General information

Lanocorp Pacific Limited

Type: NZ Limited Company (Ltd)
9429033214788
New Zealand Business Number
1971469
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C185210 - Cosmetic Mfg
Industry classification codes with description

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
Contact info
64 3 3495755
Phone (Phone)
sales@lanocorp.co.nz
Email
www.lanocorp.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80000
Shareholder Name Address Period
Kanara Holdings Limited
Shareholder NZBN: 9429032182538
Entity (NZ Limited Company)
85 Fort Street
Auckland Central
1010
07 Jul 2017 - current
Shares Allocation #2 Number of Shares: 20000
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
Similar companies
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