Avon Cosmetics Limited (issued an NZBN of 9429040467153) was incorporated on 26 Mar 1962. 2 addresses are in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, registered). Level 12, 55 Shortland Street, Auckland Central, Auckland had been their registered address, until 11 Jun 2019. 2105000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2105000 shares (100% of shares), namely:
Avon International Operations Inc (an other) located at Suffern, New York postcode NY10901. The Businesscheck information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 11, 41 Shortland Street, Auckland, 1010 | Physical & registered & service | 11 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Kim Geok Chee
Castle Hill, Nsw 2154,
Address used since 04 Jan 2023 |
Director | 04 Jan 2023 - current |
Michellet Rivera
Taytay Rizal, 1920
Address used since 19 Dec 2023 |
Director | 19 Dec 2023 - current |
Mehmet Erol
Lawton Tower, 21st Drive, Taguig City, Metro Manila,
Address used since 30 Mar 2023
No 19/36 Kadikoy, Istanbul,
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - 31 Jul 2023 |
Chin Nan Soh
66 Goulburn Street, Sydney, NSW 2000
Address used since 01 Jan 1970
Gordon, Nsw 2072,
Address used since 15 Feb 2019
201 Elizabeth Street, Sydney, NSW 2000
Address used since 01 Jan 1970 |
Director | 15 Feb 2019 - 04 Jan 2023 |
Arvind Ramaswami
Singapore, 298189
Address used since 16 Dec 2019 |
Director | 16 Dec 2019 - 28 Feb 2022 |
John Lawrence Myerscough
33 Club Street, Singapore, 069415
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - 16 Dec 2019 |
Wilfred Jude Dennis
Sydney Nsw, 2000
Address used since 01 Jan 1970
Baulkham Hills, 2153
Address used since 22 Oct 2018 |
Director | 22 Oct 2018 - 15 Feb 2019 |
Kim Lang
Artarmon, 2064
Address used since 29 Jun 2015
Sydney, 2000
Address used since 01 Jan 1970
Brookvale, 2100
Address used since 01 Jan 1970
Brookvale, 2100
Address used since 01 Jan 1970 |
Director | 29 Jun 2015 - 30 Nov 2018 |
Mona Saigh
Church Point, Nsw, 2105
Address used since 23 Mar 2018
Brookvale, New South Wales, 2100
Address used since 01 Jan 1970 |
Director | 23 Mar 2018 - 31 Jul 2018 |
Sharon P.
Manly, 2095
Address used since 09 Jul 2014
Brookvale, New South Wales, 2100
Address used since 01 Jan 1970
Brookvale, New South Wales, 2100
Address used since 01 Jan 1970 |
Director | 04 Jun 2014 - 13 Apr 2018 |
Tracey Lane
Belrose, New South Wales, 2085
Address used since 05 Mar 2015
Brookvale, New South Wales, 2100
Address used since 01 Jan 1970
Brookvale, New South Wales, 2100
Address used since 01 Jan 1970 |
Director | 05 Mar 2015 - 23 Mar 2018 |
Alexandra Mary Gooch
Freshwater, NSW 2096
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 13 Mar 2015 |
Larissa O'donovan
Illawong Nsw, 2234
Address used since 18 Jul 2014 |
Director | 18 Jul 2014 - 05 Mar 2015 |
Stephen John Ford
Roseville, Nsw, 2069
Address used since 01 Mar 2014 |
Director | 07 Sep 2010 - 13 Jun 2014 |
Richard Valone
Winchester, Massaschusetts, 01890
Address used since 03 Mar 2011 |
Director | 01 Feb 2006 - 20 Sep 2012 |
Adam Zerfass
North Curl Curl, New South Wales, 2099
Address used since 07 Sep 2010 |
Director | 07 Sep 2010 - 01 Aug 2012 |
Paul John Flynn
Avalon, New Soth Wales 2107, Australia,
Address used since 05 Jun 2006 |
Director | 05 Jun 2006 - 07 Sep 2010 |
Lawrence Phillip Keefe
Belrose, New South Wales 2085, Australia,
Address used since 05 Jun 2006 |
Director | 05 Jun 2006 - 07 Sep 2010 |
Ross Arthur Ruff
Howick, Auckland,
Address used since 30 Dec 1988 |
Director | 30 Dec 1988 - 30 Jun 2006 |
Dennis Ling
Westport Ct 06880, U.s.a.,
Address used since 15 May 2001 |
Director | 15 May 2001 - 28 Feb 2006 |
Paul Mandry
Jersey 07042, United States Of America,
Address used since 13 Mar 1989 |
Director | 13 Mar 1989 - 19 Apr 2002 |
Robert Corti
Manhasset, New York 11030, United States Of America,
Address used since 13 Mar 1989 |
Director | 13 Mar 1989 - 15 May 2001 |
Euan H Abernethy
Wellington,
Address used since 15 Mar 1989 |
Director | 15 Mar 1989 - 09 Mar 1995 |
Previous address | Type | Period |
---|---|---|
Level 12, 55 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 25 Oct 2018 - 11 Jun 2019 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 11 Mar 2013 - 25 Oct 2018 |
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 01 May 2009 - 11 Mar 2013 |
25 Springs Rd, East Tamaki, Auckland | Physical | 08 Mar 2004 - 01 May 2009 |
25 Springs Rd, East Tamaki, Auckland | Registered | 19 May 2003 - 01 May 2009 |
7 Springs Road, Ground Floor, East Tamaki, Auckland | Physical | 03 Jun 1997 - 08 Mar 2004 |
Lion Nathan House, 1 Springs Rd, East Tamaki, Auckland | Registered | 09 May 1997 - 19 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Avon International Operations Inc Other (Other) |
Suffern New York NY10901 |
26 Mar 1962 - current |
Effective Date | 02 Jan 2020 |
Name | Natura & Co. Holdings S.a |
Type | Company |
Ultimate Holding Company Number | 52840963 |
Country of origin | BR |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |