Shortcuts

Lanocorp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033219783
NZBN
1970455
Company Number
Registered
Company Status
97473315
GST Number
No Abn Number
Australian Business Number
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
Current address
2 Hynds Drive
Rolleston 7675
New Zealand
Physical & registered & service address used since 28 Sep 2017
Po Box 86051
Rolleston West
Rolleston 7658
New Zealand
Postal address used since 03 May 2019
2 Hynds Drive
Rolleston 7675
New Zealand
Delivery & office address used since 03 May 2019

Lanocorp New Zealand Limited, a registered company, was started on 27 Jul 2007. 9429033219783 is the NZ business number it was issued. "Cosmetic mfg" (business classification C185210) is how the company was classified. The company has been managed by 9 directors: Timothy Robert Mciver - an active director whose contract began on 27 Jul 2007,
Felix Sebastian Danziger - an active director whose contract began on 20 Apr 2018,
Roy Alan Brown - an inactive director whose contract began on 20 Apr 2018 and was terminated on 09 Jul 2020,
Angela Faye Buglass - an inactive director whose contract began on 20 Apr 2018 and was terminated on 27 Jun 2018,
Yang Shi - an inactive director whose contract began on 18 Apr 2018 and was terminated on 20 Apr 2018.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 86051, Rolleston West, Rolleston, 7658 (category: postal, delivery).
Lanocorp New Zealand Limited had been using 125 Waterloo Road, Sockburn, Christchurch as their physical address up until 28 Sep 2017.
More names used by the company, as we identified at BizDb, included: from 27 Jul 2007 to 04 Mar 2014 they were called Lanocreme New Zealand Limited.
A total of 100010 shares are allotted to 3 shareholders (2 groups). The first group includes 80008 shares (80%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 20002 shares (20%).

Addresses

Principal place of activity

2 Hynds Drive, Rolleston, 7675 New Zealand


Previous addresses

Address #1: 125 Waterloo Road, Sockburn, Christchurch New Zealand

Physical & registered address used from 06 Aug 2007 to 28 Sep 2017

Address #2: C/-leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch

Registered & physical address used from 27 Jul 2007 to 06 Aug 2007

Contact info
64 3 3495755
03 May 2019 Phone
sales@lanocorp.co.nz
03 May 2019 Email
www.lanocorp.co.nz
05 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100010

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80008
Entity (NZ Limited Company) Kanara Holdings Limited
Shareholder NZBN: 9429032182538
85 Fort Street
Auckland Central
1010
New Zealand
Shares Allocation #2 Number of Shares: 20002
Individual Mciver, Timothy Rd 8
Christchurch
7678
New Zealand
Individual Walton, Noel Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blake, Jeremy Trevor 245 St Asaph Street
Christchurch
8011
New Zealand
Individual Blakely, Suzanne Redcliffs
Christchurch
8081
New Zealand
Individual Blakely, Jerome John Kildare
Christchurch
8081
New Zealand
Entity J J & S Limited
Shareholder NZBN: 9429031297998
Company Number: 3203726
Entity J J & S Limited
Shareholder NZBN: 9429031297998
Company Number: 3203726
Individual Russell, Mark William 245 St Asaph Street
Christchurch
8011
New Zealand
Director Jerome John Blakely Kildare
Christchurch
8081
New Zealand

Ultimate Holding Company

30 Apr 2019
Effective Date
Trilogy International Limited
Name
Ltd
Type
6665833
Ultimate Holding Company Number
NZ
Country of origin
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Address
Directors

Timothy Robert Mciver - Director

Appointment date: 27 Jul 2007

Address: Rd 8, Christchurch, 7678 New Zealand

Address used since 01 Sep 2008


Felix Sebastian Danziger - Director

Appointment date: 20 Apr 2018

ASIC Name: Hildan Partners Pty Ltd

Address: Nsw, 2073 Australia

Address used since 20 Apr 2018


Roy Alan Brown - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 09 Jul 2020

ASIC Name: Louroy Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Nsw, 2225 Australia

Address used since 20 Apr 2018


Angela Faye Buglass - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 27 Jun 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 20 Apr 2018


Yang Shi - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 20 Apr 2018

Address: Chaoyang District, Beijing, 100027 China

Address used since 18 Apr 2018


Grant Keith Baker - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 18 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Jul 2017


Angela Faye Buglass - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 18 Apr 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 07 Jul 2017


Stephen John Sinclair - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jul 2017


Jerome John Blakely - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 22 Dec 2016

Address: Kildare, Christchurch, 8081 New Zealand

Address used since 05 May 2015

Nearby companies
Similar companies

Designer Skincare Nz Limited
335 Lincoln Road

Ethique Limited
329 Durham Street North

Lanocorp Pacific Limited
2 Hynds Drive

Lave Limited
Suite 31 28 Cathedral Square

Natural Zest Skincare Limited
2/11 Berry Street

Scrubco Limited
12 Hannah Place