Le Beauty Limited (NZBN 9429042100157) was launched on 07 Dec 2015. 7 addresess are in use by the company: 43 Glenvar Ridge Road, Long Bay, Auckland, 0630 (type: registered, service). 8 Vinograd Drive, Te Atatu Peninsula, Auckland had been their registered address, until 19 Feb 2025. 2 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1 share (50% of shares), namely:
Sue, Taylor (an individual) located at Longbay, Auckland postcode 0630,
Le, Anh Ngoc (a director) located at Longbay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Le, Anh Ngoc (a director) - located at Longbay, Auckland. "Beauty salon operation" (ANZSIC S951110) is the classification the ABS issued to Le Beauty Limited. Our database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| B3/192 Main Road, Kumeu, Auckland, 0810 | Postal & delivery | 07 Feb 2020 |
| 8 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 | Physical | 27 Jan 2022 |
| 8 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 | Postal & office & delivery | 04 Feb 2023 |
| 43 Glenvar Ridge Road, Long Bay, Auckland, 0630 | Registered & service | 19 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Anh Ngoc Le
Long Bay, Auckland, 0630
Address used since 19 Mar 2025
Te Atatu Peninsula, Auckland, 0610
Address used since 07 Dec 2015
Kumeu, Auckland, 0810
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - current |
|
Trang Thi Tran
Massey, Auckland, 0614
Address used since 30 Nov 2019 |
Director | 30 Nov 2019 - 20 Jan 2020 |
| Type | Used since | |
|---|---|---|
| 43 Glenvar Ridge Road, Long Bay, Auckland, 0630 | Registered & service | 19 Feb 2025 |
| Previous address | Type | Period |
|---|---|---|
| 8 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 | Registered & service | 27 Jan 2022 - 19 Feb 2025 |
| B3/192 Main Road, Kumeu, Auckland, 0810 | Physical & registered | 07 Dec 2015 - 27 Jan 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sue, Taylor Individual |
Longbay Auckland 0630 |
11 Feb 2025 - current |
|
Le, Anh Ngoc Director |
Longbay Auckland 0630 |
07 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Le, Anh Ngoc Director |
Longbay Auckland 0630 |
07 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tran, Trang Thi Individual |
Massey Auckland 0614 |
25 Nov 2019 - 15 Jan 2020 |
|
Tran, Trang Thi Individual |
Massey Auckland 0614 |
15 Jan 2020 - 20 Jan 2020 |
![]() |
Mahi Properties Limited 180 State Highway 16 |
![]() |
Kumeu Kilns Limited 242 State Highway 16, Kumeu |
![]() |
Fission Biomedical Limited Main Road |
![]() |
Kumeu Village Medical Centre Limited Kumeu Village |
![]() |
Riverhead Bowling Club Incorporated Main Rd |
![]() |
Gt Marine 2010 Limited 156 Main Road |
|
Thema NZ Limited 101 Henwood Road |
|
Essential Beauty Therapy Clinic Limited 355 Waitakere Road |
|
Ashley Allen Limited 552 Don Buck Road |
|
Ne New Zealand Investments Limited 27 Suncrest Drive |
|
Appearance Matters Limited 3 Kerlin Crescent |
|
Ak's Flair Limited 6 Ginders Drive |