Carol Priest Natural Cosmetics (New Zealand) Limited was registered on 24 Jun 1996 and issued an NZ business identifier of 9429038303982. This registered LTD company has been supervised by 10 directors: Sangchan Lee - an active director whose contract began on 14 Nov 2019,
Timothy Howard Alexander Spear - an inactive director whose contract began on 31 Mar 2023 and was terminated on 04 Jul 2023,
Janelle Lydia Priest - an inactive director whose contract began on 14 Nov 2019 and was terminated on 01 Apr 2023,
Mark Houghton Brown - an inactive director whose contract began on 29 Nov 2013 and was terminated on 14 Nov 2019,
Raefe Ivan Murray - an inactive director whose contract began on 29 Nov 2013 and was terminated on 12 Dec 2018.
According to our data (updated on 28 Mar 2024), this company uses 8 addresess: 8/643 Rocks Road, Moana, Nelson, 7011 (registered address),
8/643 Rocks Road, Moana, Nelson, 7011 (service address),
Po Box 3238, Richmond, Richmond, 7050 (postal address),
12 Malthouse Lane, Nelson, Nelson, 7010 (delivery address) among others.
Up until 04 Mar 2022, Carol Priest Natural Cosmetics (New Zealand) Limited had been using Unit 1C, 5 Ceres Court, Albany, Auckland as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Organic Solution Ltd (an other) located at 30, Songdomirae-Ro, Incheon postcode 406-840. Carol Priest Natural Cosmetics (New Zealand) Limited is classified as "Cosmetic mfg" (business classification C185210).
Other active addresses
Address #4: 155 Milton Street, The Wood, Nelson, 7010 New Zealand
Office address used from 05 Apr 2022
Address #5: 3/247 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & service address used from 28 Nov 2022
Address #6: Po Box 3238, Richmond, Richmond, 7050 New Zealand
Postal address used from 26 Apr 2023
Address #7: 12 Malthouse Lane, Nelson, Nelson, 7010 New Zealand
Delivery address used from 26 Apr 2023
Address #8: 8/643 Rocks Road, Moana, Nelson, 7011 New Zealand
Registered & service address used from 15 Dec 2023
Principal place of activity
155 Milton Street, The Wood, Nelson, 7010 New Zealand
Previous addresses
Address #1: Unit 1c, 5 Ceres Court, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 29 Nov 2019 to 04 Mar 2022
Address #2: 87 Atawhai Drive, Founders Park, Nelson, 7010 New Zealand
Physical & registered address used from 21 May 2019 to 29 Nov 2019
Address #3: 87 Atawhai Drive, Atawhai, Nelson, 7010 New Zealand
Registered & physical address used from 28 Apr 2017 to 21 May 2019
Address #4: 13-17 Putaitai Street, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 27 Apr 2015 to 28 Apr 2017
Address #5: Founders Historic Park, 87 Atawhai Drive, Nelson New Zealand
Registered & physical address used from 22 May 2005 to 27 Apr 2015
Address #6: Carol Priest Natural Cosmetics Nz Ltd, 52 Locking Street, Nelson
Physical & registered address used from 30 Apr 2004 to 22 May 2005
Address #7: Carol Priest Natural, Cosmetics Nz Ltd, 222 Rutherford St, Nelson
Physical address used from 10 Sep 2002 to 30 Apr 2004
Address #8: Carol Priest Natural Cosmetics Nz Ltd, 222 Rutherford St, Nelson
Registered address used from 11 Jul 2002 to 30 Apr 2004
Address #9: Greer & Wong, 233 Broadway Avenue, Palmerston North
Registered address used from 11 Apr 2000 to 11 Jul 2002
Address #10: Greer & Wong, 233 Broadway Avenue, Palmerston North
Physical address used from 25 Jun 1996 to 10 Sep 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Organic Solution Ltd |
30, Songdomirae-ro Incheon 406-840 South Korea |
04 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Priest, Richard John Arthur |
Atawhai Nelson 7010 New Zealand |
24 Jun 1996 - 20 Dec 2013 |
Entity | Plantier Developments Nz Limited Shareholder NZBN: 9429000097598 Company Number: 3389736 |
Nelson Nelson 7010 New Zealand |
20 Dec 2013 - 04 Nov 2019 |
Individual | Priest, Carol Lorraine |
Atawhai Nelson 7010 New Zealand |
24 Jun 1996 - 20 Dec 2013 |
Individual | Welsh, Gary Carson |
Nelson South Nelson 7010 New Zealand |
24 Jun 1996 - 20 Dec 2013 |
Entity | Plantier Developments Nz Limited Shareholder NZBN: 9429000097598 Company Number: 3389736 |
Nelson Nelson 7010 New Zealand |
20 Dec 2013 - 04 Nov 2019 |
Individual | Welsh, Elizabeth Jane |
Nelson South Nelson 7010 New Zealand |
24 Jun 1996 - 20 Dec 2013 |
Ultimate Holding Company
Sangchan Lee - Director
Appointment date: 14 Nov 2019
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 08 Apr 2023
Address: Yeonsu-gu, Incheon, South Korea
Address used since 14 Nov 2019
Timothy Howard Alexander Spear - Director (Inactive)
Appointment date: 31 Mar 2023
Termination date: 04 Jul 2023
Address: The Brook, Nelson, 7010 New Zealand
Address used since 31 Mar 2023
Janelle Lydia Priest - Director (Inactive)
Appointment date: 14 Nov 2019
Termination date: 01 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Nov 2022
Address: Mapua, 7173 New Zealand
Address used since 05 Apr 2022
Address: Mapua, Mapua, 7005 New Zealand
Address used since 14 Nov 2019
Mark Houghton Brown - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 14 Nov 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 13 May 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 06 May 2016
Raefe Ivan Murray - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 12 Dec 2018
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 29 Nov 2013
Carol Lorraine Priest - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 28 Mar 2017
Address: Marybank, Nelson, 7010 New Zealand
Address used since 06 May 2016
Gary Carson Welsh - Director (Inactive)
Appointment date: 31 Oct 2001
Termination date: 29 Nov 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 11 Nov 2012
Elizabeth Jane Welsh - Director (Inactive)
Appointment date: 31 Oct 2001
Termination date: 29 Nov 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 11 Nov 2012
Richard John Arthur Priest - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 21 Aug 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 29 Mar 2010
Carol Lorraine Priest - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 04 Feb 2011
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 29 Mar 2010
Madcat Limited
87 Atawhai Drive
Founders School Trust
Founders Park
Newmans Milestone Association Incorporated
Founders Heritage Park
Whakatu Marae Committee Incorporated
99 Atawhai Drive
Te Ataarangi Ki Te Tauihu O Te Waka-a-maui Incorporated
C/o Whakatu Marae
Te Tau Ihu Limited
Flat 5
3 Bee Limited
155a Trafalgar Street
Botany Greenbay Limited
174 Queen Street
Creme Factory Limited
155 Milton Street
Cropps Nz Limited
42 Factory Road
Plantier Developments Nz Limited
Suite 1, 126 Trafalgar Street
White Witch Organics Limited
20 Taupata Street