Designer Nails Limited (issued a New Zealand Business Number of 9429042436133) was incorporated on 30 Jun 2016. 5 addresess are in use by the company: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, service). 7/83 Centaurus Road, Hillsborough, Christchurch had been their physical address, up until 11 Jul 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Woods, Candace Nancy (a director) located at Halswell, Christchurch postcode 8025. ""Direct selling - cosmetic, perfume and toiletry"" (ANZSIC G431020) is the classification the ABS issued to Designer Nails Limited. The Businesscheck database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Kentallen Terrace, Hillsborough, Christchurch, 8022 | Registered | 06 Nov 2018 |
| Unit 3, 31 Stevens Street, Waltham, Christchurch, 8011 | Office | 02 Jul 2022 |
| Unit 3, 31 Stevens Street, Waltham, Christchurch, 8011 | Physical & service | 11 Jul 2022 |
| Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & service | 18 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Candace Nancy Woods
Halswell, Christchurch, 8025
Address used since 13 Aug 2024
Hillsborough, Christchurch, 8022
Address used since 10 May 2023
Hillsborough, Christchurch, 8022
Address used since 30 Jun 2016
Bromley, Christchurch, 8062
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - current |
| Type | Used since | |
|---|---|---|
| Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & service | 18 May 2023 |
| Unit 3, 31 Stevens Street , Waltham , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| 7/83 Centaurus Road, Hillsborough, Christchurch, 8022 | Physical | 13 Jul 2020 - 11 Jul 2022 |
| 3 Kentallen Terrace, Hillsborough, Christchurch, 8022 | Physical | 06 Nov 2018 - 13 Jul 2020 |
| 17 Raymond Road, Bromley, Christchurch, 8062 | Registered & physical | 30 Jun 2016 - 06 Nov 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Candace Nancy Director |
Halswell Christchurch 8025 |
30 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Michael Individual |
Hillsborough Christchurch 8022 |
02 Jul 2022 - 23 Mar 2023 |
![]() |
Mania Investments 2016 Limited 14 Bromley Road |
![]() |
Vic's Kitchen Limited 22 Bromley Road |
![]() |
Solder On Limited 10 Raymond Road |
![]() |
Kiffy Systems Limited 7 Windward Lane |
![]() |
Picture Framing Services Limited 479 Linwood Avenue |
![]() |
Helping Hands Home Services Limited 8 Windward Lane |
|
2 Bearded Blokes Limited 59 Longspur Avenue |
|
Waipara Gardens Country Store Limited 119 Stockdills Road |
|
Emuology Limited 277 Mackenzies Road |
|
Backwaters Limited 36 Barclay Street |
|
Gr8grls Fragrances Limited 25 Richmond Street |
|
Argan Oil New Zealand Limited 36 De Menech Grove |