General information

Goodness Skincare Limited

Type: NZ Limited Company (Ltd)
9429041415931
New Zealand Business Number
5462262
Company Number
Registered
Company Status
F372010 - Cosmetic Wholesaling
Industry classification codes with description

Goodness Skincare Limited (issued an NZ business number of 9429041415931) was started on 17 Sep 2014. 3 addresses are in use by the company: 2 Hynds Drive, Rolleston, Rolleston, 7675 (type: office, registered). Level 6, Chelsea House, 85 Fort Street, Auckland Central had been their registered address, until 07 Jul 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Lanocorp New Zealand Limited (an entity) located at Rolleston postcode 7675. "Cosmetic wholesaling" (ANZSIC F372010) is the classification the Australian Bureau of Statistics issued Goodness Skincare Limited. Businesscheck's information was last updated on 14 Mar 2024.

Current address Type Used since
2 Hynds Drive, Rolleston, Rolleston, 7675 Physical & registered & service 07 Jul 2022
2 Hynds Drive, Rolleston, Rolleston, 7675 Office 02 Jun 2023
Directors
Name and Address Role Period
Felix Sebastian Danziger
Pymble, Sydney, Nsw, 2073
Address used since 08 Aug 2018
Director 08 Aug 2018 - current
Timothy Robert Mciver
Rd 8, Rolleston, 7678
Address used since 29 Jun 2022
Director 29 Jun 2022 - current
Roy Alan Brown
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2225
Address used since 20 Apr 2018
Director 20 Apr 2018 - 09 Jul 2020
Michael Brandon Kerr
Onehunga, Auckland, 1061
Address used since 27 Jun 2018
Director 27 Jun 2018 - 16 Jul 2018
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 20 Apr 2018
Director 20 Apr 2018 - 27 Jun 2018
Felix Sebastian Danziger
Pymble, Nsw, 2073
Address used since 18 Apr 2018
Director 18 Apr 2018 - 20 Apr 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 17 Sep 2014
Director 17 Sep 2014 - 18 Apr 2018
Stephen John Sinclair
Remuera, Auckland, 1050
Address used since 17 Sep 2014
Director 17 Sep 2014 - 18 Apr 2018
Angela Faye Buglass
Leamington, Cambridge, 3432
Address used since 29 Jun 2015
Director 29 Jun 2015 - 18 Apr 2018
Sarah Jane Gibbs
Wadestown, Wellington, 6012
Address used since 17 Sep 2014
Director 17 Sep 2014 - 30 Apr 2015
Sarah Jane Gibbs
Wadestown, Wellington, 6012
Address used since 17 Sep 2014
Director 17 Sep 2014 - 30 Apr 2015
Addresses
Previous address Type Period
Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 Registered & physical 23 May 2016 - 07 Jul 2022
Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 Physical & registered 14 Jan 2016 - 23 May 2016
Level 1, 116-118 Quay Street, Auckland, 1010 Registered & physical 17 Sep 2014 - 14 Jan 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Lanocorp New Zealand Limited
Shareholder NZBN: 9429033219783
Entity (NZ Limited Company)
Rolleston
7675
19 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Trilogy International Limited
Shareholder NZBN: 9429046562555
Company Number: 6665833
Entity
24 Jul 2018 - 19 Oct 2020
Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
Entity
85 Fort Street
Auckland Central
1010
17 Sep 2014 - 24 Jul 2018
Trilogy International Limited
Shareholder NZBN: 9429046562555
Company Number: 6665833
Entity
88 Shortland Street
Auckland
1010
24 Jul 2018 - 19 Oct 2020
Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
Entity
85 Fort Street
Auckland Central
1010
17 Sep 2014 - 24 Jul 2018

Ultimate Holding Company
Effective Date 17 Apr 2018
Name Citic Capital China Partners Iii, L.p.
Type Limited Partnership
Ultimate Holding Company Number 2090514
Country of origin KY
Location
Companies nearby
Ecoya New Zealand Limited
Level 6, Chelsea House
Kanara Holdings Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
Kakara Limited
Level 6, Chelsea House
Landcult Limited
10b, 1 Emily Place
Smartalent Investment Limited
Flat 9d, 1 Emily Place
Similar companies
Dr Wolff New Zealand Limited
Level 14, Pwc Tower
Dateline Imports Limited
83 Albert Street
Ggks Limited
Level 4, 152 Fanshawe Street
Trimex (new Zealand) Limited
18 Viaduct Harbour Avenue
Nbf Enterprise Limited
26 College Hill
Infinisea Creations Limited
29 Dacre Street