Lanocorp New Zealand Limited (NZBN 9429033219783) was incorporated on 27 Jul 2007. 5 addresess are in use by the company: Po Box 86051, Rolleston West, Rolleston, 7658 (type: postal, delivery). 125 Waterloo Road, Sockburn, Christchurch had been their physical address, until 28 Sep 2017. Lanocorp New Zealand Limited used more names, namely: Lanocreme New Zealand Limited from 27 Jul 2007 to 04 Mar 2014. 100010 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 80008 shares (80% of shares), namely:
Kanara Holdings Limited (an entity) located at 85 Fort Street, Auckland Central postcode 1010. When considering the second group, a total of 2 shareholders hold 20% of all shares (exactly 20002 shares); it includes
Mciver, Timothy (an individual) - located at Rd 8, Christchurch,
Walton, Noel (an individual) - located at Papanui, Christchurch. "Cosmetic mfg" (business classification C185210) is the category the Australian Bureau of Statistics issued to Lanocorp New Zealand Limited. Our database was updated on 23 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 | 03 May 2019 |
2 Hynds Drive, Rolleston, 7675 | Delivery & office | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy Robert Mciver
Rd 8, Christchurch, 7678
Address used since 01 Sep 2008 |
Director | 27 Jul 2007 - current |
Felix Sebastian Danziger
Nsw, 2073
Address used since 20 Apr 2018 |
Director | 20 Apr 2018 - current |
Roy Alan Brown
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2225
Address used since 20 Apr 2018 |
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 |
Angela Faye Buglass
Leamington, Cambridge, 3432
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 |
Jerome John Blakely
Kildare, Christchurch, 8081
Address used since 05 May 2015 |
Director | 27 Jul 2007 - 22 Dec 2016 |
2 Hynds Drive , Rolleston , 7675 |
Previous address | Type | Period |
---|---|---|
125 Waterloo Road, Sockburn, Christchurch | Physical & registered | 06 Aug 2007 - 28 Sep 2017 |
C/-leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch | Registered & physical | 27 Jul 2007 - 06 Aug 2007 |
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 Individual |
Rd 8 Christchurch 7678 |
11 Sep 2014 - current |
Walton, Noel Individual |
Papanui Christchurch 8053 |
11 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Blake, Jeremy Trevor Individual |
245 St Asaph Street Christchurch 8011 |
27 Jul 2007 - 11 Sep 2014 |
Blakely, Suzanne Individual |
Redcliffs Christchurch 8081 |
22 Mar 2016 - 07 Jul 2017 |
Blakely, Jerome John Individual |
Kildare Christchurch 8081 |
22 Mar 2016 - 07 Jul 2017 |
J J & S Limited Shareholder NZBN: 9429031297998 Company Number: 3203726 Entity |
14 Apr 2011 - 22 Mar 2016 | |
J J & S Limited Shareholder NZBN: 9429031297998 Company Number: 3203726 Entity |
14 Apr 2011 - 22 Mar 2016 | |
Russell, Mark William Individual |
245 St Asaph Street Christchurch 8011 |
27 Jul 2007 - 13 Jul 2013 |
Jerome John Blakely Director |
Kildare Christchurch 8081 |
22 Mar 2016 - 07 Jul 2017 |
Effective Date | 30 Apr 2019 |
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 Pacific 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 Pacific 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 |