Lanocorp Pacific Limited (issued an NZ business number of 9429033214788) was started on 14 Aug 2007. 5 addresess are in use by the company: Po Box 86051, Rolleston West, Rolleston, 7658 (type: postal, office). 125 Waterloo Road, Christchurch had been their registered address, until 28 Sep 2017. 100000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 80000 shares (80 per cent of shares), namely:
Kanara Holdings Limited (an entity) located at 85 Fort Street, Auckland Central postcode 1010. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (20000 shares); it includes
Mciver, Timothy Robert (a director) - located at Rd 8, Christchurch,
Walton, Noel (an individual) - located at Saint Albans, Christchurch. "Cosmetic mfg" (ANZSIC C185210) is the classification the ABS issued Lanocorp Pacific Limited. The Businesscheck information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Hynds Drive, Rolleston, 7675 | Physical & registered & service | 28 Sep 2017 |
Po Box 86051, Rolleston West, Rolleston, 7658 | Postal | 06 Sep 2019 |
2 Hynds Drive, Rolleston, 7675 | Office & delivery | 06 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy Robert Mciver
Rd 8, Christchurch, 7678
Address used since 02 Sep 2009 |
Director | 14 Aug 2007 - current |
Felix Sebastian Danziger
Nsw, 2073
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - current |
Roy Alan Brown
Nsw, 2225
Address used since 20 Apr 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 20 Apr 2018 - 09 Jul 2020 |
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - 27 Jun 2018 |
Yang Shi
Chaoyang District, Beijing, 100027
Address used since 18 Apr 2018 |
Director | 18 Apr 2018 - 20 Apr 2018 |
Grant Keith Baker
St Heliers, Auckland, 1071
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 18 Apr 2018 |
Stephen John Sinclair
Remuera, Auckland, 1050
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 18 Apr 2018 |
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 18 Apr 2018 |
Jerome John Blakely
Redcliffs, Christchurch, 8081
Address used since 01 Sep 2014 |
Director | 14 Aug 2007 - 22 Dec 2016 |
2 Hynds Drive , Rolleston , 7675 |
Previous address | Type | Period |
---|---|---|
125 Waterloo Road, Christchurch, 8042 | Registered & physical | 28 Sep 2010 - 28 Sep 2017 |
199 Glenstrae Road, Kildare, Christchurch | Registered & physical | 14 Aug 2007 - 28 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Kanara Holdings Limited Shareholder NZBN: 9429032182538 Entity (NZ Limited Company) |
85 Fort Street Auckland Central 1010 |
07 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mciver, Timothy Robert Director |
Rd 8 Christchurch 7678 |
11 Sep 2014 - current |
Walton, Noel Individual |
Saint Albans Christchurch 8052 |
11 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Blake, Jeremy Trevor Individual |
Clarendon Tower 78 Worcester Street, Christchurch |
14 Aug 2007 - 11 Sep 2014 |
Russell, Mark William Individual |
Clarendon Tower 78 Worcester Street, Christchurch |
14 Aug 2007 - 13 Jul 2013 |
Effective Date | 17 Apr 2018 |
Name | Trilogy International Limited |
Type | Ltd |
Ultimate Holding Company Number | 6665833 |
Country of origin | NZ |
Address |
Level 6, Chelsea House 85 Fort Street Auckland Central 1010 |
Lanocorp New Zealand Limited 2 Hynds Drive |
|
Ltm Holdings Limited 2 Hynds Drive |
|
Canterbury Cosmetics Limited 2 Hynds Drive |
|
NZ Dairy Packaging Limited 8 Detroit Drive |
|
Dynamic Drainage Plant And Equipment Limited 8 Stoneleigh Drive |
|
Cwt Limited 63 Hoskyns Road |
Lanocorp New Zealand Limited 2 Hynds Drive |
Natural Zest Skincare Limited 8 Nancy Avenue |
Lave Limited 513 Tuam Street |
Botany Greenbay Limited 174 Queen Street |
White Witch Organics Limited 20 Taupata Street |
Ancient's Best Limited 166a Redwood Street |