General information

Avon Cosmetics Limited

Type: NZ Limited Company (Ltd)
9429040467153
New Zealand Business Number
97133
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
2105000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2105000
Shareholder Name Address Period
Avon International Operations Inc
Other (Other)
Suffern
New York
NY10901
26 Mar 1962 - current

Ultimate Holding Company
Effective Date 02 Jan 2020
Name Natura & Co. Holdings S.a
Type Company
Ultimate Holding Company Number 52840963
Country of origin BR
Location
Companies nearby
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