Shortcuts

L&m Essentials Limited

Type: NZ Limited Company (Ltd)
9429034823170
NZBN
1623111
Company Number
Registered
Company Status
G431020
Industry classification code
Direct Selling - Cosmetic, Perfume And Toiletry
Industry classification description
Current address
8 Cartwright Road
Kelston
Waitakere 0602
New Zealand
Other address (Address For Share Register) used since 06 Nov 2010
12 Avonleigh Road
Green Bay
Auckland 0604
New Zealand
Physical & service & registered address used since 16 Aug 2021

L&M Essentials Limited, a registered company, was registered on 12 Apr 2005. 9429034823170 is the New Zealand Business Number it was issued. "Direct selling - cosmetic, perfume and toiletry" (ANZSIC G431020) is how the company was classified. This company has been supervised by 6 directors: Tsahallah Dror - an active director whose contract began on 26 May 2022,
Dieter Putensen - an inactive director whose contract began on 05 Aug 2021 and was terminated on 31 May 2022,
Michael Marshall - an inactive director whose contract began on 12 Apr 2005 and was terminated on 09 Aug 2021,
Tsahallah Dror - an inactive director whose contract began on 25 Jul 2021 and was terminated on 09 Aug 2021,
Lisa-Marie Jane Stewart - an inactive director whose contract began on 11 May 2020 and was terminated on 03 Aug 2020.
Updated on 04 May 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 12 Avonleigh Road, Green Bay, Auckland, 0604 (physical address),
12 Avonleigh Road, Green Bay, Auckland, 0604 (service address),
12 Avonleigh Road, Green Bay, Auckland, 0604 (registered address),
8 Cartwright Road, Kelston, Waitakere, 0602 (other address) among others.
L&M Essentials Limited had been using 51A Toroa Street, Torbay, Auckland as their registered address up until 16 Aug 2021.
Previous aliases for the company, as we managed to find at BizDb, included: from 12 Apr 2005 to 22 Jun 2021 they were called Cbg Limited.
One entity owns all company shares (exactly 20000 shares) - Marshall, Michael - located at 0604, Green Bay, Auckland.

Addresses

Principal place of activity

12 Avonleigh Road, Green Bay, Auckland, 0604 New Zealand


Previous addresses

Address #1: 51a Toroa Street, Torbay, Auckland, 0630 New Zealand

Registered & physical address used from 29 Mar 2021 to 16 Aug 2021

Address #2: 12 Avonleigh Road, Green Bay, Auckland, 0604 New Zealand

Registered & physical address used from 02 Dec 2020 to 29 Mar 2021

Address #3: 8b Cartwright Rd, Kelston, Auckland, 0602 New Zealand

Physical & registered address used from 15 Nov 2010 to 02 Dec 2020

Address #4: 12 Avonleigh Rd, Greenbay, Waitakere, Auckland 0604 New Zealand

Registered address used from 20 Oct 2009 to 15 Nov 2010

Address #5: 12 Avonleigh Rd, Green Bay, Waitakere, Auckland, 0604 New Zealand

Physical address used from 20 Oct 2009 to 15 Nov 2010

Address #6: 12 Avonleigh Rd, Green Bay, Auckland, 1007

Physical & registered address used from 13 Sep 2005 to 20 Oct 2009

Address #7: 4 Seaview Dr, Cable Bay, Mangonui, 0557

Registered & physical address used from 12 Apr 2005 to 13 Sep 2005

Contact info
64 9 8272235
Phone
mike@cbglimited.co.nz
Email
mike@beautyfields.co.nz
Email
connect@beautyfields.co.nz
30 Nov 2021 Email
No website
Website
beautyfields.co.nz
30 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Marshall, Michael Green Bay
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Charlette Green Bay
Auckland
Individual Stewart, Shaelen Green Bay
Auckand

New Zealand
Individual Silva, Paul Mangonui
0557
Directors

Tsahallah Dror - Director

Appointment date: 26 May 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jul 2023

Address: Rd 1, Kaitaia, 0481 New Zealand

Address used since 02 Nov 2022

Address: Rd 2, Kaitaia, 0482 New Zealand

Address used since 26 May 2022


Dieter Putensen - Director (Inactive)

Appointment date: 05 Aug 2021

Termination date: 31 May 2022

Address: Rd 2, Kaitaia, 0482 New Zealand

Address used since 05 Aug 2021


Michael Marshall - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 09 Aug 2021

Address: Green Bay, Waitakere, 0604 New Zealand

Address used since 13 Oct 2009


Tsahallah Dror - Director (Inactive)

Appointment date: 25 Jul 2021

Termination date: 09 Aug 2021

Address: Whangarei, 0185 New Zealand

Address used since 25 Jul 2021


Lisa-marie Jane Stewart - Director (Inactive)

Appointment date: 11 May 2020

Termination date: 03 Aug 2020

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 11 May 2020


Paul Silva - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 31 Mar 2007

Address: Mangonui, 0557,

Address used since 12 Apr 2005

Nearby companies

Mcgrath Industries Limited
5-9 Cartwright Road

Kennedy Furniture Limited
16 Cartwright Road

The Dank Limited
2/18b Cartwright Road

1st Automarket Limited
1 Cartwright Road

J. Wiseman & Sons (n.z.) Limited
11 Sabulite Road

Watkins Plumbing Services Limited
9 Sabulite Road

Similar companies

Biddy And May Limited
11 Riverview Road

Direct 2 Door Limited
38e Arawa Street

House Of Perfumes Limited
38e Arawa Street

Karen Farley Group Limited
48 Autumn Avenue

Rosactive Professional Cosmetics Limited
50 Endeavour Street

The Girl Underground Limited
11 Riverview Road