General information

Canterbury Cosmetics Limited

Type: NZ Limited Company (Ltd)
9429039577115
New Zealand Business Number
354198
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
038984421
GST Number
F372010 - Cosmetic Wholesaling
Industry classification codes with description

Canterbury Cosmetics Limited (issued an NZ business identifier of 9429039577115) was incorporated on 29 Jun 1987. 5 addresess are in use by the company: Po Box 86051, Rolleston West, Rolleston, 7658 (type: postal, delivery). 128 Knowles Street, Saint Albans, Christchurch had been their registered address, until 31 Aug 2017. Canterbury Cosmetics Limited used other aliases, namely: Tiaki New Zealand Limited from 25 Jan 2010 to 04 Feb 2015, Bemy Limited (01 Sep 2004 to 25 Jan 2010) and Kiwi Green (Nz) Limited (29 Jun 1987 - 01 Sep 2004). 4000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 3200 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 (exactly 800 shares); it includes
Mciver, Timothy Robert (an individual) - located at Templeton, Christchurch,
Walton, Noel (an individual) - located at Saint Albans, Christchurch. "Cosmetic wholesaling" (ANZSIC F372010) is the classification the Australian Bureau of Statistics issued Canterbury Cosmetics Limited. The Businesscheck data was updated on 17 Mar 2024.

Current address Type Used since
2 Hynds Drive, Rolleston, 7675 Physical & registered & service 31 Aug 2017
Po Box 86051, Rolleston West, Rolleston, 7658 Postal 04 Aug 2020
2 Hynds Drive, Rolleston, 7675 Delivery & office 04 Aug 2020
Contact info
64 3 9825755
Phone (Phone)
tim@lanocorp.co.nz
Email
www.rataandco.com
Website
Directors
Name and Address Role Period
Timothy Robert Mciver
Rd 8, Christchurch, 7678
Address used since 02 Sep 2009
Director 12 Sep 2003 - 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
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
Grant Keith Baker
St Heliers, Auckland, 1071
Address used since 07 Jul 2017
Director 07 Jul 2017 - 18 Apr 2018
Jerome John Blakely
Redcliffs, Christchurch, 8081
Address used since 03 Aug 2014
Director 15 Jul 1990 - 22 Dec 2016
Suzanne Blakely
Christchurch,
Address used since 28 Feb 1994
Director 28 Feb 1994 - 01 Jul 1997
John Lloyd Mcdonald
Christchurch,
Address used since 08 Jan 1993
Director 08 Jan 1993 - 28 Feb 1994
Addresses
Principal place of activity
2 Hynds Drive , Rolleston , 7675
Previous address Type Period
128 Knowles Street, Saint Albans, Christchurch, 8052 Registered & physical 17 Feb 2015 - 31 Aug 2017
125 Waterloo Road, Christchurch Registered & physical 09 Sep 2009 - 17 Feb 2015
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Physical & registered 25 Sep 2008 - 09 Sep 2009
158 Moncks Spur Road, Moncks Spur, Christchurch Registered 01 Sep 1999 - 25 Sep 2008
199 Glenstrae Road, Kildare, Christchurch Physical 30 Aug 1999 - 25 Sep 2008
158 Moncks Spur Road, Moncks Spur, Christchurch Physical 30 Aug 1999 - 30 Aug 1999
Nigel C Ferguson, 1st Floor, 4 Leslie Hills Drive, Riccarton, Christchurch Registered 05 Dec 1997 - 01 Sep 1999
Nigel Ferguson, 1st Floor, 4 Leslie Hills Drive, Christchurch Physical 05 Dec 1997 - 30 Aug 1999
64 Avonhead Road, Burnside, Christchurch Registered 25 Oct 1996 - 05 Dec 1997
125 Waterloo Road, Christchurch Registered 27 Sep 1996 - 25 Oct 1996
64 Avonhead Road, Christchurch 4 Registered 20 Aug 1993 - 27 Sep 1996
- Physical 20 Feb 1992 - 05 Dec 1997
Financial Data
Financial info
4000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3200
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: 800
Shareholder Name Address Period
Mciver, Timothy Robert
Individual
Templeton
Christchurch
30 Aug 2004 - current
Walton, Noel
Individual
Saint Albans
Christchurch
8052
11 Sep 2014 - current

Historic shareholders

Shareholder Name Address Period
Scott, Robert Douglas
Individual
Christchurch
30 Aug 2004 - 18 Jan 2007
Eaton, Graeme Patrick
Individual
Redwood
Christchurch
30 Aug 2004 - 18 Sep 2008
Blakely, Jerome John
Individual
Christchurch
29 Jun 1987 - 13 Jul 2013

Ultimate Holding Company
Effective Date 01 Feb 2018
Name Trilogy International Limited
Type Ltd
Ultimate Holding Company Number 6665833
Country of origin NZ
Address Level 20, Lumley Centre
88 Shortland Street
Auckland 1010
Location
Companies nearby
Similar companies