limited (issued an NZ business identifier of 9429032587302) was incorporated on 17 Sep 2008. 6 addresess are in use by the company: 16 Lake Street, Cambridge, Cambridge, 3434 (type: registered, service). K P M G Centre, 85 Alexandra Street, Hamilton had been their physical address, up to 23 Apr 2013. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Carmichael, Mia Hope (a director) located at Cambridge, Cambridge postcode 3434. Businesscheck's information was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Victoria Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 23 Apr 2013 |
| 2 Kirkwood Street, Cambridge, Cambridge, 3434 | Registered & service | 10 Feb 2023 |
| 16 Lake Street, Cambridge, Cambridge, 3434 | Registered & service | 29 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mia Hope Carmichael
Cambridge, Cambridge, 3434
Address used since 27 Jun 2024
Cambridge, Cambridge, 3434
Address used since 11 Jun 2024
Leamington, Cambridge, 3432
Address used since 17 Jun 2020 |
Director | 17 Sep 2008 - current |
|
Mia Hope Browne
Leamington, Cambridge, 3432
Address used since 17 Jun 2020
Rd 1, Te Awamutu, 3879
Address used since 24 Jun 2016 |
Director | 17 Sep 2008 - current |
|
Kris James Browne
Te Awamutu,
Address used since 17 Sep 2008 |
Director | 17 Sep 2008 - 22 Mar 2013 |
| Previous address | Type | Period |
|---|---|---|
| K P M G Centre, 85 Alexandra Street, Hamilton, 3204 | Physical & registered | 17 May 2011 - 23 Apr 2013 |
| B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 | Registered & physical | 20 Jul 2010 - 17 May 2011 |
| B.d.o. Taranaki Limited, 10 Young Street, New Plymouth | Registered & physical | 24 Nov 2009 - 20 Jul 2010 |
| Bdo Spicers Taranaki Limited, 10 Young Street, New Plymouth | Physical & registered | 17 Sep 2008 - 24 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carmichael, Mia Hope Director |
Cambridge Cambridge 3434 |
12 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Browne, Mia Hope Individual |
Cambridge Cambridge 3434 |
17 Sep 2008 - 12 Mar 2025 |
|
Browne, Mia Hope Individual |
Cambridge Cambridge 3434 |
17 Sep 2008 - 12 Mar 2025 |
|
Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 Entity |
10 Young Street New Plymouth |
17 Sep 2008 - 26 Oct 2018 |
|
Browne, Kris James Individual |
Te Awamutu |
17 Sep 2008 - 26 Oct 2018 |
|
Berry, Tracee Anne Individual |
Te Awamutu |
17 Sep 2008 - 26 Oct 2018 |
|
Berry, Tracee Anne Individual |
Te Awamutu |
17 Sep 2008 - 26 Oct 2018 |
|
Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 Entity |
10 Young Street New Plymouth |
17 Sep 2008 - 26 Oct 2018 |
![]() |
Robinsons Nursery Limited 19 Victoria Street |
![]() |
Ezymix Limited 19 Victoria Street |
![]() |
Red Circle Wholesale Limited 19 Victoria Street |
![]() |
Waikato Shrink Wrap Limited 19 Victoria Street |
![]() |
Rone Enterprises Limited 19 Victoria Street |
![]() |
G J Bloodstock Limited 19 Victoria Street |