Oasis Beauty Nz Limited, a registered company, was registered on 31 Mar 2005. 9429000111331 is the NZ business identifier it was issued. "Cosmetic retailing" (ANZSIC G427120) is how the company was categorised. This company has been run by 8 directors: Donggen Hu - an active director whose contract started on 12 Sep 2023,
Dan Lu - an active director whose contract started on 12 Sep 2023,
Yu Wang - an inactive director whose contract started on 11 Dec 2019 and was terminated on 13 Sep 2023,
Hao Zeng - an inactive director whose contract started on 09 Sep 2021 and was terminated on 13 Sep 2023,
Yu Hsuan Liu - an inactive director whose contract started on 17 Dec 2020 and was terminated on 10 Sep 2021.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 5 Short Street, Newmarket, Auckland, 1023 (type: registered, service).
Oasis Beauty Nz Limited had been using Flat 306, 100 Parnell Road, Parnell, Auckland as their physical address up to 13 Apr 2022.
One entity owns all company shares (exactly 1000 shares) - Nz-Ryc Co., Limited - located at 1023, Newmarket, Auckland.
Other active addresses
Address #4: Level 5, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 25 Oct 2023
Principal place of activity
1093 Woodstock Road, Rd 1, Oxford, 7495 New Zealand
Previous addresses
Address #1: Flat 306, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Dec 2019 to 13 Apr 2022
Address #2: 4 Rata Street, Oxford, 7430 New Zealand
Registered & physical address used from 10 May 2018 to 19 Dec 2019
Address #3: 4 Rata Street, Oxford, Oxford, 7430 New Zealand
Physical address used from 15 May 2017 to 10 May 2018
Address #4: 1093 Woodstock Road, Rd 1, Oxford, 7495 New Zealand
Registered address used from 07 May 2007 to 10 May 2018
Address #5: 1093 Woodstock Road, Rd 1, Oxford, 7495 New Zealand
Physical address used from 07 May 2007 to 15 May 2017
Address #6: 1093 Woodstock Road. Rd1, View Hill. Oxford 8253
Registered & physical address used from 25 May 2006 to 07 May 2007
Address #7: 12 Regia Close, Half Moon Bay, Auckland
Registered & physical address used from 31 Mar 2005 to 25 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nz-ryc Co., Limited Shareholder NZBN: 9429047086104 |
Newmarket Auckland 1023 New Zealand |
22 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Stephanie Marie |
Rd 1 Oxford 7495 New Zealand |
31 Mar 2005 - 11 Dec 2019 |
Entity | Moa's Ark Group Limited Shareholder NZBN: 9429047413320 Company Number: 7418898 |
11 Dec 2019 - 22 Sep 2022 | |
Entity | Moa's Ark Group Limited Shareholder NZBN: 9429047413320 Company Number: 7418898 |
Mangere Auckland 2022 New Zealand |
11 Dec 2019 - 22 Sep 2022 |
Individual | Kimpton, Ian Robert |
Rd 1 Oxford 7495 New Zealand |
31 Mar 2005 - 11 Dec 2019 |
Ultimate Holding Company
Donggen Hu - Director
Appointment date: 12 Sep 2023
Address: Guang Zhou, 510000 China
Address used since 12 Sep 2023
Dan Lu - Director
Appointment date: 12 Sep 2023
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 12 Sep 2023
Yu Wang - Director (Inactive)
Appointment date: 11 Dec 2019
Termination date: 13 Sep 2023
Address: Tianhe District, Guangzhou City, Guangdong Province, China
Address used since 11 Dec 2019
Hao Zeng - Director (Inactive)
Appointment date: 09 Sep 2021
Termination date: 13 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2021
Yu Hsuan Liu - Director (Inactive)
Appointment date: 17 Dec 2020
Termination date: 10 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Dec 2020
Hao Zeng - Director (Inactive)
Appointment date: 11 Dec 2019
Termination date: 17 Dec 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Dec 2019
Ian Kimpton - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 11 Dec 2019
Address: Oxford, Oxford, 7430 New Zealand
Address used since 01 May 2018
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 13 Apr 2010
Stephanie Marie Evans - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 11 Dec 2019
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 13 Apr 2010
Mabli Limited
139 Sladdens Farm Road
Beauty Choice Limited
237 Wairakei Road
Cosmei Enterprises Limited
386 Riccarton Road
Desmond Unwin Limited
478 Pound Road
Future Proof Homes Limited
478 Pound Road
Pure Modesty Limited
7 Kilmuir Lane
Southern Skin Limited
4 Murchison Avenue