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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lanocorp New Zealand Limited Shareholder NZBN: 9429033219783 Entity (NZ Limited Company) |
Rolleston 7675 |
19 Oct 2020 - current |
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 |
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 |
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 |
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 |