Ethique Limited, a registered company, was started on 27 Oct 2010. 9429031359771 is the NZ business identifier it was issued. "Cosmetic mfg" (business classification C185210) is how the company was categorised. The company has been run by 7 directors: Brianne Marie West - an active director whose contract began on 27 Oct 2010,
Anthony J. - an active director whose contract began on 06 Oct 2020,
Christopher K. - an active director whose contract began on 06 Oct 2020,
John Andrew Campion - an active director whose contract began on 24 Oct 2023,
Brianne Marie West - an inactive director whose contract began on 27 Oct 2010 and was terminated on 24 Oct 2023.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (service address),
Level 3, 47 Salisbury Street, Christchurch Cbd, Christchurch, 8013 (delivery address),
Level 3, 47 Salisbury Street, Christchurch Cbd, Christchurch, 8013 (office address) among others.
Ethique Limited had been using 329 Durham Street North, Christchurch Central, Christchurch as their physical address up to 10 May 2021.
A single entity owns all company shares (exactly 1705888 shares) - Antipodean Consumer Holdings Limited - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Address #4: Level 3, 47 Salisbury Street, Christchurch Cbd, Christchurch, 8013 New Zealand
Office & delivery address used from 14 Feb 2022
Address #5: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 12 Jun 2023
Principal place of activity
2/375 Wilsons Road North, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 26 Jun 2019 to 10 May 2021
Address #2: 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 26 Jun 2019 to 30 Apr 2021
Address #3: 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Sep 2017 to 26 Jun 2019
Address #4: Unit 2, 375 Wilsons Road, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Jun 2015 to 01 Sep 2017
Address #5: 35 Ngaio Street, Saint Martins, Christchurch, 8022 New Zealand
Registered & physical address used from 27 Oct 2010 to 08 Jun 2015
Basic Financial info
Total number of Shares: 1705888
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1705888 | |||
Entity (NZ Limited Company) | Antipodean Consumer Holdings Limited Shareholder NZBN: 9429048582476 |
Christchurch Central Christchurch 8013 New Zealand |
07 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, Bryan |
St Albans Christchurch 8052 New Zealand |
28 May 2015 - 25 Feb 2016 |
Other | Pharmapacks, Llc |
New York New York 11749 United States |
16 Oct 2018 - 07 Oct 2020 |
Individual | West, Janette |
Saint Martins Christchurch 8022 New Zealand |
28 May 2015 - 07 Oct 2020 |
Individual | West, Brianne Marie |
Edgeware Christchurch 8013 New Zealand |
27 Oct 2010 - 07 Oct 2020 |
Individual | Abel, Edward Guy |
Pyes Pa Tauranga 3112 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | Taylor, Ross Geoffery |
Mount Eden Auckland 1024 New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Individual | Hofmann, Oliver |
Onehunga Auckland 1061 New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Individual | Cunnington, Sarah Jane |
Sydenham Christchurch 8023 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | Roberts, Tristan |
Pegasus Pegasus 7612 New Zealand |
28 May 2019 - 07 Oct 2020 |
Individual | Roberts, Tristan |
Pegasus Pegasus 7612 New Zealand |
28 May 2019 - 07 Oct 2020 |
Individual | Gill, Lois Dianne |
Arrowtown Arrowtown 9302 New Zealand |
20 Oct 2017 - 07 Oct 2020 |
Individual | Mitchell, Anna |
Cbd Wellington 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Gadd, Christopher |
Huia Auckland 0604 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
23 Jan 2019 - 07 Oct 2020 | |
Individual | Taylor, Heather Doreen |
Epsom Auckland 1023 New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Individual | Hofmann, Renate |
Onehunga Auckland 1061 New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Individual | Alexander, Daniel |
Ellerslie Auckland 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Margalski, Joy |
Moturoa New Plymouth 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Keating, Nancy |
Kelburn Wellington 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Hett, Charles |
Kelburn Wellington 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Entity | Veritas (2017) Limited Shareholder NZBN: 9429045942747 Company Number: 6227405 |
13 Dec 2018 - 07 Oct 2020 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
14 Mar 2018 - 07 Oct 2020 | |
Entity | Greenlight Ventures (nz) Limited Shareholder NZBN: 9429046485342 Company Number: 6575452 |
24 Sep 2019 - 07 Oct 2020 | |
Entity | Bryan Pearson Limited Shareholder NZBN: 9429035614296 Company Number: 1469317 |
181 High Street Christchurch 8144 New Zealand |
25 Feb 2016 - 07 Oct 2020 |
Individual | Bolton, Nicholas David Hindmarsh |
Strowan Christchurch 8052 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | Moutter, Simon Paul |
