General information

Chanel New Zealand Ulc

Type: NZ Unlimited Company (Ultd)
9429039564344
New Zealand Business Number
358141
Company Number
Registered
Company Status

Chanel New Zealand Ulc (issued a New Zealand Business Number of 9429039564344) was launched on 25 Aug 1987. 1 address is currently in use by the company: 35 Galway Street, Auckland Central, Auckland, 1010 (type: registered, physical). 80 Queen Street, Auckland Central, Auckland had been their physical address, until 09 Aug 2021. Chanel New Zealand Ulc used other aliases, namely: Chanel Limited from 28 May 1997 to 19 Dec 2018, Chanel (Nz) Limited (01 Sep 1988 to 28 May 1997) and Lab Shelf 2 Limited (25 Aug 1987 - 01 Sep 1988). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares). Businesscheck's database was last updated on 31 Jan 2022.

Current address Type Used since
35 Galway Street, Auckland Central, Auckland, 1010 Registered & physical 09 Aug 2021
Directors
Name and Address Role Period
Michael Allan George Rena
New York, 10021
Address used since 06 Nov 2015
Director 19 May 1997 - current
Lawrence M.
New York, 10075
Address used since 06 Nov 2015
Director 07 Jan 2003 - current
Claus Henrik Vestergaard Oldager
#04-15 Nassim Park Residences, Singapore, 258461
Address used since 31 May 2016
Director 31 May 2016 - current
Lucie Helene Juhel Kergastel
Malabar, 2036
Address used since 16 Nov 2021
North Sydney Nsw, 2060
Address used since 01 Jan 1970
183 Coogee Bay Road, Coogee Nsw, 2034
Address used since 01 Aug 2021
Director 01 Aug 2021 - current
Christine Joy Adams
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Woodcroft, 2767
Address used since 25 Oct 2021
Director 25 Oct 2021 - current
Scott Ian Charlton Beazley
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Windsor Downs Nsw, 2756
Address used since 30 Jul 2021
Director 30 Jul 2021 - 01 Nov 2021
David Blakeley
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Wilton, N S W, 2571
Address used since 06 Nov 2015
Director 28 Feb 2001 - 30 Jul 2021
Heidi Louise Duncan
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Beecroft Nsw, 2119
Address used since 02 Jan 2020
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 02 Jan 2020 - 29 Jan 2021
Robin Jonathan Neil Davis
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Wollombi, Nsw, 2325
Address used since 31 May 2016
Castle Hill, 2154
Address used since 06 Aug 2018
Director 31 May 2016 - 03 May 2019
Paul Mahony
Carlingford, Nsw 2118, Australia,
Address used since 27 Feb 2004
Director 27 Feb 2004 - 24 Nov 2005
John Murchison Mcaskill
Wahroonga, Nsw 2076, Australia,
Address used since 01 Mar 1994
Director 01 Mar 1994 - 28 Feb 2003
Jean-pierre Rosselet
Switzerland,
Address used since 19 May 1997
Director 19 May 1997 - 07 Jan 2003
Eytan Mesznik
Chappaqua, Ny 10514, Usa,
Address used since 19 May 1997
Director 19 May 1997 - 31 Dec 2002
Anthony Henry Aarts
35 Crescent Road, Newport, Nsw 2106, Australia,
Address used since 27 Jan 1991
Director 27 Jan 1991 - 29 Aug 2001
Colin Albert Frederick Whitten
Carshalton Beaches, Surrey Sm54hp, England,
Address used since 27 Jan 1991
Director 27 Jan 1991 - 19 May 1997
Timothy John Coles
Brasted Chart, Mt Westerham Kent, England,
Address used since 27 Jan 1991
Director 27 Jan 1991 - 19 May 1997
Didier Sabas
London W8, England,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 19 May 1997
Addresses
Previous address Type Period
80 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 11 Jan 2010 - 09 Aug 2021
C/-deloitte, 8 Nelson Street, Auckland Registered & physical 21 Mar 2006 - 11 Jan 2010
Deliotte Touche Tohmatsu, Chartered, Accountants, 13th Floor, Tower Two, Shortland Str, Auckland Physical 08 Feb 1999 - 08 Feb 1999
Same As Registered Office Physical 08 Feb 1999 - 08 Feb 1999
13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland Registered 08 Feb 1999 - 21 Mar 2006
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland Physical 08 Feb 1999 - 21 Mar 2006
Deloitte Haskins, 15 Putney Way, Manukau City, Auckland Registered 23 Dec 1993 - 08 Feb 1999
- Physical 20 Feb 1992 - 08 Feb 1999
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
16 Nov 2021
Annual return last filed
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Chanel Limited
Other
25 Aug 1987 - current

Ultimate Holding Company
Effective Date 19 Sep 2018
Name Chanel Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location
Companies nearby
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution NZ Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street