Napoleon Perdis Cosmetics New Zealand Limited, a removed company, was started on 09 Mar 2005. 9429034905531 is the NZ business identifier it was issued. "Cosmetic retailing" (ANZSIC G427120) is how the company is categorised. This company has been supervised by 4 directors: Kar Heng Lee - an active director whose contract began on 21 Sep 2020,
Emanuel Perdis - an inactive director whose contract began on 09 Mar 2005 and was terminated on 21 Sep 2020,
Napoleon Perdis - an inactive director whose contract began on 09 Mar 2005 and was terminated on 21 Sep 2020,
Soula-Marie Perdis - an inactive director whose contract began on 09 Mar 2005 and was terminated on 21 Sep 2020.
Updated on 23 Aug 2023, our database contains detailed information about 1 address: B3, 85-116 Dunning Avenue, Rosebery, 2018 (types include: office, delivery).
Napoleon Perdis Cosmetics New Zealand Limited had been using 17A Larchwood Ave, Westmere , Auckland as their physical address until 09 Aug 2013.
One entity owns all company shares (exactly 90 shares) - Napoleon Perdis Cosmetics Pty Limited - located at 2018, Rosebery, Nsw.
Principal place of activity
B3, 85-116 Dunning Avenue, Rosebery, 2018 Australia
Previous addresses
Address #1: 17a Larchwood Ave, Westmere , Auckland, 1022 New Zealand
Physical & registered address used from 09 Sep 2011 to 09 Aug 2013
Address #2: Kiosk Sk 10 Sylvia Park, 286 Mt Wellington Highway, Auckland, North Island New Zealand
Physical address used from 05 Jun 2008 to 09 Sep 2011
Address #3: Kiosk Sk 10 Sylvia Park, 286 Mt Wellington Higway, Auckland , North Island, 09 525 2432 New Zealand
Registered address used from 05 Jun 2008 to 09 Sep 2011
Address #4: Level 8, 3-13 Shortland Street, Auckland
Registered & physical address used from 25 Feb 2008 to 05 Jun 2008
Address #5: Level 6, 43 High Street, Auckland
Physical & registered address used from 09 Mar 2005 to 25 Feb 2008
Basic Financial info
Total number of Shares: 90
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 05 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Other (Other) | Napoleon Perdis Cosmetics Pty Limited |
Rosebery Nsw 2018 Australia |
09 Mar 2005 - |
Ultimate Holding Company
Kar Heng Lee - Director
Appointment date: 21 Sep 2020
ASIC Name: Napoleon Perdis Cosmetics Pty Limited
Address: Rosebery, 2018 Australia
Address: Cammeray, 2062 Australia
Address used since 21 Sep 2020
Emanuel Perdis - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 21 Sep 2020
ASIC Name: Napoleon Perdis Cosmetics Pty Ltd
Address: Five Dock, New South Wales, 2046 Australia
Address used since 22 Sep 2015
Address: Alexandria, Nsw, 2015 Australia
Address: Alexandria, Nsw, 2015 Australia
Napoleon Perdis - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 21 Sep 2020
Address: Glyfada, Attiki, 16674 Greece
Address used since 22 Sep 2015
Soula-marie Perdis - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 21 Sep 2020
Address: Glyfada, Attiki, 16674 Greece
Address used since 22 Sep 2015
Information And Communication Technology International Limited
101 Brighton Road
Brighton Road Roasters Limited
101 Brighton Road
Today Group Limited
95 Brighton Road
Drain Rescue Limited
95 Brighton Road
Mikima Trustee Limited
19a Elam Street
Doromay Trustee Limited
19a Elam Street
Demo To Reno Limited
2/23 Ayr Street
Health And Beauty International Trading Limited
168 Parnell Road
Hu Trading Limited
Suite 1, 8 Alma Street
Luna Innovations Limited
57 Brighton Road
Nzealth Limited
9c Shore Road
Sum D Limited
Suite 7, 88 Broadway