General information

Mill Valley International Cosmetic Company Limited

Type: NZ Limited Company (Ltd)
9429039265364
New Zealand Business Number
454287
Company Number
Registered
Company Status

Mill Valley International Cosmetic Company Limited (New Zealand Business Number 9429039265364) was incorporated on 20 Nov 1989. 5 addresess are currently in use by the company: Level 2,Building5, 60 Highbrook Drive, Highbrook, Auckland, 2013 (type: physical, service). Level 1, 1 Broadway,, Newmarket, Auckland had been their physical address, until 08 Mar 2022. Mill Valley International Cosmetic Company Limited used more names, namely: Aylner Holdings Limited from 20 Nov 1989 to 06 Apr 1990. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100% of shares), namely:
New Zealand Cosmetic Laboratories Limited (an entity) located at Highbrook, Auckland postcode 2013. The Businesscheck information was updated on 25 Feb 2024.

Current address Type Used since
Safe Store Public Storage, 147 Harris Road, East Tamaki, Auckland 2013 Other (Address for Records) 11 Dec 2007
25 Bramley Drive, Farm Cove, Auckland, 2012 Other (Address for Records) & records (Address for Records) 28 Jul 2021
Level 2,building5, 60 Highbrook Drive, Highbrook, Auckland, 2013 Physical & service & registered 08 Mar 2022
Directors
Name and Address Role Period
Chian-sheng Chen
Lin-ko Dist.,, New Taipei City,
Address used since 24 Jul 2015
Director 19 Nov 1996 - current
I-yen Chen
Farm Cove, Manukau, 2012
Address used since 16 Jun 2010
Director 19 Nov 1996 - current
Jeam-yaue Chen
Taipei,
Address used since 24 Jul 2015
Director 21 Dec 1996 - current
Chih-yue Chang
Chiayi, Chiayi City, 60076
Address used since 24 Jul 2015
Director 21 Dec 1996 - current
Chung-sung Sheng
Zhongshan N. Rd,, Taipei,
Address used since 24 Jul 2015
Director 23 Feb 1998 - current
Leicester Joseph Chatfield
Bucklands Beach,
Address used since 31 Jan 1995
Director 31 Jan 1995 - 19 Nov 1996
Carol Joy Chatfield
Bucklands Beach,
Address used since 31 Jan 1995
Director 31 Jan 1995 - 19 Nov 1996
Nicholas Self
Murrays Bay,
Address used since 20 Aug 1990
Director 20 Aug 1990 - 31 Jan 1995
Leonard William Self
Murrays Bay,
Address used since 20 Aug 1990
Director 20 Aug 1990 - 31 Jan 1995
Addresses
Previous address Type Period
Level 1, 1 Broadway,, Newmarket, Auckland, 1023 Physical & registered 06 Mar 2018 - 08 Mar 2022
Ground Floor, Ford Building,, 86 Highbrook Drive, Highbrook, Manukau City, 2013 Physical & registered 04 Aug 2016 - 06 Mar 2018
22 Amersham Way, Manukau City, 2104 Registered & physical 18 Jan 2008 - 04 Aug 2016
130 Marua Road, Ellerslie Physical 01 Jul 1997 - 18 Jan 2008
29-31 Huia Road, Otahuhu, Auckland Registered 19 Mar 1996 - 18 Jan 2008
Brandon Brookfield, 8th Floor, Brandon Brookfield House, 19 Victoria Street, Auckland 1 Registered 03 Oct 1991 - 19 Mar 1996
Financial Data
Financial info
10
Total number of Shares
July
Annual return filing month
March
Financial report filing month
30 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
New Zealand Cosmetic Laboratories Limited
Shareholder NZBN: 9429039290328
Entity (NZ Limited Company)
Highbrook
Auckland
2013
20 Nov 1989 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name New Zealand Cosmetic Laboratories Limited
Type Ltd
Ultimate Holding Company Number 445418
Country of origin NZ
Address Ground Floor,ford Building
86 Highbrook Drive, Highbrook
Manukau City, Auckland 2013
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway