Lush (New Zealand) Limited, a registered company, was registered on 28 Feb 1997. 9429038140211 is the number it was issued. "Toiletry preparation mfg" (business classification C185260) is how the company was classified. This company has been managed by 10 directors: Karl B. - an active director whose contract began on 16 Apr 2007,
David Laurence Masters - an active director whose contract began on 11 Aug 2023,
Mark Graeme Lincoln - an inactive director whose contract began on 30 Mar 2005 and was terminated on 11 Aug 2023,
Peta Granger - an inactive director whose contract began on 23 Feb 2012 and was terminated on 26 Mar 2021,
Andrew Gerrie - an inactive director whose contract began on 02 Oct 2000 and was terminated on 06 Mar 2015.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Unit A 162 Foundry Road,, Silverdale, 0932 (types include: physical, service).
Lush (New Zealand) Limited had been using Unit A 162Foundry Road,, Silverdale as their physical address up until 01 Jul 2020.
A total of 31500000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 31499000 shares (100 per cent).
Principal place of activity
Unit A 162 Foundry Road,, Silverdale, 0932 New Zealand
Previous addresses
Address #1: Unit A 162foundry Road,, Silverdale, 0932 New Zealand
Physical & registered address used from 24 May 2018 to 01 Jul 2020
Address #2: 19b Foundry Road, Silverdale, 0932 New Zealand
Registered & physical address used from 22 Sep 2011 to 24 May 2018
Address #3: Ground Floor, Unit L, 241 Rosedale Road, Albany, Auckland New Zealand
Registered & physical address used from 06 Jul 2007 to 22 Sep 2011
Address #4: Lush Fresh Handmade Cosmetics, Old Bank Arcade, 233-237 Lampton Quay, Wellington
Physical & registered address used from 30 Oct 2003 to 06 Jul 2007
Address #5: C/- Kensington Swan, 22 Fanshawe Street, Auckland
Registered & physical address used from 08 Apr 2003 to 30 Oct 2003
Address #6: C/- Kpmg Legal, 22 Fanshawe Street, Auckland
Physical address used from 03 Nov 2000 to 08 Apr 2003
Address #7: C/- Duncan Cotterill, 15th Floor, Stock Exchange Bldg, 191-201 Queen Street, Auckland
Registered address used from 03 Nov 2000 to 08 Apr 2003
Address #8: C/- Duncan Cotterill, 15th Floor, Stock Exchange Bldg, 191-201 Queen Street, Auckland
Physical address used from 03 Nov 2000 to 03 Nov 2000
Address #9: C/- Duncan Cotterill, 15th Floor, Stock Exchange Bldg, 191-201 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 03 Nov 2000
Basic Financial info
Total number of Shares: 31500000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Lush Limited | 28 Feb 1997 - | |
Shares Allocation #2 Number of Shares: 31499000 | |||
Other (Other) | Lush Limited | 28 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bygrave, Karl |
Masman Nsw 2088, Australia |
28 Feb 1997 - 12 Nov 2009 |
Ultimate Holding Company
Karl B. - Director
Appointment date: 16 Apr 2007
David Laurence Masters - Director
Appointment date: 11 Aug 2023
ASIC Name: Isoture Pty. Ltd.
Address: Ocean Shores Nsw, 2483 Australia
Address used since 11 Aug 2023
Mark Graeme Lincoln - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 11 Aug 2023
ASIC Name: Lush Australasia Retail Pty. Limited
Address: Summer Hill, Sydney, New South Wales, 2130 Australia
Address used since 06 Sep 2022
Address: Villawood, Sydney, New South Wales, 2163 Australia
Address: Drummoyne, Sydney, New South Wales, 2047 Australia
Address used since 15 Jul 2015
Address: Sydney, New South Wales, 2047 Australia
Address: Sydney, New South Wales, 2047 Australia
Peta Granger - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 26 Mar 2021
ASIC Name: Lush Australasia Retail Pty. Limited
Address: Yarraville, Melbourne, Victoria, 3013 Australia
Address used since 02 Mar 2015
Address: Villawood, Sydney, New South Wales, 2163 Australia
Address: Sydney, New South Wales, 2018 Australia
Address: Sydney, New South Wales, 2018 Australia
Andrew Gerrie - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 06 Mar 2015
Address: Barnes, London Sw13 0ee, United Kingdom,
Address used since 01 Dec 2008
Sarah Louise Cole - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 09 Dec 2010
Address: West Moors, Dorset Bh22 Oex, United Kingdom,
Address used since 05 Sep 2007
Leonie Davies - Director (Inactive)
Appointment date: 06 Jun 2005
Termination date: 08 Jun 2007
Address: Maroubra, Sydney, Nsw 2035, Australia,
Address used since 06 Jun 2005
Karl Bygrave - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 30 Mar 2005
Address: Mosman, N S W 2088, Australia,
Address used since 02 Oct 2000
Sarah Louise Paykel - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 02 Oct 2000
Address: Elizabeth Bay, Sydney, Nsw 2011, Australia,
Address used since 28 Feb 1997
Craig Dallas Greenwood - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 30 Dec 1999
Address: Elizabeth Bay, Sydney, Nsw 2011, Australia,
Address used since 28 Feb 1997
Xu Factor Holdings Nz Limited
Unit16,94 Rosedale Road
Ftb Healthcare Limited
17/94 Rosedale Road
Wcck Limited
Unit2, 94 Rosedale Road
Ez Health Group Limited
Unit 9, 94 Rosedale Road
Ruyi Go Trading Limited
4/94 Rosedale Road, Albany
Fortune Restaurant Limited
Unit 12, 94 Rosedale Road
Earthwise Group Limited
Level 1, 30 Drake Street
Hopeful Enterprises Limited
23 Miraka Place
Kirimi (n.z.) Limited
10 Killarney Street
Nbf Enterprise Limited
26 College Hill
Nellie Tier Nz Limited
Apollo House 222 Dairy Flat Highway
Raw Nature Limited
4 Milford Park Place