Inspired Beauty Nz Limited (issued an NZ business identifier of 9429041477472) was registered on 31 Oct 2014. 5 addresess are in use by the company: 1194 Colville Road, Rd 4, Coromandel, 3584 (type: registered, service). Suite 30, 203 Kirkbride Road, Mangere, Auckland had been their physical address, up to 03 Aug 2020. Inspired Beauty Nz Limited used other names, namely: Glossx Limited from 30 Oct 2014 to 22 May 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Thomas, Aaron (a director) located at Rd 1, Coromandel postcode 3581. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Fletcher, Lisa Marie (a director) - located at Rd 4, Coromandel. "Cosmetic wholesaling" (business classification F372010) is the classification the ABS issued to Inspired Beauty Nz Limited. Businesscheck's database was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 10, 203 Kirkbride Road, Mangere, Auckland, 2022 | Registered & physical & service | 03 Aug 2020 |
| Suite 10, 203 Kirkbride Road, Mangere, Auckland, 2022 | Office | 03 Nov 2020 |
| 1194 Colville Road, Rd 4, Coromandel, 3584 | Registered & service | 11 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Aaron Thomas
Rd 4, Coromandel, 3584
Address used since 06 Nov 2018
Rd 1, Coromandel, 3581
Address used since 31 Oct 2014 |
Director | 31 Oct 2014 - current |
|
Lisa Marie Fletcher
Rd 4, Coromandel, 3584
Address used since 06 Nov 2018
Rd 1, Coromandel, 3581
Address used since 31 Oct 2014 |
Director | 31 Oct 2014 - current |
| Suite 10, 203 Kirkbride Road , Mangere , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| Suite 30, 203 Kirkbride Road, Mangere, Auckland, 2022 | Physical & registered | 14 Nov 2018 - 03 Aug 2020 |
| 996 Wyuna Bay Road, Rd 1, Coromandel, 3581 | Physical & registered | 31 Oct 2014 - 14 Nov 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Aaron Director |
Rd 1 Coromandel 3581 |
31 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fletcher, Lisa Marie Director |
Rd 4 Coromandel 3584 |
31 Oct 2014 - current |
![]() |
Des And Leanne Mills Limited 3200 Long Bay Road |
![]() |
Coromandel Returned Services Association Incorporated 1645 Wyuna Bay Road |
![]() |
Eremia Rehab Trust 1645 Wyuna Bay Road |
![]() |
Waybro Holdings Limited 1075 Hauraki Road |
![]() |
Coromandel Garage Limited 226 Wharf Road |
![]() |
Coromandel Community Preschool Incorporated 155 Pottery Lane |
|
K-cosmetics Limited 39 Multose Drive |
|
Brookfield Marketing Limited 18 Macnean Drive |
|
Honeycare New Zealand Limited Same As Registered Office |
|
NZ Black Stone Company Limited 86 Glenmore Road |
|
Atmor Sales & Marketing Limited Unit 7 |
|
Australec Switchgear (nz) Limited 28 Allens Road |