Remuera Auckland 1050 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | Bennett, Bridget |
Half Moon Bay Auckland 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Gill, Lois |
Arrowtown 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Memory, Georgina |
Riccarton Christchurch 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Roberts, Tristan |
Pegasus Pegasus 7612 New Zealand |
28 May 2019 - 07 Oct 2020 |
Individual | Taylor, Sarah Yvonne |
Mount Eden Auckland 1024 New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
43 Wyndham Street Auckland New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Individual | Taylor, Liam James |
Mission Bay Auckland 1071 New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Other | Em Brands Ventures, Llc |
Ste 1010, Uniondale New York 11553 United States |
18 Oct 2018 - 07 Oct 2020 |
Individual | Hay, Elaine |
St Martins Christchurch 8022 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Parsons, William |
Fendalton Christchurch 8000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Entity | Veritas (2017) Limited Shareholder NZBN: 9429045942747 Company Number: 6227405 |
Christchurch Central Christchurch 8013 New Zealand |
13 Dec 2018 - 07 Oct 2020 |
Individual | Draper, Charlotte |
Matakohe Kaipara 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | Jones, Vicky Christine |
Fendalton Christchurch 8041 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | Bolton, Nicholas David Hindmarsh |
Strowan Christchurch 8052 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | Crafts, Mary |
Tai Tapu Christchurch 7672 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Individual | West, Martyn Peter |
Saint Martins Christchurch 8022 New Zealand |
28 May 2015 - 07 Oct 2020 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
43 Wyndham Street Auckland New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Individual | Dol, Irena |
Titirangi Auckland 0000 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Mar 2018 - 07 Oct 2020 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Mar 2018 - 07 Oct 2020 |
Entity | Greenlight Ventures (nz) Limited Shareholder NZBN: 9429046485342 Company Number: 6575452 |
Brooklyn Wellington 6021 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | Taylor, Graham Edward |
Epsom Auckland 1023 New Zealand |
23 Jan 2019 - 07 Oct 2020 |
Individual | Lawn, David |
Armadale Melbourne 3141 Australia |
27 Jan 2016 - 07 Oct 2020 |
Individual | Fleming, Daniel |
Mount Eden Auckland 1024 New Zealand |
27 Jan 2016 - 07 Oct 2020 |
Entity | Bryan Pearson Limited Shareholder NZBN: 9429035614296 Company Number: 1469317 |
181 High Street Christchurch 8144 New Zealand |
25 Feb 2016 - 07 Oct 2020 |
Entity | Bryan Pearson Limited Shareholder NZBN: 9429035614296 Company Number: 1469317 |
181 High Street Christchurch 8144 New Zealand |
25 Feb 2016 - 07 Oct 2020 |
Director | West, Brianne Marie |
Christchurch Central Christchurch 8013 New Zealand |
27 Oct 2010 - 07 Oct 2020 |
Director | West, Brianne Marie |
Christchurch Central Christchurch 8013 New Zealand |
27 Oct 2010 - 07 Oct 2020 |
Director | West, Brianne Marie |
Edgeware Christchurch 8013 New Zealand |
27 Oct 2010 - 07 Oct 2020 |
Individual | Jackson, Andrew John Lees |
Cromwell 9384 New Zealand |
24 Sep 2019 - 07 Oct 2020 |
Individual | West, Janette |
Saint Martins Christchurch 8022 New Zealand |
02 Sep 2011 - 02 Oct 2013 |
Individual | Roberts, Tristan |
Pegasus Pegasus 7612 New Zealand |
22 Jan 2018 - 18 Oct 2018 |
Individual | West, Martyn |
Saint Martins Christchurch 8022 New Zealand |
02 Sep 2011 - 02 Oct 2013 |
Individual | Roberts, Tristan |
Pegasus Pegasus 7612 New Zealand |
24 Oct 2018 - 23 Jan 2019 |
Ultimate Holding Company
Brianne Marie West - Director
Appointment date: 27 Oct 2010
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 28 Jun 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Apr 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2016
Anthony J. - Director
Appointment date: 06 Oct 2020
Christopher K. - Director
Appointment date: 06 Oct 2020
John Andrew Campion - Director
Appointment date: 24 Oct 2023
ASIC Name: Ethique (au) Pty Ltd
Address: Newcastle, 2300 Australia
Address used since 08 Nov 2023
Brianne Marie West - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 24 Oct 2023
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 28 Jun 2021
Bryan Pearson - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 06 Oct 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 28 May 2015
Miranda Bond - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 13 Jul 2017
Address: Woolongong, 2500 Australia
Address used since 01 Apr 2016
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Designer Skincare Nz Limited
335 Lincoln Road
Lanocorp New Zealand Limited
125 Waterloo Road
Lanocorp Pacific Limited
2 Hynds Drive
Lave Limited
2a 166 Gloucester St.
Natural Zest Skincare Limited
2/11 Berry Street
Scrubco Limited
12 Hannah Place