Shortcuts

Oasis Beauty Nz Limited

Type: NZ Limited Company (Ltd)
9429000111331
NZBN
1616788
Company Number
Registered
Company Status
90484011
GST Number
No Abn Number
Australian Business Number
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
Current address
Flat 306, 100 Parnell Road
Parnell
Auckland 1052
New Zealand
Office & postal & delivery address used since 20 May 2020
Unit H, 28a Verissimo Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 13 Apr 2022
18a Neilpark Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 09 Feb 2023

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.

Addresses

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

Contact info
64 9 3021885
31 Aug 2020 Phone
sales@oasisbeauty.com
Email
accounts@moasarkgroup.co.nz
11 Jan 2021 nzbn-reserved-invoice-email-address-purpose
www.oasisbeauty.com
04 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Nz-ryc Co., Limited
Shareholder NZBN: 9429047086104
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Stephanie Marie Rd 1
Oxford
7495
New Zealand
Entity Moa's Ark Group Limited
Shareholder NZBN: 9429047413320
Company Number: 7418898
Entity Moa's Ark Group Limited
Shareholder NZBN: 9429047413320
Company Number: 7418898
Mangere
Auckland
2022
New Zealand
Individual Kimpton, Ian Robert Rd 1
Oxford
7495
New Zealand

Ultimate Holding Company

21 Sep 2022
Effective Date
Nz-ryc Co., Limited
Name
Ltd
Type
7084093
Ultimate Holding Company Number
NZ
Country of origin
Suite 306, 100 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

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

Nearby companies

Mabli Limited
139 Sladdens Farm Road

Similar companies

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